THE LEO TRUST

Register to unlock more data on OkredoRegister

THE LEO TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02757456

Incorporation date

19/10/1992

Size

Full

Contacts

Registered address

Registered address

Boldshaves Oast, Woodchurch, Ashford, Kent TN26 3RACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1992)
dot icon14/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/12/2015
First Gazette notice for voluntary strike-off
dot icon21/12/2015
Application to strike the company off the register
dot icon21/07/2015
Full accounts made up to 2015-03-31
dot icon10/02/2015
Director's details changed for Mrs Annie Elizabeth Fordham on 2015-02-10
dot icon28/10/2014
Annual return made up to 2014-10-18 no member list
dot icon19/09/2014
Termination of appointment of Patrick Michael Hale as a director on 2014-09-16
dot icon03/08/2014
Full accounts made up to 2014-03-31
dot icon26/01/2014
Termination of appointment of Nicholas Jones as a director
dot icon26/01/2014
Appointment of Mr Patrick Michael Hale as a director
dot icon09/12/2013
Termination of appointment of Glyn Moore as a director
dot icon24/10/2013
Annual return made up to 2013-10-18 no member list
dot icon20/10/2013
Full accounts made up to 2013-03-31
dot icon29/07/2013
Appointment of Mr Nicholas Glyn Jones as a director
dot icon17/06/2013
Termination of appointment of Christopher Digby-Bell as a director
dot icon17/06/2013
Termination of appointment of Christopher Digby-Bell as a secretary
dot icon10/06/2013
Appointment of Mrs Ruth Feeney-Brown as a director
dot icon27/03/2013
Appointment of Mrs Isabel Jean Green as a director
dot icon27/03/2013
Appointment of Mr John Sullivan as a director
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-18 no member list
dot icon23/04/2012
Appointment of Mr Ronald Arthur King as a director
dot icon23/04/2012
Appointment of Mrs Annie Elizabeth Fordham as a director
dot icon20/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/12/2011
Termination of appointment of Ruth Feeny-Brown as a director
dot icon26/10/2011
Annual return made up to 2011-10-18 no member list
dot icon18/10/2011
Full accounts made up to 2011-03-31
dot icon18/10/2010
Annual return made up to 2010-10-18 no member list
dot icon17/10/2010
Full accounts made up to 2010-03-31
dot icon19/10/2009
Annual return made up to 2009-10-18 no member list
dot icon19/10/2009
Director's details changed for Glyn Kerry Moore on 2009-10-20
dot icon19/10/2009
Director's details changed for Mrs Ruth Helen Feeny-Brown on 2009-10-20
dot icon19/10/2009
Director's details changed for Mr Christopher Harvey Digby-Bell on 2009-10-20
dot icon10/08/2009
Full accounts made up to 2009-03-31
dot icon14/04/2009
Director appointed mrs ruth helen feeny-brown
dot icon14/04/2009
Appointment terminated director isabel green
dot icon19/10/2008
Annual return made up to 18/10/08
dot icon07/09/2008
Full accounts made up to 2008-03-31
dot icon30/10/2007
Annual return made up to 18/10/07
dot icon30/10/2007
Director's particulars changed
dot icon25/07/2007
Full accounts made up to 2007-03-31
dot icon03/01/2007
New secretary appointed
dot icon14/12/2006
Full accounts made up to 2006-03-31
dot icon07/11/2006
Annual return made up to 18/10/06
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Secretary resigned
dot icon07/11/2006
Director's particulars changed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon16/11/2005
Annual return made up to 18/10/05
dot icon18/09/2005
New director appointed
dot icon09/01/2005
Full accounts made up to 2004-03-31
dot icon24/11/2004
Auditor's resignation
dot icon26/10/2004
Annual return made up to 18/10/04
dot icon09/12/2003
Director resigned
dot icon12/11/2003
Annual return made up to 18/10/03
dot icon09/11/2003
New director appointed
dot icon20/10/2003
Full accounts made up to 2003-03-31
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon17/11/2002
Annual return made up to 18/10/02
dot icon02/11/2001
Annual return made up to 18/10/01
dot icon06/08/2001
Full accounts made up to 2001-03-31
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon23/11/2000
Annual return made up to 18/10/00
dot icon05/12/1999
Full accounts made up to 1999-03-31
dot icon25/11/1999
Annual return made up to 18/10/99
dot icon20/12/1998
Full accounts made up to 1998-03-31
dot icon03/11/1998
Annual return made up to 18/10/98
dot icon11/10/1997
Full accounts made up to 1997-03-31
dot icon11/10/1997
Annual return made up to 18/10/97
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon15/12/1996
Annual return made up to 18/10/96
dot icon09/01/1996
Full accounts made up to 1995-03-31
dot icon22/10/1995
Annual return made up to 18/10/95
dot icon09/10/1995
New director appointed
dot icon24/04/1995
Registered office changed on 25/04/95 from: bridewell house bridewell lane tenerden kent TN30 6EY
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-03-31
dot icon01/11/1994
New director appointed
dot icon19/10/1994
Annual return made up to 20/10/94
dot icon10/06/1994
Particulars of mortgage/charge
dot icon18/01/1994
Annual return made up to 20/10/93
dot icon17/01/1994
Director resigned;new director appointed
dot icon12/01/1994
Registered office changed on 13/01/94 from: brissenden court bethersden ashford kent TN26 3BE
dot icon12/01/1994
Director resigned
dot icon12/07/1993
New secretary appointed
dot icon06/06/1993
Accounting reference date notified as 31/03
dot icon24/04/1993
Director resigned;new director appointed
dot icon05/04/1993
New director appointed
dot icon05/04/1993
Director resigned;new director appointed
dot icon05/04/1993
Director resigned;new director appointed
dot icon05/04/1993
Registered office changed on 06/04/93 from: 61 charterhouse street london EC1M 6HA
dot icon22/02/1993
Memorandum and Articles of Association
dot icon22/02/1993
Resolutions
dot icon16/02/1993
Certificate of change of name
dot icon16/02/1993
Certificate of change of name
dot icon25/01/1993
Director resigned;new director appointed
dot icon25/01/1993
Secretary resigned;new secretary appointed
dot icon25/01/1993
Director resigned;new director appointed
dot icon25/01/1993
Registered office changed on 26/01/93 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon19/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
19/10/1992 - 17/01/1993
15403
Wilson, David John
Director
17/01/1993 - 31/03/1993
2
King, Ronald Arthur
Director
04/04/2012 - Present
-
Sullivan, John
Director
31/08/1994 - 17/10/2003
-
Hale, Patrick Michael
Director
26/01/2014 - 15/09/2014
-

Persons with Significant Control

0

No PSC data available.

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 THE LEO TRUST

THE LEO TRUST is an(a) Dissolved company incorporated on 19/10/1992 with the registered office located at Boldshaves Oast, Woodchurch, Ashford, Kent TN26 3RA. There are currently 5 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 THE LEO TRUST?

toggle

THE LEO TRUST is currently Dissolved. It was registered on 19/10/1992 and dissolved on 14/03/2016.

Where is THE LEO TRUST located?

toggle

THE LEO TRUST is registered at Boldshaves Oast, Woodchurch, Ashford, Kent TN26 3RA.

What does THE LEO TRUST do?

toggle

THE LEO TRUST operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for THE LEO TRUST?

toggle

The latest filing was on 14/03/2016: Final Gazette dissolved via voluntary strike-off.