Leathers Processing Ltd

General information

Name:

Leathers Processing Limited

Office Address:

68 Warwick Building 366 Queenstown Road SW8 4NJ London

Number: 08952528

Incorporation date: 2014-03-21

Dissolution date: 2021-01-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Leathers Processing began its operations in the year 2014 as a Private Limited Company under the ID 08952528. The company's office was situated in London at 68 Warwick Building. This particular Leathers Processing Ltd company had been on the market for at least seven years. The business name of the firm was changed in the year 2015 to Leathers Processing Ltd. This business former business name was Lomar Company.

Alexandru M. was this company's managing director, assigned this position in 2019.

Alexandru M. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Leathers Processing Ltd 2015-09-17
  • Lomar Company Limited 2014-03-21

Financial data based on annual reports

Company staff

Alexandru M.

Role: Director

Appointed: 13 May 2019

Latest update: 22 September 2023

People with significant control

Alexandru M.
Notified on 13 May 2019
Nature of control:
over 3/4 of shares
Stefano M.
Notified on 6 April 2016
Ceased on 13 May 2019
Nature of control:
1/2 or less of shares
Albertino L.
Notified on 6 April 2016
Ceased on 13 May 2019
Nature of control:
1/2 or less of shares
Gianluca L.
Notified on 6 April 2016
Ceased on 13 May 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 29 April 2020
Confirmation statement last made up date 15 April 2019
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 2014-03-21
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 7 December 2015
Annual Accounts 27 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 27 December 2016
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
6
Company Age

Similar companies nearby

Closest companies