About

Registered Number: 06250450
Date of Incorporation: 17/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: KLSA LLP, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA

 

Founded in 2007, Leo Developments (UK) Ltd are based in Harrow, Middlesex, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESAI, Rakesh 07 June 2007 - 1
PATEL, Vibhaker Natverlal 07 June 2007 27 February 2012 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Kiran 07 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
MR01 - N/A 03 September 2020
MR01 - N/A 28 August 2020
MR01 - N/A 28 August 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 12 September 2019
AAMD - Amended Accounts 31 December 2018
AAMD - Amended Accounts 31 December 2018
AA - Annual Accounts 06 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 07 August 2017
MR01 - N/A 21 July 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 21 December 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 21 December 2015
AD01 - Change of registered office address 19 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 19 December 2014
MR01 - N/A 13 November 2014
MR01 - N/A 13 November 2014
MR04 - N/A 29 October 2014
MR04 - N/A 29 October 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 15 May 2013
MR01 - N/A 25 April 2013
AR01 - Annual Return 18 December 2012
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 02 September 2009
225 - Change of Accounting Reference Date 12 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2008
395 - Particulars of a mortgage or charge 10 September 2008
395 - Particulars of a mortgage or charge 09 September 2008
363a - Annual Return 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
NEWINC - New incorporation documents 17 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2020 Outstanding

N/A

A registered charge 26 August 2020 Outstanding

N/A

A registered charge 26 August 2020 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

A registered charge 31 October 2014 Fully Satisfied

N/A

A registered charge 31 October 2014 Fully Satisfied

N/A

A registered charge 09 April 2013 Fully Satisfied

N/A

Legal mortgage 08 September 2008 Fully Satisfied

N/A

Debenture 04 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.