Advanced company searchLink opens in new window

LEON NATURALLY FAST FOOD LIMITED

Company number 08106329

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)
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
21 May 2021 PSC02 Notification of Tdr Capital General Partner Iii Limited as a person with significant control on 9 May 2021
21 May 2021 PSC02 Notification of Optima Bidco (Jersey) Limited as a person with significant control on 9 May 2021
21 May 2021 PSC01 Notification of Zuber Vali Issa as a person with significant control on 9 May 2021
21 May 2021 PSC01 Notification of Mohsin Issa as a person with significant control on 9 May 2021
20 May 2021 TM01 Termination of appointment of John Alexander Vincent as a director on 9 May 2021
20 May 2021 TM01 Termination of appointment of Nicholas David Evans as a director on 9 May 2021
20 May 2021 TM01 Termination of appointment of Timothy John Smalley as a director on 9 May 2021
20 May 2021 AP01 Appointment of Mr Zuber Vali Issa as a director on 9 May 2021
20 May 2021 TM01 Termination of appointment of Spencer John Banks Skinner as a director on 9 May 2021
20 May 2021 AP01 Appointment of Mr Mohsin Issa as a director on 9 May 2021
20 May 2021 TM02 Termination of appointment of Christopher Victor Burford as a secretary on 9 May 2021
20 May 2021 AP03 Appointment of Mr Imraan Musa Patel as a secretary on 9 May 2021
20 May 2021 AD01 Registered office address changed from 27 Copperfield Street London SE1 0EN England to Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA on 20 May 2021
10 May 2021 MR04 Satisfaction of charge 081063290002 in full
11 Jan 2021 AA Full accounts made up to 29 December 2019
07 Jan 2021 TM01 Termination of appointment of Antony William Perring as a director on 5 January 2021
20 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
19 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
19 Jun 2019 AD01 Registered office address changed from 4th Floor St Margaret House 18-20 Southwark Street London SE1 1TJ to 27 Copperfield Street London SE1 0EN on 19 June 2019
13 May 2019 AA Full accounts made up to 30 December 2018
06 Jul 2018 AA Full accounts made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates