CAFE LEOPOLD LIMITED

Register to unlock more data on OkredoRegister

CAFE LEOPOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02785277

Incorporation date

01/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Southwark Bridge Road, London SE1 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1993)
dot icon27/02/2026
Appointment of Mr Oisin Maximilian Kuhnke as a director on 2026-02-27
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon11/09/2023
Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT United Kingdom to 64 Southwark Bridge Road London SE1 0AS on 2023-09-11
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Registered office address changed from C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 2023-02-15
dot icon15/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/08/2021
Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-08-15
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon16/12/2016
Registration of charge 027852770004, created on 2016-12-08
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Registration of charge 027852770003, created on 2016-08-22
dot icon15/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon03/10/2015
Registration of charge 027852770002, created on 2015-09-28
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Registration of charge 027852770001, created on 2015-04-22
dot icon20/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon02/10/2014
Registered office address changed from C/O Elliot, Woolfe & Rose 128-136 High Street Edgware Middlesex HA8 7TT to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2014-10-02
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Director's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 2011-02-11
dot icon23/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon23/02/2011
Secretary's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 2011-02-11
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/06/2010
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon16/04/2010
Registered office address changed from C/O Elliot, Woolfe & Rose 128-136 Equity House High Street Edgware Middlesex HA8 7TT on 2010-04-16
dot icon16/04/2010
Director's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 2010-02-01
dot icon16/04/2010
Registered office address changed from C/O Westbury 2Nd Floor 145-157 St Johns Street London EC1V 4PY on 2010-04-16
dot icon31/03/2010
Total exemption small company accounts made up to 2007-12-31
dot icon29/05/2009
Return made up to 01/02/09; full list of members
dot icon27/05/2009
Appointment terminated director siobhan scally
dot icon16/12/2008
Total exemption small company accounts made up to 2006-12-31
dot icon19/05/2008
Return made up to 01/02/08; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon16/03/2007
Return made up to 01/02/07; full list of members
dot icon12/10/2006
Return made up to 01/02/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/08/2005
Return made up to 01/02/05; full list of members
dot icon15/07/2005
Director's particulars changed
dot icon15/07/2005
Secretary's particulars changed;director's particulars changed
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 01/02/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/03/2003
Return made up to 01/02/03; full list of members
dot icon21/03/2003
Registered office changed on 21/03/03 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY
dot icon08/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/04/2002
Registered office changed on 02/04/02 from: 145-157 st john street london EC1V 4PY
dot icon02/04/2002
Return made up to 01/02/02; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/06/2001
Return made up to 01/02/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon05/03/2000
Return made up to 01/02/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon01/06/1999
Return made up to 01/02/99; no change of members
dot icon03/08/1998
Accounts for a small company made up to 1997-12-31
dot icon22/05/1998
Return made up to 01/02/98; no change of members
dot icon28/11/1997
Amended accounts made up to 1996-09-30
dot icon18/11/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon30/07/1997
Accounts for a small company made up to 1996-09-30
dot icon09/04/1997
Return made up to 01/02/97; full list of members
dot icon27/06/1996
Accounts for a small company made up to 1995-09-30
dot icon15/02/1996
Return made up to 01/02/96; no change of members
dot icon28/07/1995
Accounts for a small company made up to 1994-09-30
dot icon24/02/1995
Return made up to 01/02/95; no change of members
dot icon10/05/1994
Full accounts made up to 1993-09-30
dot icon19/02/1994
Return made up to 01/02/94; full list of members
dot icon19/08/1993
Accounting reference date notified as 30/09
dot icon10/02/1993
Secretary resigned
dot icon01/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

20
2022
change arrow icon+411.36 % *

* during past year

Cash in Bank

£244,079.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
19
83.00K
-
0.00
47.73K
-
2022
20
46.85K
-
0.00
244.08K
-
2022
20
46.85K
-
0.00
244.08K
-

Employees

2022

Employees

20 Ascended5 % *

Net Assets(GBP)

46.85K £Descended-43.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

244.08K £Ascended411.36 % *

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
Kuhnke, Klaus Rudolf Hermann Peter
Director
01/02/1993 - Present
20
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/01/1993 - 31/01/1993
99600
Kuhnke, Klaus Rudolf Hermann Peter
Secretary
01/02/1993 - Present
2
Scally, Siobhan Elizabeth
Director
31/01/1993 - 29/12/2008
-
Kuhnke, Oisin Maximilian
Director
27/02/2026 - Present
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAFE LEOPOLD LIMITED

CAFE LEOPOLD LIMITED is an(a) Active company incorporated on 01/02/1993 with the registered office located at 64 Southwark Bridge Road, London SE1 0AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE LEOPOLD LIMITED?

toggle

CAFE LEOPOLD LIMITED is currently Active. It was registered on 01/02/1993 .

Where is CAFE LEOPOLD LIMITED located?

toggle

CAFE LEOPOLD LIMITED is registered at 64 Southwark Bridge Road, London SE1 0AS.

What does CAFE LEOPOLD LIMITED do?

toggle

CAFE LEOPOLD LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does CAFE LEOPOLD LIMITED have?

toggle

CAFE LEOPOLD LIMITED had 20 employees in 2022.

What is the latest filing for CAFE LEOPOLD LIMITED?

toggle

The latest filing was on 27/02/2026: Appointment of Mr Oisin Maximilian Kuhnke as a director on 2026-02-27.