General information

Name:

Leon's Fabrics Limited

Office Address:

C/o Freedman Frankl & Taylor Reedham House M3 2PJ 31 King Street West

Number: 00859898

Incorporation date: 1965-09-24

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 00859898 59 years ago, Leon's Fabrics Ltd is categorised as a Private Limited Company. The business present registration address is C/o Freedman Frankl & Taylor, Reedham House 31 King Street West. 25 years ago the company switched its name from Leon's (birkenhead) to Leon's Fabrics Ltd. The enterprise's principal business activity number is 47190 which stands for Other retail sale in non-specialised stores. 2022-02-28 is the last time when the accounts were reported.

Barry L. is this firm's only director, who was chosen to lead the company in 1992. That company had been directed by Jack L. until Wednesday 18th November 1992.

Barry L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Leon's Fabrics Ltd 1999-01-18
  • Leon's (birkenhead) Limited 1965-09-24

Financial data based on annual reports

Company staff

Barry L.

Role: Director

Appointed: 25 May 1992

Latest update: 1 February 2024

People with significant control

Barry L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 November 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 October 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 1 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 1 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
58
Company Age

Similar companies nearby

Closest companies