LEONARDO LIMITED

Register to unlock more data on OkredoRegister

LEONARDO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05360430

Incorporation date

10/02/2005

Size

Dormant

Contacts

Registered address

Registered address

Lysander Road, Yeovil, Somerset BA20 2YBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2005)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon23/02/2026
Appointment of Mr Lorenzo Bertola as a director on 2026-02-18
dot icon23/02/2026
Termination of appointment of Adrian Nicholas Weir as a director on 2026-02-18
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon06/01/2026
Application to strike the company off the register
dot icon17/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon02/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/06/2023
Termination of appointment of Kevin Geoffrey Thomsit as a director on 2023-06-27
dot icon14/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon29/07/2021
Appointment of Mr Adrian Weir as a director on 2021-07-23
dot icon29/07/2021
Termination of appointment of Craig Porter as a director on 2021-07-23
dot icon19/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/03/2021
Change of details for Leonardo Mw Ltd as a person with significant control on 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon07/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon17/02/2020
Director's details changed for Mr Kevin Geoffrey Thomsit on 2020-01-28
dot icon21/11/2019
Resolutions
dot icon13/11/2019
Resolutions
dot icon19/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon21/06/2017
Statement by Directors
dot icon21/06/2017
Statement of capital on 2017-06-21
dot icon21/06/2017
Solvency Statement dated 02/06/17
dot icon21/06/2017
Resolutions
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon13/05/2016
Full accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon23/07/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Termination of appointment of Graham Nigel Cole as a director on 2015-04-30
dot icon01/04/2015
Termination of appointment of Maria Luisa Prosperi Mangili as a secretary on 2015-04-01
dot icon24/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon03/03/2015
Appointment of Mr. Kevin Geoffrey Thomsit as a director on 2015-03-02
dot icon03/03/2015
Appointment of Mr Craig Porter as a director on 2015-03-02
dot icon24/02/2015
Termination of appointment of Alberto De Benedictis as a director on 2015-02-19
dot icon08/01/2015
Termination of appointment of Allan Edward Cook Cbe as a director on 2015-01-01
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Termination of appointment of David Bruce Omand as a director on 2014-08-01
dot icon01/08/2014
Termination of appointment of David Bruce Omand as a director on 2014-08-01
dot icon11/07/2014
Termination of appointment of Marco Forlani as a director
dot icon17/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon12/12/2013
Appointment of Maria Luisa Prosperi Mangili as a secretary
dot icon12/12/2013
Termination of appointment of William Lee as a secretary
dot icon30/10/2013
Appointment of Mr Marco Forlani as a director
dot icon02/09/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon19/10/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Appointment of Mr. Allan Edward Cook Cbe as a director
dot icon14/08/2012
Termination of appointment of Kevin Tebbit as a director
dot icon05/07/2012
Auditor's resignation
dot icon22/06/2012
Miscellaneous
dot icon26/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Appointment of Mr Graham Nigel Cole as a director
dot icon22/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Termination of appointment of Robert O'nions as a director
dot icon02/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon02/03/2010
Director's details changed for Sir Kevin Reginald Tebbit on 2010-03-02
dot icon02/03/2010
Director's details changed for Sir Robert Keith O'nions on 2010-03-02
dot icon02/03/2010
Director's details changed for Sir David Bruce Omand on 2010-03-02
dot icon02/03/2010
Director's details changed for Alberto De Benedictis on 2010-03-02
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 10/02/09; full list of members
dot icon08/12/2008
Director appointed robert keith o'nions
dot icon08/12/2008
Director appointed david omand
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 10/02/08; full list of members
dot icon13/03/2008
Return made up to 10/02/07; full list of members
dot icon30/10/2007
New director appointed
dot icon21/05/2007
Full accounts made up to 2006-12-31
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 10/02/06; full list of members
dot icon04/04/2005
Resolutions
dot icon23/03/2005
Ad 09/03/05--------- £ si 999@1=999 £ ic 1/1000
dot icon23/03/2005
Director resigned
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon17/03/2005
Registered office changed on 17/03/05 from: 9 cheapside london EC2V 6AD
dot icon17/03/2005
Secretary resigned;director resigned
dot icon10/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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
Porter, Craig
Director
02/03/2015 - 23/07/2021
14
De Benedictis, Alberto
Director
09/03/2005 - 19/02/2015
14
Tebbit, Kevin Reginald, Sir
Director
23/10/2007 - 08/08/2012
7
Cole, Graham Nigel
Director
14/04/2011 - 30/04/2015
26
Bertola, Lorenzo
Director
18/02/2026 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEONARDO LIMITED

LEONARDO LIMITED is an(a) Dissolved company incorporated on 10/02/2005 with the registered office located at Lysander Road, Yeovil, Somerset BA20 2YB. 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 LEONARDO LIMITED?

toggle

LEONARDO LIMITED is currently Dissolved. It was registered on 10/02/2005 and dissolved on 14/04/2026.

Where is LEONARDO LIMITED located?

toggle

LEONARDO LIMITED is registered at Lysander Road, Yeovil, Somerset BA20 2YB.

What does LEONARDO LIMITED do?

toggle

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

What is the latest filing for LEONARDO LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.