LEONARDO HOLDINGS LIMITED

LEONARDO HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEONARDO HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03869034
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEONARDO HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LEONARDO HOLDINGS LIMITED located?

    Registered Office Address
    Leonardo House Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of LEONARDO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDWINSTY LIMITEDNov 01, 1999Nov 01, 1999

    What are the latest accounts for LEONARDO HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LEONARDO HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2025
    Next Confirmation Statement DueSep 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2024
    OverdueNo

    What are the latest filings for LEONARDO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2024

    28 pagesAA

    Confirmation statement made on Sep 07, 2024 with updates

    5 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 27, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Group of companies' accounts made up to Mar 31, 2023

    28 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: buyback of shares 02/11/2023
    RES13

    Cancellation of shares. Statement of capital on Nov 02, 2023

    • Capital: GBP 153.60
    4 pagesSH06

    Termination of appointment of Ronald Frank Pavey as a director on Nov 02, 2023

    1 pagesTM01

    Second filing of Confirmation Statement dated Nov 01, 2022

    3 pagesRP04CS01

    Confirmation statement made on Sep 07, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Nov 01, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Sep 09, 2023Clarification A second filed CS01 (Statement of Capital and Shareholders list) was registered on 09/09/23

    Director's details changed for Mr Ronald Frank Pavey on Jan 01, 2022

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2022

    30 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Nov 01, 2021 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    30 pagesAA

    Change of details for Mr Julian Allemby Hunt as a person with significant control on Jun 07, 2021

    2 pagesPSC04

    Director's details changed for Mr Julian Allemby Hunt on Jun 07, 2021

    2 pagesCH01

    Director's details changed for Mr Derek Howard Fieldman on Jun 07, 2021

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2020

    29 pagesAA

    Confirmation statement made on Nov 01, 2020 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    26 pagesAA

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Nov 01, 2018 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    26 pagesAA

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Who are the officers of LEONARDO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELDMAN, Derek Howard
    Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Leonardo House
    Kent
    United Kingdom
    Director
    Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Leonardo House
    Kent
    United Kingdom
    United KingdomBritishDirector141545400001
    HUNT, Julian Allemby
    Leonardo House Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Kent
    Director
    Leonardo House Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Kent
    EnglandBritishImporter68343780003
    GERRON, Linda Dawn
    7 Rowans Close
    DA3 7QU Longfields
    Kent
    Secretary
    7 Rowans Close
    DA3 7QU Longfields
    Kent
    British1820270002
    HUNT, Julian Allemby
    The Firs
    Neb Lane
    RH8 9JN Oxted
    Surrey
    Secretary
    The Firs
    Neb Lane
    RH8 9JN Oxted
    Surrey
    British68343780001
    PEARCE, Clive Leonard
    Leonardo House Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Kent
    Secretary
    Leonardo House Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Kent
    BritishDirector77628620002
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    FARMER, Barry John
    Haw Farm
    Swartha Lane, Swartha Sylsden
    BD20 0LP Keighley
    West Yorkshire
    Director
    Haw Farm
    Swartha Lane, Swartha Sylsden
    BD20 0LP Keighley
    West Yorkshire
    BritishImporter1771090005
    GERRON, Linda Dawn
    7 Rowans Close
    DA3 7QU Longfields
    Kent
    Director
    7 Rowans Close
    DA3 7QU Longfields
    Kent
    BritishFinancial Director1820270002
    JEFFERY, Paul Francis
    55 Thomas More House
    Barbican
    EC2Y 8BT London
    Director
    55 Thomas More House
    Barbican
    EC2Y 8BT London
    BritishChartered Accountant79887380001
    PAVEY, Ronald Frank
    Leonardo House Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Kent
    Director
    Leonardo House Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Kent
    EnglandBritishImporter1771110006
    PEARCE, Clive Leonard
    Leonardo House Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Kent
    Director
    Leonardo House Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Kent
    EnglandBritishDirector77628620002
    ROBERTSON, William
    Leonardo House Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Kent
    Director
    Leonardo House Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Kent
    ScotlandBritishDirector67903240004
    TAYLOR, Terence John
    Leonardo House Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Kent
    Director
    Leonardo House Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Kent
    EnglandBritishDirector43715720005
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    QUICKNESS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    47109420002

    Who are the persons with significant control of LEONARDO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian Allemby Hunt
    Leonardo House Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Kent
    Apr 06, 2016
    Leonardo House Fawkes Avenue
    Dartford Trade Park
    DA1 1JQ Dartford
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0