LEON NATURALLY FAST FOOD LIMITED
Overview
| Company Name | LEON NATURALLY FAST FOOD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08106329 |
| 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 LEON NATURALLY FAST FOOD LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LEON NATURALLY FAST FOOD LIMITED located?
| Registered Office Address | Jubilee House Townsend Lane NW9 8TZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEON NATURALLY FAST FOOD LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEON NATURALLY FAST FOOD PLC | Jun 14, 2012 | Jun 14, 2012 |
What are the latest accounts for LEON NATURALLY FAST FOOD 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 NATURALLY FAST FOOD LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for LEON NATURALLY FAST FOOD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 director on Oct 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael Gleeson as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Helen Kathryn Selby as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||
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 | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
legacy | 206 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
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 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Gleeson as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Appointment of Helen Kathryn Selby as a secretary on Oct 31, 2023 | 2 pages | AP03 | ||
Termination of appointment of Zuber Vali Issa as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Imraan Musa Patel as a secretary on Oct 31, 2023 | 1 pages | TM02 | ||
Registered office address changed from Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA United Kingdom to Asda House Great Wilson Street Leeds LS11 5AD on Nov 05, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
legacy | 171 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of LEON NATURALLY FAST FOOD 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 | 342162490001 | |||||
| BURFORD, Christopher Victor | Secretary | Haslingden Road Guide BB1 2FA Blackburn Waterside Head Office Lancashire United Kingdom | 196854450001 | |||||||
| DRYSDALE, Simon Christopher | Secretary | 4th Floor St Margaret House 18-20 Southwark Street SE1 1TJ London | 169893970001 | |||||||
| JONES, Matthew Brian | Secretary | 18-20 Southwark Street SE1 1TJ London 4th Floor St Margarets House Uk | British | 171707160001 | ||||||
| MORRIS, James | Secretary | Southwark Street 4th Floor St Margaret's House SE1 1TJ London 18-20 | British | 183484140001 | ||||||
| PATEL, Imraan Musa | Secretary | Great Wilson Street LS11 5AD Leeds Asda House England | 283438770001 | |||||||
| SELBY, Helen Kathryn | Secretary | Townsend Lane NW9 8TZ London Jubilee House England | 315545670001 | |||||||
| DIMBLEBY, Henry Richard Melville | Director | 18-20 Southwark Street SE1 1TJ London 4th Floor St Margaret House United Kingdom | England | British | 95119720001 | |||||
| DRYSDALE, Simon Christopher | Director | 4th Floor St Margaret House 18-20 Southwark Street SE1 1TJ London | United Kingdom | British | 105308290001 | |||||
| EVANS, Nicholas David | Director | Brodrick Road SW17 7DY London 74 | United Kingdom | British | 135393890002 | |||||
| FRAGIS, Jacques | Director | 18-20 Southwark Street SE1 1TJ London 4th Floor St Margarets House United Kingdom | England | British,Greek | 33276650003 | |||||
| GLEESON, Michael | Director | Townsend Lane NW9 8TZ London Jubilee House England | England | Irish | 208710610002 | |||||
| ISSA, Mohsin | Director | Great Wilson Street LS11 5AD Leeds Asda House England | United Kingdom | British | 237594990002 | |||||
| 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 | |||||
| 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 | 18-20 Southwark Street SE1 1TJ London 4th Floor St Margaret House United Kingdom | United Kingdom | British | 97436060002 | |||||
| SMALLEY, Timothy John | Director | 18-20 Southwark Street SE1 1TJ London 4th Floor St Magarets House United Kingdom | United Kingdom | British | 102593650002 | |||||
| TATUM, Hayley | Director | South Bank, Great Wilson Street LS11 5AD Leeds Asda House West Yorkshire | United Kingdom | British | 330623720001 | |||||
| VINCENT, John Alexander | Director | 18-20 Southwark Street SE1 1TJ London 4th Floor St Margarets House United Kingdom | United Kingdom | British | 136948420001 |
Who are the persons with significant control of LEON NATURALLY FAST FOOD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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
| |||||||||||||
| Leon Restaurants Limited | Apr 06, 2016 | Haslingden Road Guide BB1 2FA Blackburn Waterside Head Office Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
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