LEONARD TECHNOLOGIES & INDUSTRIES LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 9NA
Company number 04921831
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address DIVERSET, CANADA HOUSE, FIELD END ROAD, RUISLIP, MIDDLESEX, HA4 9NA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 100 . The most likely internet sites of LEONARD TECHNOLOGIES & INDUSTRIES LIMITED are www.leonardtechnologiesindustries.co.uk, and www.leonard-technologies-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Leonard Technologies Industries Limited is a Private Limited Company. The company registration number is 04921831. Leonard Technologies Industries Limited has been working since 06 October 2003. The present status of the company is Active. The registered address of Leonard Technologies Industries Limited is Diverset Canada House Field End Road Ruislip Middlesex Ha4 9na. . LEONARD, Sonia Suzanne is a Secretary of the company. LEONARD, Steven David is a Director of the company. Secretary LEONARD, Susan Marie has been resigned. Secretary SIMPSON, Sarah Jayne has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director LEONARD, David Alan has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
LEONARD, Sonia Suzanne
Appointed Date: 16 March 2011

Director
LEONARD, Steven David
Appointed Date: 06 October 2003
49 years old

Resigned Directors

Secretary
LEONARD, Susan Marie
Resigned: 16 March 2011
Appointed Date: 08 April 2004

Secretary
SIMPSON, Sarah Jayne
Resigned: 08 April 2004
Appointed Date: 06 October 2003

Secretary
DMCS SECRETARIES LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Director
LEONARD, David Alan
Resigned: 16 March 2011
Appointed Date: 06 October 2003
79 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Persons With Significant Control

Mr Steven David Leonard
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

LEONARD TECHNOLOGIES & INDUSTRIES LIMITED Events

06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
31 Mar 2015
Secretary's details changed for Sonia Suzanne Peire on 31 March 2015
...
... and 38 more events
18 Nov 2003
New director appointed
18 Nov 2003
New secretary appointed
18 Nov 2003
Director resigned
18 Nov 2003
Secretary resigned
06 Oct 2003
Incorporation