Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEO CUB INTERNATIONAL LIMITED
Company Information for

LEO CUB INTERNATIONAL LIMITED

THE COURTYARD, SHOREHAM ROAD UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3TN,
Company Registration Number
00719258
Private Limited Company
Active

Company Overview

About Leo Cub International Ltd
LEO CUB INTERNATIONAL LIMITED was founded on 1962-03-27 and has its registered office in Steyning. The organisation's status is listed as "Active". Leo Cub International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEO CUB INTERNATIONAL LIMITED
 
Legal Registered Office
THE COURTYARD
SHOREHAM ROAD UPPER BEEDING
STEYNING
WEST SUSSEX
BN44 3TN
Other companies in BN44
 
Previous Names
TIN BOX INTERNATIONAL LIMITED19/02/2007
Filing Information
Company Number 00719258
Company ID Number 00719258
Date formed 1962-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB226914557  
Last Datalog update: 2024-03-06 23:29:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEO CUB INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEO CUB INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
VIVIANE MARIE LOUISE D'ANGOUR
Company Secretary 2006-09-11
ANTHONY KEITH D'ANGOUR
Director 1991-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY KEITH D'ANGOUR
Company Secretary 1991-09-12 2006-09-11
ARMAND JACOB D'ANGOUR
Director 1991-09-12 2006-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY KEITH D'ANGOUR LEO CUB ESTATES LIMITED Director 1991-02-27 CURRENT 1990-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-18AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06Change of share class name or designation
2023-12-06SH08Change of share class name or designation
2023-11-24Change of details for Adrien Sion D'angour as a person with significant control on 2023-11-23
2023-11-24DIRECTOR APPOINTED MR ADRIEN SION D'ANGOUR
2023-11-24AP01DIRECTOR APPOINTED MR ADRIEN SION D'ANGOUR
2023-11-24PSC04Change of details for Adrien Sion D'angour as a person with significant control on 2023-11-23
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-02-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-02-1630/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-03-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-04-29RES12Resolution of varying share rights or name
2020-04-28SH08Change of share class name or designation
2020-01-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-06-08SH08Change of share class name or designation
2019-06-08RES12Resolution of varying share rights or name
2019-03-12RES12Resolution of varying share rights or name
2019-03-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11SH08Change of share class name or designation
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-06-18SH08Change of share class name or designation
2018-06-18SH10Particulars of variation of rights attached to shares
2018-06-12RES12Resolution of varying share rights or name
2018-06-12RES01ADOPT ARTICLES 14/05/2018
2018-06-12CC04Statement of company's objects
2018-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIEN SION D'ANGOUR
2018-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRE BENJAMIN D'ANGOUR
2018-05-15PSC07CESSATION OF STEVENS & BOLTON TRUSTEES LIMITED AS A PSC
2018-05-15PSC07CESSATION OF ANTHONY KEITH D'ANGOUR AS A PSC
2018-03-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 98800
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-10-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15MR05
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 98800
2015-10-07AR0112/09/15 ANNUAL RETURN FULL LIST
2014-12-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 98800
2014-09-18AR0112/09/14 ANNUAL RETURN FULL LIST
2013-10-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0112/09/13 ANNUAL RETURN FULL LIST
2013-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-09-13AR0112/09/12 ANNUAL RETURN FULL LIST
2012-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-09-12AR0112/09/11 FULL LIST
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-15AR0112/09/10 FULL LIST
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / VIVIANE MARIE LOUISE D'ANGOUR / 11/09/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEITH D'ANGOUR / 26/02/2010
2009-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-14363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-23363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-09-18363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: THE COURTYARD BEEDING COURT STEYNING WEST SUSSEX BN44 3TN
2007-03-01225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07
2007-02-19CERTNMCOMPANY NAME CHANGED TIN BOX INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 19/02/07
2006-12-20225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06
2006-11-01363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-10-10169£ IC 152000/98800 11/09/06 £ SR 53200@1=53200
2006-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-22288bSECRETARY RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2006-09-21173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-11363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: DELOITTE AND TOUCHE ABBOTS HOUSE, ABBEY STREET READING RG1 3BD
2005-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-23363aRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-01-13AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-30363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-04-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: DELOITTE & TOUCHE COLUMBIA CENTRE MARKET STREET BRACKNELL, BERKS RG12 1PA
2002-09-25363aRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-01-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-24363aRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-10363aRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-16363aRETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS
1999-01-08AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-21363aRETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS
1998-03-16AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-12363aRETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS
1997-04-16AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LEO CUB INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEO CUB INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-09-16 Outstanding JONATHAN D'ANGOUR
CHARGE DEED 2006-08-16 PART of the property or undertaking has been released and no longer forms part of the charge BRADFORD & BINGLEY PLC
LEGAL CHARGE 2003-04-09 Outstanding CHARTWELL LAND DEVELOPMENT LTD
RENT DEPOSIT DEED 1993-06-28 Satisfied BRIXTON ESTATE PLC
LETTER OF CHARGE 1992-06-26 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1991-06-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-03-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-07-05 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-11-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-02-15 Satisfied A. K. D'ANGOUR
LEGAL CHARGE 1978-03-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1977-10-25 Satisfied ALFRED WYLES LIMITED
MORTGAGE 1977-07-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1973-10-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1973-10-01 Satisfied LLOYDS BANK PLC
CHARGE 1972-02-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1969-07-17 Satisfied MAYOR ALDERMAN & BURGESSES OF BOROUGH OF PENRYN CORNWALL.
Creditors
Creditors Due After One Year 2013-06-30 £ 8,687,386
Creditors Due After One Year 2012-06-30 £ 8,765,393
Creditors Due Within One Year 2013-06-30 £ 374,091
Creditors Due Within One Year 2012-06-30 £ 371,022

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEO CUB INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 98,800
Called Up Share Capital 2012-06-30 £ 98,800
Cash Bank In Hand 2013-06-30 £ 63,402
Cash Bank In Hand 2012-06-30 £ 71,660
Current Assets 2013-06-30 £ 275,707
Current Assets 2012-06-30 £ 292,095
Debtors 2013-06-30 £ 212,305
Debtors 2012-06-30 £ 220,435
Fixed Assets 2013-06-30 £ 9,886,975
Fixed Assets 2012-06-30 £ 9,891,872
Secured Debts 2013-06-30 £ 8,759,003
Secured Debts 2012-06-30 £ 8,838,627
Shareholder Funds 2013-06-30 £ 1,101,205
Shareholder Funds 2012-06-30 £ 1,047,552
Tangible Fixed Assets 2013-06-30 £ 220,767
Tangible Fixed Assets 2012-06-30 £ 225,664

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEO CUB INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEO CUB INTERNATIONAL LIMITED
Trademarks
We have not found any records of LEO CUB INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEO CUB INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as LEO CUB INTERNATIONAL LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where LEO CUB INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEO CUB INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEO CUB INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.