CHARLIE & LEO LTD.

Register to unlock more data on OkredoRegister

CHARLIE & LEO LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08085157

Incorporation date

28/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 The Elms 26 John Street, Luton LU1 2EECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2012)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon22/02/2026
Notification of Pedro Rusinko as a person with significant control on 2026-02-22
dot icon16/01/2026
Cessation of Zuzana Rusinkova as a person with significant control on 2025-11-29
dot icon16/01/2026
Appointment of Mr Pedro Rusinko as a director on 2026-01-05
dot icon06/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon16/04/2024
Director's details changed for Miss Zuzana Rusinkova on 2024-04-09
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/06/2023
Confirmation statement made on 2023-05-26 with updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon03/02/2023
Satisfaction of charge 080851570001 in full
dot icon03/02/2023
Satisfaction of charge 080851570002 in full
dot icon21/08/2022
Registered office address changed from , 50 the Elms 26 John Street, Luton, LU1 2EE, England to 50 the Elms 26 John Street Luton LU1 2EE on 2022-08-21
dot icon21/08/2022
Registered office address changed from , 1 Furtho Court Towcester Road, Old Stratford, Milton Keynes, MK19 6AN, England to 50 the Elms 26 John Street Luton LU1 2EE on 2022-08-21
dot icon08/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon08/06/2022
Cessation of Pedro Rusinko as a person with significant control on 2022-01-03
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/06/2021
Confirmation statement made on 2021-05-26 with updates
dot icon08/06/2021
Notification of Zuzana Rusinkova as a person with significant control on 2021-01-01
dot icon02/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon12/06/2020
Termination of appointment of Pedro Rusinko as a director on 2020-06-01
dot icon12/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/09/2018
Director's details changed for Mr Pedro Rusinko on 2018-09-20
dot icon10/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon14/09/2017
Registration of charge 080851570002, created on 2017-09-04
dot icon01/09/2017
Appointment of Miss Zuzana Rusinkova as a director on 2017-09-01
dot icon01/09/2017
Registered office address changed from , Castle House Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England to 50 the Elms 26 John Street Luton LU1 2EE on 2017-09-01
dot icon25/08/2017
Registration of charge 080851570001, created on 2017-08-22
dot icon03/07/2017
Termination of appointment of Zuzana Rusinkova as a director on 2017-07-01
dot icon31/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon31/05/2016
Director's details changed for Mr Pedro Rusinko on 2016-01-01
dot icon31/05/2016
Director's details changed for Miss Zuzana Rusinkova on 2016-01-01
dot icon05/02/2016
Registered office address changed from , C/O Charlie Del, Castle House Dawson Road, Bletchley, Milton Keynes, MK1 1QT to 50 the Elms 26 John Street Luton LU1 2EE on 2016-02-05
dot icon05/02/2016
Termination of appointment of Charlie Del as a director on 2016-01-01
dot icon02/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon23/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon23/06/2015
Director's details changed for Miss Zuzana Rusinkova on 2015-01-01
dot icon23/06/2015
Director's details changed for Mr Pedro Rusinko on 2015-06-01
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/01/2015
Appointment of Mr Pedro Rusinko as a director on 2014-05-31
dot icon26/01/2015
Registered office address changed from , 8 Vickers Way, Wolverton, Milton Keynes, MK12 5PU to 50 the Elms 26 John Street Luton LU1 2EE on 2015-01-26
dot icon24/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon24/06/2014
Director's details changed for Miss Zuzana Rusinkova on 2014-06-21
dot icon24/06/2014
Register inspection address has been changed from Courtney House 12 Dudley Street Luton Bedfordshire LU2 0NT England
dot icon24/06/2014
Director's details changed for Mr Charlie Del on 2014-06-21
dot icon13/06/2014
Registered office address changed from , 91 River Court, New Bedford Road, Luton, Bedfordshire, LU3 1DJ, United Kingdom on 2014-06-13
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/07/2013
Appointment of Miss Zuzana Rusinkova as a director
dot icon29/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon29/05/2013
Register inspection address has been changed
dot icon19/03/2013
Certificate of change of name
dot icon19/03/2013
Change of name notice
dot icon22/01/2013
Registered office address changed from , River Court New Bedford Road, Luton, Bedfordshire, LU3 1DJ, England on 2013-01-22
dot icon11/10/2012
Appointment of Mr Charlie Del as a director
dot icon11/10/2012
Termination of appointment of Peter Rusinko as a director
dot icon18/09/2012
Director's details changed for Peter Rusinko on 2012-09-18
dot icon25/06/2012
Registered office address changed from , 148 Old Bedford Road, Oakdene, Luton, Bedfordshire, LU2 7HN, England on 2012-06-25
dot icon12/06/2012
Termination of appointment of Zuzana Rusinkova as a secretary
dot icon28/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-61.68 % *

* during past year

Cash in Bank

£4,265.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.10K
-
0.00
5.60K
-
2022
2
10.24K
-
0.00
11.13K
-
2023
2
65.98K
-
0.00
4.27K
-
2023
2
65.98K
-
0.00
4.27K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

65.98K £Ascended544.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.27K £Descended-61.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Pedro Rusinko
Director
31/05/2014 - 01/06/2020
2
Mr Pedro Rusinko
Director
05/01/2026 - Present
2
Rusinkova, Zuzana
Director
01/09/2017 - Present
-
Rusinkova, Zuzana
Director
24/07/2013 - 01/07/2017
-
Del, Charlie
Director
01/09/2012 - 01/01/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARLIE & LEO LTD.

CHARLIE & LEO LTD. is an(a) Active company incorporated on 28/05/2012 with the registered office located at 50 The Elms 26 John Street, Luton LU1 2EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLIE & LEO LTD.?

toggle

CHARLIE & LEO LTD. is currently Active. It was registered on 28/05/2012 .

Where is CHARLIE & LEO LTD. located?

toggle

CHARLIE & LEO LTD. is registered at 50 The Elms 26 John Street, Luton LU1 2EE.

What does CHARLIE & LEO LTD. do?

toggle

CHARLIE & LEO LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CHARLIE & LEO LTD. have?

toggle

CHARLIE & LEO LTD. had 2 employees in 2023.

What is the latest filing for CHARLIE & LEO LTD.?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.