LEON RESTAURANTS LIMITED

LEON RESTAURANTS LIMITED

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

    Company NameLEON RESTAURANTS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 05018441
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LEON RESTAURANTS LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is LEON RESTAURANTS LIMITED located?

    Registered Office Address
    20 St Andrew Street
    EC4A 3AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LEON RESTAURANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEASON RESTAURANTS LIMITEDJan 19, 2004Jan 19, 2004

    What are the latest accounts for LEON RESTAURANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEON RESTAURANTS LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for LEON RESTAURANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of an administrator

    4 pagesAM01

    Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England to 20 st Andrew Street London EC4A 3AG on Dec 17, 2025

    3 pagesAD01

    Notification of Febraro Limited as a person with significant control on Oct 31, 2025

    2 pagesPSC02

    Cessation of Eg Foodservice Limited as a person with significant control on Oct 31, 2025

    1 pagesPSC07

    Registered office address changed from Asda House Great Wilson Street Leeds LS11 5AD England to Jubilee House Townsend Lane London NW9 8TZ on Nov 04, 2025

    1 pagesAD01

    Appointment of Mr John Alexander Vincent as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of Helen Kathryn Selby as a secretary on Oct 31, 2025

    1 pagesTM02

    Termination of appointment of Helen Kathryn Selby as a director on Oct 31, 2025

    1 pagesTM01

    Termination of appointment of Michael Gleeson as a director on Oct 31, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Satisfaction of charge 050184410019 in full

    1 pagesMR04

    Satisfaction of charge 050184410017 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Statement of capital following an allotment of shares on Jul 31, 2025

    • Capital: GBP 374,873.87
    5 pagesSH01

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Hayley Tatum as a director on Apr 11, 2025

    1 pagesTM01

    Termination of appointment of Mohsin Issa as a director on Dec 19, 2024

    1 pagesTM01

    Appointment of Hayley Tatum as a director on Dec 16, 2024

    2 pagesAP01

    Appointment of Ms Helen Kathryn Selby as a director on Dec 16, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Mohsin Issa on Jun 01, 2023

    2 pagesCH01

    Full accounts made up to Dec 25, 2022

    35 pagesAA

    Appointment of Mr Michael Gleeson as a director on Oct 31, 2023

    2 pagesAP01

    Who are the officers of LEON RESTAURANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VINCENT, John Alexander
    Townsend Lane
    NW9 8TZ London
    Jubilee House
    England
    Director
    Townsend Lane
    NW9 8TZ London
    Jubilee House
    England
    EnglandBritish342159000001
    BURFORD, Christopher Victor
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    Secretary
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    196854190001
    DRYSDALE, Simon Christopher
    9 Lyndhurst Drive
    TN13 2HD Sevenoaks
    Kent
    Secretary
    9 Lyndhurst Drive
    TN13 2HD Sevenoaks
    Kent
    British105308290001
    JONES, Matthew Brian
    18-20 Southwark Street
    SE1 1TJ London
    4th Floor St Margarets House
    Uk
    Secretary
    18-20 Southwark Street
    SE1 1TJ London
    4th Floor St Margarets House
    Uk
    British171707060001
    MORRIS, James
    Southwark Street
    4th Floor St Margaret's House
    SE1 1TJ London
    18-20
    Secretary
    Southwark Street
    4th Floor St Margaret's House
    SE1 1TJ London
    18-20
    British183484120001
    PATEL, Imraan Musa
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    Secretary
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    283433960001
    SELBY, Helen Kathryn
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    Secretary
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    315545700001
    VINCENT, John Alexander
    4b Greville Place
    NW6 5JN London
    Secretary
    4b Greville Place
    NW6 5JN London
    British125087590001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    BLUM, Bradley Dickerson
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    Director
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    United StatesAmerican167272630001
    BOSCOLO, Rodrigo
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    Director
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    United StatesBrazilian236748890001
    BURFORD, Christopher Victor
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    Director
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    EnglandBritish277063030001
    DIMBLEBY, Henrietta Jemima Morley
    Southwark Street
    SE1 1TJ London
    4th Floor St Margarets House
    Director
    Southwark Street
    SE1 1TJ London
    4th Floor St Margarets House
    EnglandBritish160169640001
    DIMBLEBY, Henry Richard Melville
    57 Greewood Road
    E8 1NT London
    Director
    57 Greewood Road
    E8 1NT London
    EnglandBritish95119720001
    DRYSDALE, Simon Christopher
    9 Lyndhurst Drive
    TN13 2HD Sevenoaks
    Kent
    Director
    9 Lyndhurst Drive
    TN13 2HD Sevenoaks
    Kent
    United KingdomBritish105308290001
    EVANS, Nicholas David
    Brodrick Road
    SW17 7DY London
    74
    England
    Director
    Brodrick Road
    SW17 7DY London
    74
    England
    United KingdomBritish135393890002
    FRAGIS, Jacques
    39 Kingsley Way
    Hampstead Garden Suburb
    N2 0EH London
    Director
    39 Kingsley Way
    Hampstead Garden Suburb
    N2 0EH London
    EnglandBritish,Greek33276650003
    GILES, Belinda Susan Mary
    Folkington Place
    Folkington
    BN26 5SD Polegate
    East Sussex
    Director
    Folkington Place
    Folkington
    BN26 5SD Polegate
    East Sussex
    United KingdomBritish56032070002
    GLEESON, Michael
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    Director
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    EnglandIrish208710610002
    HORLER, James Michael Alexander
    West End Farm
    Main Street
    WR11 7UE Sedgeberrow
    Worcestershire
    Director
    West End Farm
    Main Street
    WR11 7UE Sedgeberrow
    Worcestershire
    British65293140002
    ISSA, Mohsin
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    Director
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    United KingdomBritish311738390001
    ISSA, Zuber Vali
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    Director
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    United KingdomBritish257393710001
    JONES, Matthew Brian
    18-20 Southwark Street
    SE1 1TJ London
    4th Floor St Margarets House
    Uk
    Director
    18-20 Southwark Street
    SE1 1TJ London
    4th Floor St Margarets House
    Uk
    United KingdomBritish171707430001
    LAMBRANHO, Fersen Lamas
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    Director
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    United KingdomBrazilian236728180001
    MORRIS, James
    Southwark Street
    4th Floor St Margaret's House
    SE1 1TJ London
    18-20
    Director
    Southwark Street
    4th Floor St Margaret's House
    SE1 1TJ London
    18-20
    EnglandBritish183484180001
    PERRING, Antony William
    Copperfield Street
    SE1 0EN London
    27
    England
    Director
    Copperfield Street
    SE1 0EN London
    27
    England
    EnglandBritish68202570002
    SELBY, Helen Kathryn
    South Bank, Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    Director
    South Bank, Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United KingdomBritish299235840001
    SKINNER, Spencer John Banks
    Greville Place
    NW6 5JN London
    4b
    Director
    Greville Place
    NW6 5JN London
    4b
    United KingdomBritish97436060002
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002
    TATUM, Hayley
    South Bank, Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    Director
    South Bank, Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United KingdomBritish330623910001
    VINCENT, John Alexander
    Treemans Road
    Horsted Keynes
    RH17 7EA Haywards Heath
    Treemans
    United Kingdom
    Director
    Treemans Road
    Horsted Keynes
    RH17 7EA Haywards Heath
    Treemans
    United Kingdom
    United KingdomBritish136948420001

    Who are the persons with significant control of LEON RESTAURANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Townsend Lane
    NW9 8TZ London
    Jubilee House
    England
    Oct 31, 2025
    Townsend Lane
    NW9 8TZ London
    Jubilee House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number16702883
    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.
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    May 09, 2021
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10948832
    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.
    Mr Mohsin Issa
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    May 09, 2021
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Zuber Vali Issa
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    May 09, 2021
    Haslingden Road
    Guide
    BB1 2FA Blackburn
    Waterside Head Office
    Lancashire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Optima Bidco (Jersey) Limited
    Esplanade
    St Helier
    JE1 0BD Jersey
    47
    Jersey
    May 09, 2021
    Esplanade
    St Helier
    JE1 0BD Jersey
    47
    Jersey
    Yes
    Legal FormLimited
    Legal AuthorityCompanies (Jersey) Law 1991
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    May 09, 2021
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc442089
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Spice Private Equity Ltd
    Industriestrasse 13c
    6302 Zug
    C/O Ra Peter Hodel
    Switzerland
    Aug 07, 2017
    Industriestrasse 13c
    6302 Zug
    C/O Ra Peter Hodel
    Switzerland
    Yes
    Legal FormPublicly Listed Company
    Country RegisteredSwitzerland
    Legal AuthorityLaws Of Switzerland
    Place RegisteredSix Swiss Exchange
    Registration NumberCh0009153310
    Search in Swiss Registry (Zefix)Spice Private Equity Ltd
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Active Private Equity Advisory Llp
    Burnsall Street
    SW3 3ST London
    6
    England
    Apr 06, 2016
    Burnsall Street
    SW3 3ST London
    6
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUk
    Legal AuthorityEnglish
    Place RegisteredCompanies House, England & Wales
    Registration NumberOc308319
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Active Gp Limited (Co. No 05417169)
    Burnsall Street
    SW3 3ST London
    6
    England
    Apr 06, 2016
    Burnsall Street
    SW3 3ST London
    6
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityEnglish
    Place RegisteredCompanies House, England & Wales
    Registration Number05417169
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does LEON RESTAURANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2020Date of meeting to approve CVA
    Feb 02, 2023Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Andrew Andronikou
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    practitioner
    High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Brian Burke
    3rd Floor 37 Frederick Place
    BN1 4EA Brighton
    East Sussex
    practitioner
    3rd Floor 37 Frederick Place
    BN1 4EA Brighton
    East Sussex
    2
    DateType
    Dec 10, 2025Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael Kiely
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    practitioner
    Office D Beresford House
    Town Quay
    SO14 2AQ Southampton
    Brian Burke
    C/O Quantuma Advisory Limited 7th Floor 20 St Andrew Street
    EC4A 3AG London
    practitioner
    C/O Quantuma Advisory Limited 7th Floor 20 St Andrew Street
    EC4A 3AG London
    Andrew Andronikou
    C/O Quantuma Advisory Limited 7th Floor, 20 St Andrew Street
    EC4A 3AG London
    practitioner
    C/O Quantuma Advisory Limited 7th Floor, 20 St Andrew Street
    EC4A 3AG London

    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