LEO LEARNING LIMITED
BRIGHTON EPIC PERFORMANCE IMPROVEMENT LIMITED EPIC MULTIMEDIA LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1NH

Company number 02371375
Status Active
Incorporation Date 12 April 1989
Company Type Private Limited Company
Address 52 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,220,456 ; Registration of charge 023713750007, created on 29 January 2016. The most likely internet sites of LEO LEARNING LIMITED are www.leolearning.co.uk, and www.leo-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Leo Learning Limited is a Private Limited Company. The company registration number is 02371375. Leo Learning Limited has been working since 12 April 1989. The present status of the company is Active. The registered address of Leo Learning Limited is 52 Old Steine Brighton East Sussex Bn1 1nh. . ELTON, Neil Anthony is a Secretary of the company. ELTON, Neil Anthony is a Director of the company. SATCHELL, Jonathan David is a Director of the company. SOLOMON, Dale Alon is a Director of the company. Secretary ARNAOUTI, Michael has been resigned. Secretary BURT, Simon Derek has been resigned. Secretary DE CESARE, Sue has been resigned. Secretary FRANEY, Pauline has been resigned. Secretary JONES, Richard has been resigned. Secretary OLIVER, Stephen John has been resigned. Secretary SHEPHERD, Clive has been resigned. Director ACLAND, Simon Hugh Verdon has been resigned. Director BARDEN, Stephen Eric has been resigned. Director BRATHWAITE, Barbara Anne has been resigned. Director BRATHWAITE, James Everett has been resigned. Director BRODE, Andrew Stephen has been resigned. Director BURT, Simon Derek has been resigned. Director CAPALDI-DREWETT, Tracy Michael has been resigned. Director CLARK, Donald Mackenzie has been resigned. Director CLARK, Gillian has been resigned. Director DAVIES, David John has been resigned. Director DE BLOCQ VAN KUFFELER, John Philip has been resigned. Director DUNCAN, Andrew Sinclair has been resigned. Director HORNE, David Bowen has been resigned. Director INWARDS, Michael Anthony has been resigned. Director JONES, Richard has been resigned. Director LEVY, Rupert James has been resigned. Director MONTANUS, Gerardus Hendrikus has been resigned. Director MURRAY, Gerard has been resigned. Director O'BRIEN, Daniel Philip has been resigned. Director OLIVER, Stephen John has been resigned. Director ROWLAND, Martin Andrew has been resigned. Director SHEPHERD, Clive has been resigned. Director SHEPHERD, Janet Elizabeth has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ELTON, Neil Anthony
Appointed Date: 03 November 2014

Director
ELTON, Neil Anthony
Appointed Date: 03 November 2014
54 years old

Director
SATCHELL, Jonathan David
Appointed Date: 20 January 2012
58 years old

Director
SOLOMON, Dale Alon
Appointed Date: 20 October 2011
46 years old

Resigned Directors

Secretary
ARNAOUTI, Michael
Resigned: 31 December 2007
Appointed Date: 01 January 2006

Secretary
BURT, Simon Derek
Resigned: 29 July 2000
Appointed Date: 28 February 1995

Secretary
DE CESARE, Sue
Resigned: 12 June 2008
Appointed Date: 01 January 2008

Secretary
FRANEY, Pauline
Resigned: 28 February 1995
Appointed Date: 23 September 1993

Secretary
JONES, Richard
Resigned: 03 November 2014
Appointed Date: 13 June 2008

Secretary
OLIVER, Stephen John
Resigned: 15 September 2005
Appointed Date: 18 September 2000

Secretary
SHEPHERD, Clive
Resigned: 23 September 1993

Director
ACLAND, Simon Hugh Verdon
Resigned: 11 November 1998
Appointed Date: 29 April 1994
67 years old

Director
BARDEN, Stephen Eric
Resigned: 28 February 1997
Appointed Date: 22 June 1995
71 years old

Director
BRATHWAITE, Barbara Anne
Resigned: 25 April 1994
Appointed Date: 01 November 1992
70 years old

Director
BRATHWAITE, James Everett
Resigned: 28 February 1997
72 years old

Director
BRODE, Andrew Stephen
Resigned: 03 November 2014
Appointed Date: 13 June 2008
85 years old

Director
BURT, Simon Derek
Resigned: 29 July 2000
Appointed Date: 01 March 1997
56 years old

Director
CAPALDI-DREWETT, Tracy Michael
Resigned: 01 August 2009
Appointed Date: 01 September 2008
67 years old

Director
CLARK, Donald Mackenzie
Resigned: 22 August 2005
68 years old

Director
CLARK, Gillian
Resigned: 29 April 1994
Appointed Date: 01 November 1992
65 years old

Director
DAVIES, David John
Resigned: 30 October 1996
Appointed Date: 01 February 1993
92 years old

Director
DE BLOCQ VAN KUFFELER, John Philip
Resigned: 12 June 2008
Appointed Date: 26 August 2005
76 years old

Director
DUNCAN, Andrew Sinclair
Resigned: 28 February 1997
Appointed Date: 01 December 1995
74 years old

Director
HORNE, David Bowen
Resigned: 31 December 2005
Appointed Date: 26 August 2005
63 years old

Director
INWARDS, Michael Anthony
Resigned: 31 May 2005
Appointed Date: 21 January 1993
86 years old

Director
JONES, Richard
Resigned: 03 November 2014
Appointed Date: 13 June 2008
61 years old

Director
LEVY, Rupert James
Resigned: 12 June 2008
Appointed Date: 22 April 2008
58 years old

Director
MONTANUS, Gerardus Hendrikus
Resigned: 09 May 1996
Appointed Date: 29 April 1994
67 years old

Director
MURRAY, Gerard
Resigned: 12 June 2008
Appointed Date: 26 August 2005
72 years old

Director
O'BRIEN, Daniel Philip
Resigned: 04 March 2008
Appointed Date: 01 January 2006
58 years old

Director
OLIVER, Stephen John
Resigned: 26 August 2005
Appointed Date: 18 September 2000
56 years old

Director
ROWLAND, Martin Andrew
Resigned: 30 November 1995
Appointed Date: 13 May 1993
82 years old

Director
SHEPHERD, Clive
Resigned: 28 February 1997
72 years old

Director
SHEPHERD, Janet Elizabeth
Resigned: 29 April 1994
Appointed Date: 01 November 1992
70 years old

LEO LEARNING LIMITED Events

15 Aug 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,220,456

29 Jan 2016
Registration of charge 023713750007, created on 29 January 2016
13 Oct 2015
Full accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,220,456

...
... and 164 more events
08 Sep 1989
Company name changed wavesong LIMITED\certificate issued on 11/09/89
02 Jun 1989
Secretary resigned;new secretary appointed
02 Jun 1989
Director resigned;new director appointed

02 Jun 1989
Registered office changed on 02/06/89 from: 110 whitchurch road cardiff CF4 3LY
12 Apr 1989
Incorporation

LEO LEARNING LIMITED Charges

29 January 2016
Charge code 0237 1375 0007
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Not applicable…
25 July 2006
Debenture
Delivered: 1 August 2006
Status: Satisfied on 25 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 February 1996
Mortgage debenture
Delivered: 1 March 1996
Status: Satisfied on 2 November 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 November 1995
Debenture
Delivered: 9 November 1995
Status: Satisfied on 2 November 1996
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1995
Debenture securing convertible secured loan stock
Delivered: 6 September 1995
Status: Satisfied on 2 November 1996
Persons entitled: Parquest Capital Management Limited
Description: Undertaking and all property and assets.
18 August 1995
Debenture
Delivered: 4 September 1995
Status: Satisfied on 2 November 1996
Persons entitled: Henry Cooke Corporate Finance Limited
Description: Floating charge on rights and. Undertaking and all property…
11 December 1989
Mortgage debenture
Delivered: 21 December 1989
Status: Satisfied on 25 January 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…