APPASSIONATA GIACOMO LEOPARDI LIMITED

Register to unlock more data on OkredoRegister

APPASSIONATA GIACOMO LEOPARDI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07112898

Incorporation date

24/12/2009

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester LE7 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2009)
dot icon29/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon24/12/2025
Confirmation statement made on 2025-12-24 with no updates
dot icon24/12/2025
Director's details changed for India Francesca Hobbs-Mauger on 2025-12-24
dot icon24/12/2024
Confirmation statement made on 2024-12-24 with no updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon27/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon30/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon03/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon08/02/2022
Confirmation statement made on 2021-12-24 with updates
dot icon12/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon26/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon16/02/2021
Termination of appointment of Richard James as a director on 2021-02-12
dot icon16/02/2021
Appointment of Helen Natalie Ellis as a director on 2021-02-12
dot icon04/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon14/12/2020
Appointment of Kevin David Bowditch as a director on 2020-07-01
dot icon14/12/2020
Termination of appointment of Clive Merrick Norman Ward as a director on 2020-07-01
dot icon09/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-04-30
dot icon09/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon29/11/2018
Director's details changed for Ms Stephanie Wray on 2018-07-05
dot icon28/11/2018
Director's details changed for India Francesca Hobbs-Mauger on 2018-07-05
dot icon28/11/2018
Director's details changed for Mr Clive Merrick Norman Ward on 2018-07-05
dot icon28/11/2018
Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 2018-11-28
dot icon10/05/2018
Termination of appointment of Michael Peter Hobbs as a director on 2017-12-04
dot icon17/01/2018
Appointment of Stephanie Wray as a director on 2017-12-04
dot icon15/01/2018
Micro company accounts made up to 2017-04-30
dot icon08/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon08/01/2018
Appointment of India Francesca Hobbs-Mauger as a director on 2017-12-04
dot icon08/01/2018
Termination of appointment of Christopher Davis Gale as a director on 2017-12-04
dot icon04/05/2017
Appointment of Richard James as a director on 2016-12-13
dot icon04/05/2017
Appointment of Robert Mark Tomlinson as a director on 2016-12-13
dot icon23/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/01/2016
Annual return made up to 2015-12-24 no member list
dot icon31/03/2015
Termination of appointment of Dawn Lesley Cavanagh Hobbs as a director on 2014-12-04
dot icon31/03/2015
Termination of appointment of Dawn Lesley Cavanagh Hobbs as a secretary on 2014-12-04
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/01/2015
Annual return made up to 2014-12-24 no member list
dot icon06/06/2014
Appointment of Mr Christopher Davis Gale as a director
dot icon06/06/2014
Appointment of Mr Clive Merrick Norman Ward as a director
dot icon27/05/2014
Termination of appointment of Christopher Everard as a director
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/12/2013
Annual return made up to 2013-12-24 no member list
dot icon02/01/2013
Annual return made up to 2012-12-24 no member list
dot icon28/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/10/2012
Appointment of Christopher Everard as a director
dot icon20/01/2012
Annual return made up to 2011-12-24 no member list
dot icon30/11/2011
Director's details changed for Michael Peter Hobbs on 2011-02-25
dot icon16/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/09/2011
Previous accounting period extended from 2010-12-31 to 2011-04-30
dot icon17/03/2011
Secretary's details changed for Dawn Lesley Cavanagh Hobbs on 2011-02-25
dot icon17/03/2011
Director's details changed for Dawn Lesley Cavanagh Hobbs on 2011-02-25
dot icon20/01/2011
Resolutions
dot icon07/01/2011
Annual return made up to 2010-12-24 no member list
dot icon17/07/2010
Resolutions
dot icon18/05/2010
Memorandum and Articles of Association
dot icon18/05/2010
Resolutions
dot icon16/01/2010
Termination of appointment of Lawact Limited as a director
dot icon16/01/2010
Termination of appointment of Robert Hickford as a director
dot icon16/01/2010
Registered office address changed from , 31 Corsham Street, London, N1 6DR on 2010-01-16
dot icon16/01/2010
Appointment of Dawn Lesley Cavanagh Hobbs as a director
dot icon16/01/2010
Appointment of Dawn Lesley Cavanagh Hobbs as a secretary
dot icon16/01/2010
Appointment of Michael Peter Hobbs as a director
dot icon24/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Helen Natalie
Director
12/02/2021 - Present
1
Hobbs-Mauger, India Francesca
Director
04/12/2017 - Present
10
Bowditch, Kevin David
Director
01/07/2020 - Present
1
Tomlinson, Robert Mark
Director
13/12/2016 - Present
4
Wray, Stephanie
Director
04/12/2017 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPASSIONATA GIACOMO LEOPARDI LIMITED

APPASSIONATA GIACOMO LEOPARDI LIMITED is an(a) Active company incorporated on 24/12/2009 with the registered office located at Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester LE7 4UZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APPASSIONATA GIACOMO LEOPARDI LIMITED?

toggle

APPASSIONATA GIACOMO LEOPARDI LIMITED is currently Active. It was registered on 24/12/2009 .

Where is APPASSIONATA GIACOMO LEOPARDI LIMITED located?

toggle

APPASSIONATA GIACOMO LEOPARDI LIMITED is registered at Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester LE7 4UZ.

What does APPASSIONATA GIACOMO LEOPARDI LIMITED do?

toggle

APPASSIONATA GIACOMO LEOPARDI LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for APPASSIONATA GIACOMO LEOPARDI LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a dormant company made up to 2025-04-30.