- Company Overview for LEON RESTAURANTS LIMITED (05018441)
- Filing history for LEON RESTAURANTS LIMITED (05018441)
- People for LEON RESTAURANTS LIMITED (05018441)
- Charges for LEON RESTAURANTS LIMITED (05018441)
- Insolvency for LEON RESTAURANTS LIMITED (05018441)
- More for LEON RESTAURANTS LIMITED (05018441)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2023 | AA | Full accounts made up to 25 December 2022 | |
05 Nov 2023 | AP01 | Appointment of Mr Michael Gleeson as a director on 31 October 2023 | |
05 Nov 2023 | AP03 | Appointment of Helen Kathryn Selby as a secretary on 31 October 2023 | |
05 Nov 2023 | TM01 | Termination of appointment of Zuber Vali Issa as a director on 31 October 2023 | |
05 Nov 2023 | TM02 | Termination of appointment of Imraan Musa Patel as a secretary on 31 October 2023 | |
05 Nov 2023 | AD01 | Registered office address changed from Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA United Kingdom to Asda House Great Wilson Street Leeds LS11 5AD on 5 November 2023 | |
09 Aug 2023 | AA | Full accounts made up to 26 December 2021 | |
20 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
09 Feb 2023 | CVA4 | Notice of completion of voluntary arrangement | |
01 Feb 2023 | PSC05 | Change of details for Eg Foodservice Limited as a person with significant control on 9 May 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
24 May 2022 | PSC05 | Change of details for Eg Foodservice Limited as a person with significant control on 9 May 2021 | |
24 May 2022 | PSC07 | Cessation of Zuber Vali Issa as a person with significant control on 9 May 2021 | |
24 May 2022 | PSC07 | Cessation of Tdr Capital General Partner Iii Limited as a person with significant control on 9 May 2021 | |
24 May 2022 | PSC07 | Cessation of Mohsin Issa as a person with significant control on 9 May 2021 | |
24 May 2022 | PSC07 | Cessation of Optima Bidco (Jersey) Limited as a person with significant control on 9 May 2021 | |
16 Feb 2022 | RP04TM01 | Second filing for the termination of Christopher Victor Burford as a director | |
04 Feb 2022 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 December 2021 | |
17 Jan 2022 | TM01 |
Termination of appointment of Christopher Victor Burford as a director on 9 May 2021
|
|
30 Dec 2021 | AA | Group of companies' accounts made up to 27 December 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
08 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 13 April 2021
|
|
08 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 4 May 2021
|
|
08 Jun 2021 | SH03 |
Purchase of own shares.
|
|
27 May 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 October 2019
|