- 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) |
---|---|---|---|
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 7 August 2017
|
|
14 Aug 2017 | AP01 | Appointment of Mr Rodrigo Boscolo as a director on 3 August 2017 | |
11 Aug 2017 | PSC02 | Notification of Spice Private Equity Ltd as a person with significant control on 7 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Jacques Fragis as a director on 3 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Henrietta Jemima Morley Dimbleby as a director on 3 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Henry Richard Melville Dimbleby as a director on 3 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr Fersen Lamas Lambranho as a director on 3 August 2017 | |
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
21 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2016 | MR01 | Registration of charge 050184410017, created on 29 July 2016 | |
03 Aug 2016 | MR01 | Registration of charge 050184410018, created on 29 July 2016 | |
29 Jul 2016 | MR04 | Satisfaction of charge 050184410015 in full | |
29 Jul 2016 | MR04 | Satisfaction of charge 050184410016 in full | |
01 Jul 2016 | AP01 | Appointment of Mrs Henrietta Jemima Morley Dimbleby as a director on 13 June 2016 | |
13 May 2016 | AA | Group of companies' accounts made up to 27 December 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | CH01 | Director's details changed for Mr Nicholas David Evans on 19 December 2015 | |
05 Nov 2015 | MR04 | Satisfaction of charge 050184410014 in full | |
29 Sep 2015 | MR01 | Registration of charge 050184410016, created on 23 September 2015 | |
02 Jul 2015 | MR01 | Registration of charge 050184410015, created on 30 June 2015 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 6 May 2015
|
|
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | AA | Group of companies' accounts made up to 28 December 2014 |