LEONARDO HOLDINGS LIMITED
Overview
Company Name | LEONARDO HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03869034 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LEONARDO HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
EDWINSTY LIMITED | Nov 01, 1999 | Nov 01, 1999 |
What are the latest accounts for LEONARDO HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LEONARDO HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Sep 07, 2025 |
---|---|
Next Confirmation Statement Due | Sep 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 07, 2024 |
Overdue | No |
What are the latest filings for LEONARDO HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2024 with updates | 5 pages | CS01 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Nov 02, 2023
| 4 pages | SH06 | ||||||||||
Termination of appointment of Ronald Frank Pavey as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Nov 01, 2022 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Sep 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 01, 2022 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ronald Frank Pavey on Jan 01, 2022 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 30 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 30 pages | AA | ||||||||||
Change of details for Mr Julian Allemby Hunt as a person with significant control on Jun 07, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Julian Allemby Hunt on Jun 07, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Derek Howard Fieldman on Jun 07, 2021 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LEONARDO HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FIELDMAN, Derek Howard | Director | Fawkes Avenue Dartford Trade Park DA1 1JQ Dartford Leonardo House Kent United Kingdom | United Kingdom | British | Director | 141545400001 | ||||
HUNT, Julian Allemby | Director | Leonardo House Fawkes Avenue Dartford Trade Park DA1 1JQ Dartford Kent | England | British | Importer | 68343780003 | ||||
GERRON, Linda Dawn | Secretary | 7 Rowans Close DA3 7QU Longfields Kent | British | 1820270002 | ||||||
HUNT, Julian Allemby | Secretary | The Firs Neb Lane RH8 9JN Oxted Surrey | British | 68343780001 | ||||||
PEARCE, Clive Leonard | Secretary | Leonardo House Fawkes Avenue Dartford Trade Park DA1 1JQ Dartford Kent | British | Director | 77628620002 | |||||
EXCELLET INVESTMENTS LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
FARMER, Barry John | Director | Haw Farm Swartha Lane, Swartha Sylsden BD20 0LP Keighley West Yorkshire | British | Importer | 1771090005 | |||||
GERRON, Linda Dawn | Director | 7 Rowans Close DA3 7QU Longfields Kent | British | Financial Director | 1820270002 | |||||
JEFFERY, Paul Francis | Director | 55 Thomas More House Barbican EC2Y 8BT London | British | Chartered Accountant | 79887380001 | |||||
PAVEY, Ronald Frank | Director | Leonardo House Fawkes Avenue Dartford Trade Park DA1 1JQ Dartford Kent | England | British | Importer | 1771110006 | ||||
PEARCE, Clive Leonard | Director | Leonardo House Fawkes Avenue Dartford Trade Park DA1 1JQ Dartford Kent | England | British | Director | 77628620002 | ||||
ROBERTSON, William | Director | Leonardo House Fawkes Avenue Dartford Trade Park DA1 1JQ Dartford Kent | Scotland | British | Director | 67903240004 | ||||
TAYLOR, Terence John | Director | Leonardo House Fawkes Avenue Dartford Trade Park DA1 1JQ Dartford Kent | England | British | Director | 43715720005 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
QUICKNESS LIMITED | Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 47109420002 |
Who are the persons with significant control of LEONARDO HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Julian Allemby Hunt | Apr 06, 2016 | Leonardo House Fawkes Avenue Dartford Trade Park DA1 1JQ Dartford Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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