Company NameLeonard's Coffee House Limited
Company StatusActive
Company Number05609344
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Paul Thomas Haddon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address50 Weybourne Lea
Eastshore Village
Seaham
County Durham
SR7 7WE
Director NameMiss Ashley Jordan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Back Silver Street
Fowlers Yard
Durham City
County Durham
DH1 3RA
Director NameMr Craig Alfred Jordan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Prospect Terrace
Shincliffe
Durham
County Durham
DH1 2NR
Secretary NameMiss Ashley Jordan
NationalityBritish
StatusCurrent
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Back Silver Street Fowlers Yard
Durham City
County Durham
DH1 3RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteleonardscoffeehouse.co.uk
Email address[email protected]
Telephone029 4418e566
Telephone regionCardiff

Location

Registered Address1 Back Silver Street
Fowlers Yard
Durham City
County Durham
DH1 3RA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Shareholders

50 at £1Ashley Jordan
50.00%
Ordinary A
25 at £1Craig Alfred Jordan
25.00%
Ordinary B
25 at £1Paul Thomas Haddon
25.00%
Ordinary B

Financials

Year2014
Net Worth£476
Cash£7,098
Current Liabilities£26,411

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

15 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
25 February 2023Total exemption full accounts made up to 27 February 2022 (10 pages)
15 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 27 February 2021 (10 pages)
28 February 2022Current accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
22 November 2021Director's details changed for Mr Craig Alfred Jordan on 1 December 2020 (2 pages)
22 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
11 January 2021Change of details for Miss Ashley Jordan as a person with significant control on 4 January 2021 (2 pages)
7 January 2021Director's details changed for Miss Ashley Jordan on 4 January 2021 (2 pages)
7 January 2021Registered office address changed from 130 Bensham Road Gateshead Tyne and Wear NE8 1PX to 1 Back Silver Street Back Silver Street Durham City County Durham DH1 3RA on 7 January 2021 (1 page)
7 January 2021Registered office address changed from 1 Back Silver Street Back Silver Street Durham City County Durham DH1 3RA England to 1 Back Silver Street Fowlers Yard Durham City County Durham DH1 3RA on 7 January 2021 (1 page)
7 January 2021Secretary's details changed for Miss Ashley Jordan on 4 January 2021 (1 page)
7 January 2021Change of details for Miss Ashley Jordan as a person with significant control on 4 January 2021 (2 pages)
9 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
15 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(7 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(7 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(7 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(7 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 December 2009Director's details changed for Craig Alfred Jordan on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Ashley Jordan on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Craig Alfred Jordan on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Craig Alfred Jordan on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Ashley Jordan on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Ashley Jordan on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Paul Thomas Haddon on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Paul Thomas Haddon on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Paul Thomas Haddon on 1 October 2009 (2 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 December 2008Return made up to 01/11/08; full list of members (4 pages)
3 December 2008Return made up to 01/11/08; full list of members (4 pages)
3 December 2007Return made up to 01/11/07; full list of members (3 pages)
3 December 2007Return made up to 01/11/07; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 September 2007Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
5 September 2007Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
14 December 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2006Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
24 January 2006Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
28 November 2005New director appointed (3 pages)
28 November 2005New director appointed (3 pages)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed;new director appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed;new director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
1 November 2005Incorporation (20 pages)
1 November 2005Incorporation (20 pages)