LEO JOSEPH LIMITED
READING

Hellopages » Berkshire » Reading » RG4 7EY

Company number 07514702
Status Active
Incorporation Date 2 February 2011
Company Type Private Limited Company
Address 81 WOODCOTE ROAD, CAVERSHAM, READING, BERKSHIRE, RG4 7EY
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles, 14190 - Manufacture of other wearing apparel and accessories n.e.c., 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 107.14 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEO JOSEPH LIMITED are www.leojoseph.co.uk, and www.leo-joseph.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Leo Joseph Limited is a Private Limited Company. The company registration number is 07514702. Leo Joseph Limited has been working since 02 February 2011. The present status of the company is Active. The registered address of Leo Joseph Limited is 81 Woodcote Road Caversham Reading Berkshire Rg4 7ey. . MELLIS, Terrance Patrick is a Secretary of the company. HAIGH, Barrie Stevens is a Director of the company. MELLIS, Ben is a Director of the company. MELLIS, Gillian is a Director of the company. MELLIS, Leo Joseph Patrick is a Director of the company. Director READ, Geoffrey Dean has been resigned. Director TUVEY, Michael has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
MELLIS, Terrance Patrick
Appointed Date: 16 July 2012

Director
HAIGH, Barrie Stevens
Appointed Date: 28 April 2015
87 years old

Director
MELLIS, Ben
Appointed Date: 28 April 2015
43 years old

Director
MELLIS, Gillian
Appointed Date: 24 September 2012
70 years old

Director
MELLIS, Leo Joseph Patrick
Appointed Date: 02 February 2011
40 years old

Resigned Directors

Director
READ, Geoffrey Dean
Resigned: 30 March 2015
Appointed Date: 01 March 2014
70 years old

Director
TUVEY, Michael
Resigned: 27 March 2015
Appointed Date: 01 March 2014
69 years old

LEO JOSEPH LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 107.14

22 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Resolutions
  • RES13 ‐ The ord shares of £1 each in the cap of the comp be sub-div into ord shrs of £0.01 each 28/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

12 May 2015
Statement of capital following an allotment of shares on 28 April 2015
  • GBP 107.14

...
... and 20 more events
24 Sep 2012
Registered office address changed from 18 Waterside Tower Imperial Wharf London SW6 2SU on 24 September 2012
16 Jul 2012
Appointment of Mr Terrance Patrick Mellis as a secretary
11 Mar 2012
Annual return made up to 2 February 2012 with full list of shareholders
11 Mar 2012
Director's details changed for Leo Joseph Patrick Mellis on 1 March 2012
02 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LEO JOSEPH LIMITED Charges

28 April 2015
Charge code 0751 4702 0002
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: S D Haigh Will Trust
Description: Contains floating charge.
28 April 2015
Charge code 0751 4702 0001
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Barrie Haigh
Description: Contains floating charge…