LEON RESTAURANTS LIMITED
Overview
| Company Name | LEON RESTAURANTS LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 05018441 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LEON RESTAURANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEASON RESTAURANTS LIMITED | Jan 19, 2004 | Jan 19, 2004 |
What are the latest accounts for LEON RESTAURANTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEON RESTAURANTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for LEON RESTAURANTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of an administrator | 4 pages | AM01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Notification of Febraro Limited as a person with significant control on Oct 31, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Eg Foodservice Limited as a person with significant control on Oct 31, 2025 | 1 pages | PSC07 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Appointment of Mr John Alexander Vincent as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Helen Kathryn Selby as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Helen Kathryn Selby as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Michael Gleeson as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge 050184410019 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 050184410017 in full | 1 pages | MR04 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2025
| 5 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Hayley Tatum as a director on Apr 11, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Mohsin Issa as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Hayley Tatum as a director on Dec 16, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Ms Helen Kathryn Selby as a director on Dec 16, 2024 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Mohsin Issa on Jun 01, 2023 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 25, 2022 | 35 pages | AA | ||||||||||||||||||
Appointment of Mr Michael Gleeson as a director on Oct 31, 2023 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of LEON RESTAURANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VINCENT, John Alexander | Director | Townsend Lane NW9 8TZ London Jubilee House England | England | British | 342159000001 | |||||
| BURFORD, Christopher Victor | Secretary | Haslingden Road Guide BB1 2FA Blackburn Waterside Head Office Lancashire United Kingdom | 196854190001 | |||||||
| DRYSDALE, Simon Christopher | Secretary | 9 Lyndhurst Drive TN13 2HD Sevenoaks Kent | British | 105308290001 | ||||||
| JONES, Matthew Brian | Secretary | 18-20 Southwark Street SE1 1TJ London 4th Floor St Margarets House Uk | British | 171707060001 | ||||||
| MORRIS, James | Secretary | Southwark Street 4th Floor St Margaret's House SE1 1TJ London 18-20 | British | 183484120001 | ||||||
| PATEL, Imraan Musa | Secretary | Great Wilson Street LS11 5AD Leeds Asda House England | 283433960001 | |||||||
| SELBY, Helen Kathryn | Secretary | Great Wilson Street LS11 5AD Leeds Asda House England | 315545700001 | |||||||
| VINCENT, John Alexander | Secretary | 4b Greville Place NW6 5JN London | British | 125087590001 | ||||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
| BLUM, Bradley Dickerson | Director | Haslingden Road Guide BB1 2FA Blackburn Waterside Head Office Lancashire United Kingdom | United States | American | 167272630001 | |||||
| BOSCOLO, Rodrigo | Director | Haslingden Road Guide BB1 2FA Blackburn Waterside Head Office Lancashire United Kingdom | United States | Brazilian | 236748890001 | |||||
| BURFORD, Christopher Victor | Director | Haslingden Road Guide BB1 2FA Blackburn Waterside Head Office Lancashire United Kingdom | England | British | 277063030001 | |||||
| DIMBLEBY, Henrietta Jemima Morley | Director | Southwark Street SE1 1TJ London 4th Floor St Margarets House | England | British | 160169640001 | |||||
| DIMBLEBY, Henry Richard Melville | Director | 57 Greewood Road E8 1NT London | England | British | 95119720001 | |||||
| DRYSDALE, Simon Christopher | Director | 9 Lyndhurst Drive TN13 2HD Sevenoaks Kent | United Kingdom | British | 105308290001 | |||||
| EVANS, Nicholas David | Director | Brodrick Road SW17 7DY London 74 England | United Kingdom | British | 135393890002 | |||||
| FRAGIS, Jacques | Director | 39 Kingsley Way Hampstead Garden Suburb N2 0EH London | England | British,Greek | 33276650003 | |||||
| GILES, Belinda Susan Mary | Director | Folkington Place Folkington BN26 5SD Polegate East Sussex | United Kingdom | British | 56032070002 | |||||
| GLEESON, Michael | Director | Great Wilson Street LS11 5AD Leeds Asda House England | England | Irish | 208710610002 | |||||
| HORLER, James Michael Alexander | Director | West End Farm Main Street WR11 7UE Sedgeberrow Worcestershire | British | 65293140002 | ||||||
| ISSA, Mohsin | Director | Great Wilson Street LS11 5AD Leeds Asda House England | United Kingdom | British | 311738390001 | |||||
| ISSA, Zuber Vali | Director | Great Wilson Street LS11 5AD Leeds Asda House England | United Kingdom | British | 257393710001 | |||||
| JONES, Matthew Brian | Director | 18-20 Southwark Street SE1 1TJ London 4th Floor St Margarets House Uk | United Kingdom | British | 171707430001 | |||||
| LAMBRANHO, Fersen Lamas | Director | Haslingden Road Guide BB1 2FA Blackburn Waterside Head Office Lancashire United Kingdom | United Kingdom | Brazilian | 236728180001 | |||||
| MORRIS, James | Director | Southwark Street 4th Floor St Margaret's House SE1 1TJ London 18-20 | England | British | 183484180001 | |||||
| PERRING, Antony William | Director | Copperfield Street SE1 0EN London 27 England | England | British | 68202570002 | |||||
| SELBY, Helen Kathryn | Director | South Bank, Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | United Kingdom | British | 299235840001 | |||||
| SKINNER, Spencer John Banks | Director | Greville Place NW6 5JN London 4b | United Kingdom | British | 97436060002 | |||||
| SMALLEY, Timothy John | Director | Chivers Road CM15 0LG Stondon Massey Stondon Place Essex | United Kingdom | British | 102593650002 | |||||
| TATUM, Hayley | Director | South Bank, Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | United Kingdom | British | 330623910001 | |||||
| VINCENT, John Alexander | Director | Treemans Road Horsted Keynes RH17 7EA Haywards Heath Treemans United Kingdom | United Kingdom | British | 136948420001 |
Who are the persons with significant control of LEON RESTAURANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Febraro Limited | Oct 31, 2025 | Townsend Lane NW9 8TZ London Jubilee House England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Eg Foodservice Limited | May 09, 2021 | Haslingden Road Guide BB1 2FA Blackburn Waterside Head Office Lancashire United Kingdom | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Mr Mohsin Issa | 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
| |||||||||||||||
| Mr Zuber Vali Issa | 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
| |||||||||||||||
| Optima Bidco (Jersey) Limited | May 09, 2021 | Esplanade St Helier JE1 0BD Jersey 47 Jersey | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Tdr Capital General Partner Iii Limited | May 09, 2021 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Spice Private Equity Ltd | Aug 07, 2017 | Industriestrasse 13c 6302 Zug C/O Ra Peter Hodel Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Active Private Equity Advisory Llp | Apr 06, 2016 | Burnsall Street SW3 3ST London 6 England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Active Gp Limited (Co. No 05417169) | Apr 06, 2016 | Burnsall Street SW3 3ST London 6 England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Does LEON RESTAURANTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| |||||||||||||||||||||||||
| 2 |
| In administration |
|
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