Warning: file_put_contents(c/0c409fd1b81fca31700b3860ad007d98.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Charlie & Leo Ltd., MK19 6AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHARLIE & LEO LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charlie & Leo Ltd.. The company was founded 12 years ago and was given the registration number 08085157. The firm's registered office is in MILTON KEYNES. You can find them at 1 Furtho Court Towcester Road, Old Stratford, Milton Keynes, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHARLIE & LEO LTD.
Company Number:08085157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2012
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68320 - Management of real estate on a fee or contract basis
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1 Furtho Court Towcester Road, Old Stratford, Milton Keynes, England, MK19 6AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Furtho Court, Towcester Road, Old Stratford, Milton Keynes, England, MK19 6AN

Director01 September 2017Active
148, Old Bedford Road, Oakdene, Luton, England, LU2 7HN

Secretary28 May 2012Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director01 September 2012Active
1 Furtho Court, Towcester Road, Old Stratford, Milton Keynes, England, MK19 6AN

Director31 May 2014Active
River Court, New Bedford Road, Luton, England, LU3 1DJ

Director28 May 2012Active
Castle House, Dawson Road, Bletchley, Milton Keynes, England, MK1 1QT

Director24 July 2013Active

People with Significant Control

Miss Zuzana Rusinkova
Notified on:01 January 2021
Status:Active
Date of birth:December 1987
Nationality:Slovak
Country of residence:Norway
Address:Vatnveien 9, 8050 Tverlandet, Bodo, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pedro Rusinko
Notified on:29 November 2016
Status:Active
Date of birth:November 1984
Nationality:Slovak
Country of residence:England
Address:1 Furtho Court, Towcester Road, Milton Keynes, England, MK19 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-06Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Officers

Change person director company with change date.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-21Address

Change registered office address company with date old address new address.

Download
2022-08-21Address

Change registered office address company with date old address new address.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-06-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.