LEONARDO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LEONARDO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03869034

Incorporation date

01/11/1999

Size

Group

Contacts

Registered address

Registered address

Leonardo House Fawkes Avenue, Dartford Trade Park, Dartford, Kent DA1 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1999)
dot icon24/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon07/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon08/08/2025
Director's details changed for Mr Julian Allemby Hunt on 2025-08-08
dot icon08/08/2025
Change of details for Mr Julian Allemby Hunt as a person with significant control on 2025-08-08
dot icon03/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-09-07 with updates
dot icon27/03/2024
Purchase of own shares.
dot icon13/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon09/11/2023
Resolutions
dot icon06/11/2023
Cancellation of shares. Statement of capital on 2023-11-02
dot icon03/11/2023
Termination of appointment of Ronald Frank Pavey as a director on 2023-11-02
dot icon09/09/2023
Second filing of Confirmation Statement dated 2022-11-01
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon03/11/2022
Director's details changed for Mr Ronald Frank Pavey on 2022-01-01
dot icon24/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon11/05/2022
Satisfaction of charge 3 in full
dot icon02/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon11/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon07/06/2021
Change of details for Mr Julian Allemby Hunt as a person with significant control on 2021-06-07
dot icon07/06/2021
Director's details changed for Mr Julian Allemby Hunt on 2021-06-07
dot icon07/06/2021
Director's details changed for Mr Derek Howard Fieldman on 2021-06-07
dot icon17/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon18/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon06/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2017-11-01 with no updates
dot icon05/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2016-11-01 with updates
dot icon19/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon19/01/2016
Satisfaction of charge 6 in full
dot icon19/01/2016
Satisfaction of charge 4 in full
dot icon18/01/2016
Annual return made up to 2015-11-01 with full list of shareholders
dot icon30/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon19/10/2015
Termination of appointment of William Robertson as a director on 2015-08-30
dot icon07/07/2015
Registration of charge 038690340007, created on 2015-07-06
dot icon30/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Terence John Taylor as a director on 2014-10-31
dot icon13/01/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon14/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon22/07/2013
Satisfaction of charge 5 in full
dot icon17/07/2013
Appointment of Mr Derek Howard Fieldman as a director
dot icon02/05/2013
Termination of appointment of Clive Pearce as a secretary
dot icon02/05/2013
Termination of appointment of Clive Pearce as a director
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon14/01/2013
Sub-division of shares on 2012-12-19
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon10/10/2012
Amended group of companies' accounts made up to 2012-03-31
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon28/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon06/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon16/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon21/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon14/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon29/10/2009
Director's details changed for Clive Leonard Pearce on 2009-10-21
dot icon29/10/2009
Director's details changed for Terence John Taylor on 2009-10-21
dot icon29/10/2009
Director's details changed for William Robertson on 2009-10-21
dot icon29/10/2009
Director's details changed for Julian Allemby Hunt on 2009-10-21
dot icon21/10/2009
Director's details changed for Mr Ronald Frank Pavey on 2009-10-21
dot icon21/10/2009
Secretary's details changed for Clive Leonard Pearce on 2009-10-21
dot icon23/03/2009
Appointment terminated director barry farmer
dot icon12/11/2008
Return made up to 01/11/08; full list of members
dot icon12/11/2008
Director's change of particulars / terence taylor / 15/09/2008
dot icon21/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/04/2008
Group of companies' accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 01/11/07; full list of members
dot icon15/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon04/01/2007
Director resigned
dot icon17/11/2006
Return made up to 01/11/06; full list of members
dot icon28/09/2006
Ad 20/09/06--------- £ si 6@1=6 £ ic 92/98
dot icon30/11/2005
Return made up to 01/11/05; full list of members
dot icon28/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon23/12/2004
Director's particulars changed
dot icon03/12/2004
Return made up to 01/11/04; full list of members
dot icon19/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon15/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New secretary appointed;new director appointed
dot icon08/10/2004
Secretary resigned
dot icon04/08/2004
Ad 01/07/04--------- £ si 5@1=5 £ ic 87/92
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon07/12/2003
Return made up to 01/11/03; full list of members
dot icon07/11/2003
Secretary resigned;director resigned
dot icon07/11/2003
New secretary appointed
dot icon17/06/2003
New director appointed
dot icon21/11/2002
Return made up to 01/11/02; full list of members
dot icon06/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon02/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon02/02/2002
Return made up to 01/11/01; full list of members
dot icon19/01/2001
Full group accounts made up to 2000-03-31
dot icon15/12/2000
Return made up to 01/11/00; full list of members
dot icon18/09/2000
Accounting reference date shortened from 30/11/00 to 31/03/00
dot icon21/03/2000
Ad 11/02/00--------- £ si 86@1=86 £ ic 1/87
dot icon23/02/2000
Particulars of mortgage/charge
dot icon21/02/2000
Resolutions
dot icon15/02/2000
Particulars of mortgage/charge
dot icon15/02/2000
Particulars of mortgage/charge
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New secretary appointed;new director appointed
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
Registered office changed on 14/02/00 from: senator house 85 queen victoria street london EC4V 4JL
dot icon07/01/2000
Certificate of change of name
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Registered office changed on 21/11/99 from: 120 east road london N1 6AA
dot icon21/11/1999
Director resigned
dot icon21/11/1999
Secretary resigned
dot icon21/11/1999
New secretary appointed
dot icon21/11/1999
New director appointed
dot icon01/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fieldman, Derek Howard
Director
17/07/2013 - Present
18
HALLMARK SECRETARIES LIMITED
Nominee Secretary
01/11/1999 - 12/11/1999
9278
Jeffery, Paul Francis
Director
01/06/2003 - 31/12/2006
3
Pavey, Ronald Frank
Director
14/01/2000 - 02/11/2023
5
Hunt, Julian Allemby
Director
14/01/2000 - Present
4

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+
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 LEONARDO HOLDINGS LIMITED

LEONARDO HOLDINGS LIMITED is an(a) Active company incorporated on 01/11/1999 with the registered office located at Leonardo House Fawkes Avenue, Dartford Trade Park, Dartford, Kent DA1 1JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEONARDO HOLDINGS LIMITED?

toggle

LEONARDO HOLDINGS LIMITED is currently Active. It was registered on 01/11/1999 .

Where is LEONARDO HOLDINGS LIMITED located?

toggle

LEONARDO HOLDINGS LIMITED is registered at Leonardo House Fawkes Avenue, Dartford Trade Park, Dartford, Kent DA1 1JQ.

What does LEONARDO HOLDINGS LIMITED do?

toggle

LEONARDO HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LEONARDO HOLDINGS LIMITED?

toggle

The latest filing was on 24/12/2025: Group of companies' accounts made up to 2025-03-31.