Cyril Leonard Ltd

General information

Name:

Cyril Leonard Limited

Office Address:

Balfour House 46-54 Great Titchfield Street W1W 7QA London

Number: 09684779

Incorporation date: 2015-07-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cyril Leonard came into being in 2015 as a company enlisted under no 09684779, located at W1W 7QA London at Balfour House. This company has been in business for 9 years and its last known status is active. The company's principal business activity number is 98000 which means Residents property management. Sat, 30th Apr 2022 is the last time company accounts were reported.

When it comes to the following company's executives list, since 2015 there have been four directors to name just a few: Simon R., Richard H. and Jonathan S..

The companies that control this firm are: Clph Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at First Floor, Balfour House, Great Titchfield Street, W1W 7QA, London and was registered as a PSC under the registration number 09720721.

Financial data based on annual reports

Company staff

Simon R.

Role: Director

Appointed: 01 November 2015

Latest update: 25 March 2024

Richard H.

Role: Director

Appointed: 01 November 2015

Latest update: 25 March 2024

Jonathan S.

Role: Director

Appointed: 01 November 2015

Latest update: 25 March 2024

Oliver S.

Role: Director

Appointed: 01 November 2015

Latest update: 25 March 2024

People with significant control

Clph Ltd
Address: Balfour House First Floor, Balfour House, Great Titchfield Street, London, London, W1W 7QA, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 09720721
Notified on 15 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew H.
Notified on 6 April 2016
Ceased on 2 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon B.
Notified on 6 April 2016
Ceased on 2 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 14 July 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

22 Gilbert Street Grosvenor Square

Post code:

W1K 5EJ

City / Town:

Mayfair

Accountant/Auditor,
2016

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1-5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
8
Company Age

Closest Companies - by postcode