LEON'S VICTORIA TAYLOR LTD

Register to unlock more data on OkredoRegister

LEON'S VICTORIA TAYLOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10907880

Incorporation date

09/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

72 Cannon Street, London EC4N 6AECopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2017)
dot icon18/07/2025
Cessation of Muhammad Majid as a person with significant control on 2025-07-18
dot icon03/07/2025
Notification of Cripser Limited as a person with significant control on 2025-03-20
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon27/05/2025
Previous accounting period shortened from 2025-08-31 to 2025-02-28
dot icon27/05/2025
Micro company accounts made up to 2025-02-28
dot icon20/03/2025
Termination of appointment of Muhammad Shahzad as a director on 2025-02-28
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon20/03/2025
Cessation of Faiza Shahzad as a person with significant control on 2025-02-28
dot icon20/03/2025
Notification of Muhammad Majid as a person with significant control on 2025-03-03
dot icon20/03/2025
Cessation of Muhammad Shahzad as a person with significant control on 2025-03-03
dot icon03/03/2025
Registered office address changed from 18 Beehive Lane Ilford IG1 3rd England to 72 Cannon Street London EC4N 6AE on 2025-03-03
dot icon31/01/2025
Appointment of Mr Muhammad Majid as a director on 2025-01-30
dot icon04/12/2024
Appointment of Mr Muhammad Shahzad as a director on 2024-12-04
dot icon04/12/2024
Termination of appointment of Muhammad Shahzad as a director on 2024-12-04
dot icon26/11/2024
Termination of appointment of Muhammad Majid as a director on 2024-11-22
dot icon16/10/2024
Appointment of Mr Muhammad Majid as a director on 2024-10-15
dot icon05/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon23/05/2024
Micro company accounts made up to 2023-08-31
dot icon23/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon03/05/2023
Micro company accounts made up to 2022-08-31
dot icon07/10/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon18/08/2022
Notification of Faiza Shahzad as a person with significant control on 2021-09-15
dot icon18/08/2022
Notification of Muhammad Shahzad as a person with significant control on 2021-09-15
dot icon18/08/2022
Cessation of Muhammad Asad as a person with significant control on 2021-09-15
dot icon19/05/2022
Micro company accounts made up to 2021-08-31
dot icon19/05/2022
Previous accounting period extended from 2021-08-30 to 2021-08-31
dot icon28/04/2022
Registered office address changed from 504 Eastern Avenue Ilford IG2 6EH England to 18 Beehive Lane Ilford IG1 3rd on 2022-04-28
dot icon30/09/2021
Registered office address changed from 11 Kimberley Avenue London E6 3BE United Kingdom to 504 Eastern Avenue Ilford IG2 6EH on 2021-09-30
dot icon19/09/2021
Appointment of Mr. Muhammad Shahzad as a director on 2021-09-15
dot icon13/09/2021
Termination of appointment of Muhammad Asad as a director on 2021-09-13
dot icon13/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon23/05/2021
Total exemption full accounts made up to 2020-08-30
dot icon17/12/2020
Notification of Muhammad Asad as a person with significant control on 2020-10-17
dot icon17/12/2020
Appointment of Mr Muhammad Asad as a director on 2020-11-17
dot icon17/12/2020
Cessation of Muhammad Shahzad as a person with significant control on 2020-10-17
dot icon17/12/2020
Termination of appointment of Muhammad Shahzad as a director on 2020-12-17
dot icon14/10/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon31/05/2020
Total exemption full accounts made up to 2019-08-30
dot icon21/10/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon24/07/2019
Unaudited abridged accounts made up to 2018-08-30
dot icon24/04/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon30/09/2018
Confirmation statement made on 2018-08-08 with updates
dot icon09/08/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.15K
-
0.00
-
-
2022
3
10.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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
Asad, Muhammad
Director
17/11/2020 - 13/09/2021
24
Shahzad, Muhammad
Director
04/12/2024 - 28/02/2025
21
Shahzad, Muhammad, Mr.
Director
15/09/2021 - 04/12/2024
2
Majid, Muhammad
Director
15/10/2024 - 22/11/2024
10
Majid, Muhammad
Director
30/01/2025 - Present
10

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEON'S VICTORIA TAYLOR LTD

LEON'S VICTORIA TAYLOR LTD is an(a) Active company incorporated on 09/08/2017 with the registered office located at 72 Cannon Street, London EC4N 6AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEON'S VICTORIA TAYLOR LTD?

toggle

LEON'S VICTORIA TAYLOR LTD is currently Active. It was registered on 09/08/2017 .

Where is LEON'S VICTORIA TAYLOR LTD located?

toggle

LEON'S VICTORIA TAYLOR LTD is registered at 72 Cannon Street, London EC4N 6AE.

What does LEON'S VICTORIA TAYLOR LTD do?

toggle

LEON'S VICTORIA TAYLOR LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LEON'S VICTORIA TAYLOR LTD?

toggle

The latest filing was on 18/07/2025: Cessation of Muhammad Majid as a person with significant control on 2025-07-18.