Company NameLeiojo Ltd.
DirectorLeif Mackenzie Munro Morrison
Company StatusActive
Company NumberSC367011
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeif Mackenzie Munro Morrison
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleNdt & Mechanical Engineering
Country of ResidenceUnited Kingdom
Correspondence Address20 Salvesen Crescent
Alness
Ross-Shire
IV17 0UJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Stafford Street
Tain
Ross-Shire
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Leif Mackenzie Munro Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£2,703
Cash£11,864
Current Liabilities£10,040

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

18 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
26 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
5 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
2 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
18 August 2020Registered office address changed from 1 Viewfield Park Tain Ross Shire IV19 1RJ to Audacia Ltd 15-17 Lamington Street Tain IV19 1AA on 18 August 2020 (1 page)
18 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 July 2019Statement of capital following an allotment of shares on 16 October 2018
  • GBP 4
(3 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
17 July 2019Cessation of Leif Mackenzie Munro Morrison as a person with significant control on 16 October 2018 (1 page)
5 June 2019Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1 Viewfield Park Tain Ross Shire IV19 1RJ on 5 June 2019 (2 pages)
8 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 October 2017Notification of Leif Mackenzie Munro Morrison as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Leif Mackenzie Munro Morrison as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 January 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
17 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
24 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
24 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
4 February 2010Appointment of Leif Mackenzie Munro Morrison as a director (3 pages)
4 February 2010Appointment of Leif Mackenzie Munro Morrison as a director (3 pages)
26 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 October 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
26 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 October 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
16 October 2009Incorporation (22 pages)
16 October 2009Incorporation (22 pages)