Leo Film Partner 1 Limited LONDON


Leo Film Partner 1 started in year 2003 as Private Limited Company with registration number 04692909. The Leo Film Partner 1 company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Parcels Building. Postal code: W1U 1BU.

There is a single director in the company at the moment - Duncan R., appointed on 11 March 2003. In addition, a secretary was appointed - Sarah C., appointed on 11 October 2006. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leo Film Partner 1 Limited Address / Contact

Office Address Parcels Building
Office Address2 14 Bird Street
Town London
Post code W1U 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04692909
Date of Incorporation Tue, 11th Mar 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 26th December
Company age 21 years old
Account next due date Thu, 26th Sep 2024 (120 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Sarah C.

Position: Secretary

Appointed: 11 October 2006

Duncan R.

Position: Director

Appointed: 11 March 2003

Jennifer W.

Position: Secretary

Appointed: 06 April 2018

Resigned: 11 April 2019

Emma G.

Position: Secretary

Appointed: 21 July 2016

Resigned: 06 April 2018

Sebastian S.

Position: Director

Appointed: 01 June 2009

Resigned: 01 December 2015

Matthew B.

Position: Director

Appointed: 01 June 2009

Resigned: 30 November 2015

James C.

Position: Director

Appointed: 01 June 2009

Resigned: 19 September 2014

Neil F.

Position: Director

Appointed: 18 August 2008

Resigned: 06 March 2024

Susan F.

Position: Director

Appointed: 31 August 2007

Resigned: 09 May 2008

Susan F.

Position: Secretary

Appointed: 23 June 2006

Resigned: 11 October 2006

Patrick M.

Position: Director

Appointed: 11 March 2003

Resigned: 11 October 2006

Duncan R.

Position: Secretary

Appointed: 11 March 2003

Resigned: 23 June 2006

Ravi P.

Position: Director

Appointed: 11 March 2003

Resigned: 22 August 2007

Kevin M.

Position: Director

Appointed: 11 March 2003

Resigned: 31 August 2007

John B.

Position: Director

Appointed: 11 March 2003

Resigned: 19 June 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2003

Resigned: 11 March 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 March 2003

Resigned: 11 March 2003

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Freeshire Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Freeshire Limited

Parcels Building 14 Bird Street, London, W1U 1BU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03573626
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-262022-12-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 3rd, August 2023
Free Download (2 pages)

Company search