LEONARDO INVESTMENTS LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 06627023
Status Active
Incorporation Date 23 June 2008
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 4 . The most likely internet sites of LEONARDO INVESTMENTS LIMITED are www.leonardoinvestments.co.uk, and www.leonardo-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leonardo Investments Limited is a Private Limited Company. The company registration number is 06627023. Leonardo Investments Limited has been working since 23 June 2008. The present status of the company is Active. The registered address of Leonardo Investments Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. O'SULLIVAN, Donagh is a Director of the company. Director LANDESBERG, Alan has been resigned. Director LANDESBERG, Candy Beverley has been resigned. Director LANDESBERG, Gary Mitchell has been resigned. Director LANDESBERG, Jean has been resigned. Director RONGE, Jane has been resigned. Director SHARP, Robert William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PORTER, Allan
Appointed Date: 04 February 2014

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 29 January 2014
77 years old

Director
O'SULLIVAN, Donagh
Appointed Date: 04 February 2014
57 years old

Resigned Directors

Director
LANDESBERG, Alan
Resigned: 04 February 2014
Appointed Date: 18 March 2011
92 years old

Director
LANDESBERG, Candy Beverley
Resigned: 04 February 2014
Appointed Date: 18 March 2011
64 years old

Director
LANDESBERG, Gary Mitchell
Resigned: 04 February 2014
Appointed Date: 18 March 2011
65 years old

Director
LANDESBERG, Jean
Resigned: 04 February 2014
Appointed Date: 18 March 2011
89 years old

Director
RONGE, Jane
Resigned: 18 March 2011
Appointed Date: 23 June 2008
70 years old

Director
SHARP, Robert William
Resigned: 18 March 2011
Appointed Date: 23 June 2008
65 years old

Persons With Significant Control

Galliard Holdings Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

LEONARDO INVESTMENTS LIMITED Events

09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
31 May 2016
Total exemption full accounts made up to 31 March 2016
06 Aug 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4

07 May 2015
Accounts for a dormant company made up to 31 March 2015
08 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 29 more events
05 Mar 2011
Accounts for a dormant company made up to 30 June 2010
26 Jul 2010
Annual return made up to 23 June 2010 with full list of shareholders
25 Mar 2010
Accounts for a dormant company made up to 30 June 2009
09 Jul 2009
Return made up to 23/06/09; full list of members
23 Jun 2008
Incorporation

LEONARDO INVESTMENTS LIMITED Charges

4 February 2014
Charge code 0662 7023 0003
Delivered: 7 February 2014
Status: Satisfied on 29 September 2014
Persons entitled: London Residential Ii S.A.R.L
Description: Notification of addition to or amendment of charge…
27 July 2011
Share charge and assignment of inter-company loans
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: National Assets Loan Management Limited
Description: All of its rights in the relevant shares of roamquest…
27 July 2011
Shares charge and assignment of inter-company loans
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: All right, title and interest in and to the relevant shares…