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.
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 |
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 |
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 |