ARROW LEONARDO LIMITED

Register to unlock more data on OkredoRegister

ARROW LEONARDO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13547960

Incorporation date

04/08/2021

Size

Small

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2021)
dot icon18/09/2025
Resolutions
dot icon18/09/2025
Solvency Statement dated 17/09/25
dot icon18/09/2025
Statement by Directors
dot icon18/09/2025
Statement of capital on 2025-09-18
dot icon18/09/2025
Registration of charge 135479600003, created on 2025-09-12
dot icon17/09/2025
Statement of capital following an allotment of shares on 2025-09-17
dot icon17/09/2025
Satisfaction of charge 135479600001 in full
dot icon17/09/2025
Satisfaction of charge 135479600002 in full
dot icon05/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon22/07/2025
Accounts for a small company made up to 2024-12-31
dot icon21/07/2025
Director's details changed for Mr Alkis Giagkas on 2025-07-06
dot icon03/04/2025
Appointment of Mrs Lauren Diane Wilson as a director on 2025-03-20
dot icon02/04/2025
Termination of appointment of Lukas Maximilian Gradischnig as a director on 2025-03-20
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-03-19
dot icon15/11/2024
Accounts for a small company made up to 2023-12-31
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-10-11
dot icon06/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon21/08/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon05/06/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon15/05/2024
Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15
dot icon30/04/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-03-22
dot icon01/03/2024
Statement of capital following an allotment of shares on 2024-02-26
dot icon05/02/2024
Statement of capital following an allotment of shares on 2024-01-25
dot icon16/01/2024
Resolutions
dot icon16/01/2024
Resolutions
dot icon05/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon02/01/2024
Appointment of Mr Alkis Giagkas as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Timothy Luke Trott as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Alexandra Maria Four as a director on 2024-01-01
dot icon29/12/2023
Statement of capital following an allotment of shares on 2023-12-18
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-11-02
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-25
dot icon21/09/2023
Registration of charge 135479600002, created on 2023-09-15
dot icon05/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon24/08/2023
Statement of capital following an allotment of shares on 2023-08-24
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-05-19
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon28/04/2023
Micro company accounts made up to 2022-12-31
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-04-24
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-02-17
dot icon26/01/2023
Statement of capital following an allotment of shares on 2023-01-24
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-19
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-10-20
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-09-16
dot icon14/10/2022
Change of details for Arrow Iii Limited as a person with significant control on 2022-09-30
dot icon06/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon03/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon30/09/2022
Director's details changed for Mr Lukas Gradischnig on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Alastair Patrick Mcdonnell on 2022-09-30
dot icon30/09/2022
Director's details changed for Ms Alexandra Maria Four on 2022-09-30
dot icon30/09/2022
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Timothy Luke Trott on 2022-09-30
dot icon26/09/2022
Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23
dot icon26/09/2022
Appointment of Mr Alastair Patrick Mcdonnell as a director on 2022-09-23
dot icon07/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon12/08/2022
Appointment of Ms Alexandra Maria Four as a director on 2022-08-10
dot icon12/08/2022
Termination of appointment of Matthew Leonard Molton as a director on 2022-08-10
dot icon24/12/2021
Director's details changed for Mr Lukas Gradischnig on 2021-12-24
dot icon18/12/2021
Memorandum and Articles of Association
dot icon18/12/2021
Resolutions
dot icon18/12/2021
Resolutions
dot icon25/11/2021
Registration of charge 135479600001, created on 2021-11-25
dot icon26/10/2021
Director's details changed for Mr Matthew Leonard Molton on 2021-10-21
dot icon24/09/2021
Statement of capital following an allotment of shares on 2021-09-22
dot icon06/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon27/08/2021
Appointment of Mr Timothy Luke Trott as a director on 2021-08-27
dot icon12/08/2021
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon04/08/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.53M
-
0.00
-
-
2022
0
4.53M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.53M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
04/08/2021 - Present
652
Trott, Timothy Luke
Director
27/08/2021 - 01/01/2024
257
Molton, Matthew Leonard
Director
04/08/2021 - 10/08/2022
169
Westbrook, William Gowanloch
Director
04/08/2021 - 23/09/2022
46
De Macedo Veiga Dos Santos, Priscila Kelly
Director
01/01/2024 - 15/05/2024
71

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 ARROW LEONARDO LIMITED

ARROW LEONARDO LIMITED is an(a) Active company incorporated on 04/08/2021 with the registered office located at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF. There are currently 4 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 ARROW LEONARDO LIMITED?

toggle

ARROW LEONARDO LIMITED is currently Active. It was registered on 04/08/2021 .

Where is ARROW LEONARDO LIMITED located?

toggle

ARROW LEONARDO LIMITED is registered at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF.

What does ARROW LEONARDO LIMITED do?

toggle

ARROW LEONARDO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARROW LEONARDO LIMITED?

toggle

The latest filing was on 18/09/2025: Resolutions.