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)
23 Apr 2018 TM01 Termination of appointment of Henry Richard Melville Dimbleby as a director on 23 April 2018
12 Jan 2018 TM01 Termination of appointment of Jacques Fragis as a director on 29 December 2017
15 Aug 2017 AA Full accounts made up to 25 December 2016
05 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
05 Jul 2017 PSC02 Notification of Leon Restaurants Limited as a person with significant control on 6 April 2016
03 Aug 2016 MR01 Registration of charge 081063290002, created on 29 July 2016
29 Jul 2016 MR04 Satisfaction of charge 081063290001 in full
26 Jun 2016 AA Full accounts made up to 27 December 2015
20 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
24 Nov 2015 MA Memorandum and Articles of Association
10 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Proposed refinancing 11/09/2015
28 Sep 2015 MR01 Registration of charge 081063290001, created on 23 September 2015
05 Aug 2015 AR01 Annual return made up to 14 June 2015
Statement of capital on 2015-08-05
  • GBP 50,000
16 Apr 2015 AP03 Appointment of Christopher Victor Burford as a secretary on 31 March 2015
16 Apr 2015 AP01 Appointment of Mr Antony William Perring as a director on 31 March 2015
16 Apr 2015 TM02 Termination of appointment of James Morris as a secretary on 31 March 2015
16 Apr 2015 TM01 Termination of appointment of James Morris as a director on 31 March 2015
16 Apr 2015 AA Full accounts made up to 28 December 2014
21 Jan 2015 AUD Auditor's resignation
23 Dec 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
29 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50,000
03 Mar 2014 AA Full accounts made up to 30 June 2013
08 Dec 2013 AP01 Appointment of James Morris as a director
08 Dec 2013 AP03 Appointment of James Morris as a secretary
29 Nov 2013 TM02 Termination of appointment of Matthew Jones as a secretary