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)
22 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The tag proportion as defined in the tag notice attached to these resolutions be ratified 03/08/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 7 August 2017
  • GBP 311,087.87
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2017
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
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
21 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 08/08/2016
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
  • GBP 261,312
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
  • GBP 261,312
03 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2015 AA Group of companies' accounts made up to 28 December 2014