Advanced company searchLink opens in new window

LEON RESTAURANTS LIMITED

Company number 05018441

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 16/02/22
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
  • GBP 374,872.87
08 Jun 2021 SH06 Cancellation of shares. Statement of capital on 4 May 2021
  • GBP 375,978.87
08 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 October 2019
  • GBP 376,999.87