Leonard House Limited

DataGardener
live
Micro

Leonard House Limited

11392566Private Limited With Share Capital

The Firs 5A, Shernolds, Maidstone, ME159QG
Incorporated

01/06/2018

Company Age

7 years

Directors

5

Employees

3

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Leonard House Limited (11392566) is a private limited with share capital incorporated on 01/06/2018 (7 years old) and registered in maidstone, ME159QG. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 01/06/2018
ME159QG
3 employees

Financial Overview

Total Assets

£3.23M

Liabilities

£3.57M

Net Assets

£-343.9K

Cash

£131.8K

Key Metrics

3

Employees

5

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

43
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2018
Incorporation Company
Category:Incorporation
Date:01-06-2018

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date30/05/2025
Latest Accounts31/05/2024

Trading Addresses

Lynwood House, 2-4 Crofton Road, Orpington, Kent, BR68QE
The Firs 5A, Shernolds, Maidstone, ME159QGRegistered

Contact

0182762396
The Firs 5A, Shernolds, Maidstone, ME159QG