Company NameLeo Financial Services Limited
Company StatusDissolved
Company NumberSC396530
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Dissolution Date7 July 2020 (3 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Stephen Leonard
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence AddressOakfield House 378 Brandon Street
Motherwell
North Lanarkshire
ML1 1XA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(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
Appointed29 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteleofinancialservices.co.uk

Location

Registered AddressC/O Leonard Curtis
2 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60 at £1John Leonard
60.00%
Ordinary
40 at £1Angela Armstrong
40.00%
Ordinary

Financials

Year2014
Net Worth£30,359
Cash£52,942
Current Liabilities£24,743

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

7 July 2020Final Gazette dissolved following liquidation (1 page)
7 April 2020Final account prior to dissolution in MVL (final account attached) (14 pages)
28 November 2019Registered office address changed from Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to C/O Leonard Curtis 2 West Regent Street Glasgow G2 1RW on 28 November 2019 (2 pages)
20 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-14
(1 page)
4 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
12 July 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
12 July 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
15 April 2011Appointment of John Stephen Leonard as a director (3 pages)
15 April 2011Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA United Kingdom on 15 April 2011 (2 pages)
15 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 100
(4 pages)
15 April 2011Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA United Kingdom on 15 April 2011 (2 pages)
15 April 2011Appointment of John Stephen Leonard as a director (3 pages)
15 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 100
(4 pages)
8 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
29 March 2011Incorporation (23 pages)
29 March 2011Incorporation (23 pages)