Leo's Pride Limited

General information

Name:

Leo's Pride Ltd

Office Address:

149/151 Mortimer Street Herne Bay CT6 5HA Kent

Number: 03313146

Incorporation date: 1997-02-05

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • leospride@lineone.net

Website

www.leospride.co.uk

Description

Data updated on:

Leo's Pride Limited with the registration number 03313146 has been on the market for twenty seven years. The Private Limited Company is located at 149/151 Mortimer Street, Herne Bay, Kent and company's post code is CT6 5HA. It 's been twenty seven years that Leo's Pride Limited is no longer identified under the name Fantasymotors. The company's classified under the NACE and SIC code 49390, that means Other passenger land transport. Leo's Pride Ltd reported its account information for the financial period up to February 28, 2022. Its most recent confirmation statement was submitted on April 11, 2023.

1 transaction have been registered in 2015 with a sum total of £1,500. In 2013 there was a similar number of transactions (exactly 1) that added up to £1,175. Cooperation with the Canterbury City Council council covered the following areas: Donations.

For 27 years, the following firm has only been supervised by a single director: Kevin L. who has been leading it since Wed, 28th May 1997. What is more, the director's tasks are constantly helped with by a secretary - Denise L., who was chosen by the following firm 27 years ago.

  • Previous company's names
  • Leo's Pride Limited 1997-06-11
  • Fantasymotors Limited 1997-02-05

Financial data based on annual reports

Company staff

Denise L.

Role: Secretary

Appointed: 28 May 1997

Latest update: 9 March 2024

Kevin L.

Role: Director

Appointed: 28 May 1997

Latest update: 9 March 2024

People with significant control

Kevin 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.

Kevin 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 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 26th 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 26th November 2014
Annual Accounts 27th November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27th November 2015
Annual Accounts 14th October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 14th October 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 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts 27th November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Canterbury City Council 1 £ 1 500.00
2015-04-08 14901949 £ 1 500.00 Donations
2013 Canterbury City Council 1 £ 1 175.00
2013-04-22 0070900549 £ 1 175.00 Donations

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
27
Company Age

Closest companies