LEO DEVELOPMENTS (UK) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BA

Company number 06250450
Status Active
Incorporation Date 17 May 2007
Company Type Private Limited Company
Address KLSA LLP, AMBA HOUSE 3RD FLOOR, 15 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 December 2016 with updates; Satisfaction of charge 062504500004 in full. The most likely internet sites of LEO DEVELOPMENTS (UK) LIMITED are www.leodevelopmentsuk.co.uk, and www.leo-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Leo Developments Uk Limited is a Private Limited Company. The company registration number is 06250450. Leo Developments Uk Limited has been working since 17 May 2007. The present status of the company is Active. The registered address of Leo Developments Uk Limited is Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex Ha1 1ba. . PATEL, Kiran is a Secretary of the company. DESAI, Rakesh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PATEL, Vibhaker Natverlal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PATEL, Kiran
Appointed Date: 07 June 2007

Director
DESAI, Rakesh
Appointed Date: 07 June 2007
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 May 2007
Appointed Date: 17 May 2007

Director
PATEL, Vibhaker Natverlal
Resigned: 27 February 2012
Appointed Date: 07 June 2007
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 June 2007
Appointed Date: 17 May 2007

Persons With Significant Control

Mr. Rakesh Desai
Notified on: 15 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEO DEVELOPMENTS (UK) LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 July 2016
21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
28 Sep 2016
Satisfaction of charge 062504500004 in full
28 Sep 2016
Satisfaction of charge 062504500003 in full
28 Sep 2016
Satisfaction of charge 062504500005 in full
...
... and 34 more events
03 Jul 2008
Director appointed yibhakar patel
29 Apr 2008
Appointment terminated secretary temple secretaries LIMITED
10 Aug 2007
New secretary appointed
20 Jun 2007
New secretary appointed
17 May 2007
Incorporation

LEO DEVELOPMENTS (UK) LIMITED Charges

31 October 2014
Charge code 0625 0450 0005
Delivered: 13 November 2014
Status: Satisfied on 28 September 2016
Persons entitled: Punjab National Bank (International) Limited
Description: Freehold land and buildings at heath lodge, church road…
31 October 2014
Charge code 0625 0450 0004
Delivered: 13 November 2014
Status: Satisfied on 28 September 2016
Persons entitled: Punjab National Bank (International) Limited
Description: Contains fixed charge…
9 April 2013
Charge code 0625 0450 0003
Delivered: 25 April 2013
Status: Satisfied on 28 September 2016
Persons entitled: Punjab National Bank (International) Limited
Description: F/H property being the land and buildings adjoining heath…
8 September 2008
Legal mortgage
Delivered: 10 September 2008
Status: Satisfied on 29 October 2014
Persons entitled: Clydesdale Bank PLC
Description: F/H heaton lodge and land and buildings adjoining heaton…
4 September 2008
Debenture
Delivered: 9 September 2008
Status: Satisfied on 29 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…