About

Registered Number: 04350690
Date of Incorporation: 10/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: 146-156 Sarehole Road, Hall Green, Birmingham, B28 8DT

 

Founded in 2002, Leonardo Ltd has its registered office in Birmingham, it's status is listed as "Dissolved". There is one director listed as Scalzo, Christopher for the company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCALZO, Christopher 10 January 2002 15 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 11 January 2019
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
AP01 - Appointment of director 26 November 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 10 January 2017
SH19 - Statement of capital 23 September 2016
RESOLUTIONS - N/A 20 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 September 2016
CAP-SS - N/A 20 September 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 16 January 2015
TM01 - Termination of appointment of director 12 September 2014
AA - Annual Accounts 20 June 2014
SH01 - Return of Allotment of shares 28 May 2014
MR04 - N/A 28 May 2014
MR04 - N/A 28 May 2014
MR04 - N/A 28 May 2014
RESOLUTIONS - N/A 20 May 2014
RESOLUTIONS - N/A 20 May 2014
CC04 - Statement of companies objects 20 May 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 11 January 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 06 January 2009
287 - Change in situation or address of Registered Office 05 August 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 28 March 2008
363s - Annual Return 30 January 2008
225 - Change of Accounting Reference Date 18 December 2007
RESOLUTIONS - N/A 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
395 - Particulars of a mortgage or charge 23 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 2007
AA - Annual Accounts 18 June 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
RESOLUTIONS - N/A 03 October 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 October 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 October 2006
395 - Particulars of a mortgage or charge 27 September 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
AA - Annual Accounts 24 February 2006
395 - Particulars of a mortgage or charge 04 November 2005
395 - Particulars of a mortgage or charge 09 July 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 24 January 2005
225 - Change of Accounting Reference Date 26 July 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
363s - Annual Return 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
225 - Change of Accounting Reference Date 12 November 2002
AUD - Auditor's letter of resignation 22 October 2002
AUD - Auditor's letter of resignation 03 October 2002
RESOLUTIONS - N/A 26 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
287 - Change in situation or address of Registered Office 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
RESOLUTIONS - N/A 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
287 - Change in situation or address of Registered Office 22 January 2002
NEWINC - New incorporation documents 10 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2007 Fully Satisfied

N/A

Debenture 15 September 2006 Outstanding

N/A

Legal mortgage 03 November 2005 Fully Satisfied

N/A

Debenture 28 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.