Advanced company searchLink opens in new window

LEONARDO BROKERAGE LIMITED

Company number 09069131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2020 DS01 Application to strike the company off the register
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
21 Mar 2020 AD01 Registered office address changed from 1st Floor 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF England to 61 Bridge Street Kington HR5 3DJ on 21 March 2020
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
05 Apr 2018 AA Micro company accounts made up to 30 June 2017
21 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
11 Apr 2017 AA Micro company accounts made up to 30 June 2016
16 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
05 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
05 Feb 2016 CH01 Director's details changed for Mr Alessandro Zavarise on 5 February 2016
05 Feb 2016 AD01 Registered office address changed from 24, Flat B Earlham Street London WC2H9LN England to 1st Floor 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF on 5 February 2016
05 Feb 2016 CH01 Director's details changed for Ms Marika Genovese on 5 February 2016
22 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Dec 2015 AD01 Registered office address changed from 3 Gower Street London WC1E 6HA to 24, Flat B Earlham Street London WC2H9LN on 2 December 2015
28 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
27 Oct 2015 AD01 Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG to 3 Gower Street London WC1E 6HA on 27 October 2015
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 AD01 Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE England to 5 White Oak Square London Road Swanley Kent BR8 7AG on 17 March 2015
06 Jun 2014 CH01 Director's details changed for Ms Marika Genovese on 6 June 2014