Leo's Motors (UK) Ltd

General information

Name:

Leo's Motors (UK) Limited

Office Address:

39a Main Road Kirkby-in-ashfield NG17 9EY Nottingham

Number: 08980678

Incorporation date: 2014-04-07

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Leo's Motors (UK) Ltd 's been on the market for ten years. Started with Companies House Reg No. 08980678 in the year 2014, it is based at 39a Main Road, Nottingham NG17 9EY. The firm's classified under the NACE and SIC code 45112 and their NACE code stands for Sale of used cars and light motor vehicles. Leo's Motors (UK) Limited released its latest accounts for the financial period up to 2019-03-31. Its most recent confirmation statement was submitted on 2020-04-07.

This company has a solitary managing director this particular moment running this specific firm, namely Jamie G. who has been executing the director's duties since 2014-04-07. This firm had been guided by Lee S. up until January 2021. As a follow-up a different director, namely Emily S. resigned on 2020-04-07.

Jamie G. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jamie G.

Role: Director

Appointed: 01 January 2021

Latest update: 19 October 2023

People with significant control

Jamie G.
Notified on 1 January 2021
Nature of control:
substantial control or influence
Lee S.
Notified on 12 November 2020
Ceased on 1 January 2021
Nature of control:
over 3/4 of shares
Emily S.
Notified on 7 April 2017
Ceased on 7 April 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 21 April 2021
Confirmation statement last made up date 07 April 2020
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 07 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 March 2016
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 18th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
10
Company Age

Similar companies nearby

Closest companies