Company NameLeo Agri Solutions Limited
Company StatusDissolved
Company Number08096573
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 9 months ago)
Dissolution Date8 June 2021 (2 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Leondri Frederick Fourie
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleAgricultural Manager
Country of ResidenceEngland
Correspondence AddressBaythorne Hall Baythorne End
Baythorne End
Halstead
Essex
CO9 4AH
Secretary NameMr Leondri Frederick Fourie
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBaythorne Hall Baythorne End
Baythorne End
Halstead
Essex
CO9 4AH

Location

Registered AddressBaythorne Hall Baythorne End
Baythorne End
Halstead
Essex
CO9 4AH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBirdbrook
WardBumpstead

Shareholders

50 at £1Leondri Frederick Fourie
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,499
Cash£1,384
Current Liabilities£28,690

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 50
(6 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50
(3 pages)
18 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50
(3 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50
(3 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50
(3 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 June 2013Director's details changed for Mr Leondri Frederick Fourie on 1 February 2013 (2 pages)
13 June 2013Secretary's details changed for Mr Leondri Frederick Fourie on 1 February 2013 (1 page)
13 June 2013Director's details changed for Mr Leondri Frederick Fourie on 1 February 2013 (2 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
13 June 2013Secretary's details changed for Mr Leondri Frederick Fourie on 1 February 2013 (1 page)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
6 December 2012Registered office address changed from 1 the Cottages Brabling Green Framlingham Suffolk IP13 9JD England on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 1 the Cottages Brabling Green Framlingham Suffolk IP13 9JD England on 6 December 2012 (1 page)
26 September 2012Registered office address changed from Cariocca Business Park 2 Sawley Road, Suite 72 Manchester. M40 8BB England on 26 September 2012 (1 page)
7 June 2012Incorporation (23 pages)