LEONARDO INVESTMENT HOLDINGS LIMITED

LEONARDO INVESTMENT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLEONARDO INVESTMENT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04958195
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LEONARDO INVESTMENT HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LEONARDO INVESTMENT HOLDINGS LIMITED located?

    Registered Office Address
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LEONARDO INVESTMENT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONFERARCADE LIMITEDNov 10, 2003Nov 10, 2003

    What are the latest accounts for LEONARDO INVESTMENT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for LEONARDO INVESTMENT HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LEONARDO INVESTMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 1,601
    SH01

    Registered office address changed from 12 Charles Ii Street London SW1Y 4QU on Jan 22, 2014

    2 pagesAD01

    Appointment of Alexander Michael Comba as a secretary on Dec 20, 2013

    3 pagesAP03

    Termination of appointment of Alison Wyllie as a secretary on Dec 20, 2013

    2 pagesTM02

    Termination of appointment of Keith William Pickard as a director on Dec 20, 2013

    2 pagesTM01

    Termination of appointment of Anthony Charles Roper as a director on Dec 20, 2013

    2 pagesTM01

    Termination of appointment of Andre Eugene Kinghorn as a director on Dec 20, 2013

    2 pagesTM01

    Appointment of David John Finch as a director on Dec 20, 2013

    3 pagesAP01

    Appointment of Mr William Henry Snow as a director on Dec 20, 2013

    3 pagesAP01

    Annual return made up to Nov 04, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Appointment of Mr Andre Eugene Kinghorn as a director on Mar 14, 2013

    2 pagesAP01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Nov 07, 2012 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    4 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Previous accounting period extended from Nov 30, 2011 to Mar 31, 2012

    1 pagesAA01

    Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on Jan 24, 2012

    1 pagesAD01

    Appointment of Miss Alison Wyllie as a secretary on Jan 20, 2012

    2 pagesAP03

    Termination of appointment of Law Debenture Corporate Services Ltd as a secretary on Jan 20, 2012

    1 pagesTM02

    Appointment of Mr Anthony Charles Roper as a director on Dec 19, 2011

    2 pagesAP01

    Who are the officers of LEONARDO INVESTMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMBA, Alexander Michael
    Barbican
    EC2Y 8BA London
    136 Andrewes House
    United Kingdom
    Secretary
    Barbican
    EC2Y 8BA London
    136 Andrewes House
    United Kingdom
    British184100590001
    FINCH, David John
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    United KingdomBritish183978850001
    SNOW, William Henry
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    United KingdomBritish164712110002
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    British107811220001
    LAW DEBENTURE CORPORATE SERVICES LTD
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Secretary
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3388362
    90842510001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    JENNINGS, Oliver
    5 North Colonnade
    E14 4BB London
    Director
    5 North Colonnade
    E14 4BB London
    British102053510001
    KINGHORN, Andre Eugene
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish176665860001
    MATTHEWS, Andrew
    5 North Colonnade
    Canary Wharf
    E14 4BB London
    Director
    5 North Colonnade
    Canary Wharf
    E14 4BB London
    United KingdomBritish95291820001
    PICKARD, Keith William
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish124156560001
    ROPER, Anthony Charles
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish62976440004
    STYLES, Robert James
    1 Churchill Place
    EC3P 3AH London
    Director
    1 Churchill Place
    EC3P 3AH London
    United KingdomBritish102666050001
    BEIF CORPORATE SERVICES LIMITED
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7002046
    140876590001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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