- Company Overview for LEON GROCERY LIMITED (11605892)
- Filing history for LEON GROCERY LIMITED (11605892)
- People for LEON GROCERY LIMITED (11605892)
- More for LEON GROCERY LIMITED (11605892)
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) |
---|---|---|---|
31 Dec 2021 | AA | Full accounts made up to 27 December 2020 | |
29 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
21 May 2021 | PSC02 | Notification of Tdr Capital General Partner Iii Limited as a person with significant control on 9 May 2021 | |
21 May 2021 | PSC02 | Notification of Optima Bidco (Jersey) Limited as a person with significant control on 9 May 2021 | |
21 May 2021 | PSC01 | Notification of Zuber Vali Issa as a person with significant control on 9 May 2021 | |
21 May 2021 | PSC01 | Notification of Mohsin Issa as a person with significant control on 9 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr Mohsin Issa as a director on 9 May 2021 | |
21 May 2021 | TM02 | Termination of appointment of Christopher Victor Burford as a secretary on 9 May 2021 | |
21 May 2021 | AP03 | Appointment of Mr Imraan Musa Patel as a secretary on 9 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of John Alexander Vincent as a director on 9 May 2021 | |
21 May 2021 | AD01 | Registered office address changed from 27 Copperfield Street London SE1 0EN England to Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA on 21 May 2021 | |
11 Jan 2021 | AA | Full accounts made up to 29 December 2019 | |
07 Jan 2021 | TM01 | Termination of appointment of Charlotte Sakura Di Cello as a director on 1 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Mr Christopher Victor Burford as a director on 5 January 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Antony William Perring as a director on 5 January 2021 | |
06 Dec 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
14 Oct 2020 | MA | Memorandum and Articles of Association | |
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
04 Oct 2019 | AP01 | Appointment of Mrs Charlotte Sakura Di Cello as a director on 4 October 2019 | |
25 Sep 2019 | SH02 | Sub-division of shares on 12 September 2019 | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | AD01 | Registered office address changed from St Margarets House 18 - 20 Southwark Street London SE1 1TJ England to 27 Copperfield Street London SE1 0EN on 19 June 2019 | |
13 May 2019 | AA | Full accounts made up to 30 December 2018 | |
09 May 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 December 2018 |