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

LEOPRIM LIMITED

328 ESSEX ROAD, LONDON, N1 3PB,
Company Registration Number
01617577
Private Limited Company
Active

Company Overview

About Leoprim Ltd
LEOPRIM LIMITED was founded on 1982-02-26 and has its registered office in London. The organisation's status is listed as "Active". Leoprim Limited is a Private Limited Company registered in ENGLAND 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
LEOPRIM LIMITED
 
Legal Registered Office
328 ESSEX ROAD
LONDON
N1 3PB
Other companies in N1
 
Filing Information
Company Number 01617577
Company ID Number 01617577
Date formed 1982-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB371169647  
Last Datalog update: 2024-10-05 12:20:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEOPRIM 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 LEOPRIM LIMITED

Current Directors
Officer Role Date Appointed
VANDANA JAYENDRAKUMAR PATEL
Company Secretary 1991-11-14
JAYENDRAKUMAR RAMANBHAI PATEL
Director 1991-11-14
VANDANA JAYENDRAKUMAR PATEL
Director 1991-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
ARVIND MANIBHAI PATEL
Director 1991-11-14 1992-02-24
NIRANJANA ARVIND PATEL
Director 1991-11-14 1992-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VANDANA JAYENDRAKUMAR PATEL EUROCASTLE PROPERTIES LIMITED Company Secretary 2009-06-11 CURRENT 2009-05-22 Active
VANDANA JAYENDRAKUMAR PATEL OLD COURT PLACE LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
JAYENDRAKUMAR RAMANBHAI PATEL COMEX INTL LTD Director 2012-08-03 CURRENT 2012-06-29 Dissolved 2014-12-30
JAYENDRAKUMAR RAMANBHAI PATEL EUROCASTLE PROPERTIES LIMITED Director 2009-06-11 CURRENT 2009-05-22 Active
JAYENDRAKUMAR RAMANBHAI PATEL OLD COURT PLACE LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
JAYENDRAKUMAR RAMANBHAI PATEL HILLCRES INVESTMENTS LIMITED Director 1991-09-22 CURRENT 1986-09-08 Active - Proposal to Strike off
VANDANA JAYENDRAKUMAR PATEL HILLCRES INVESTMENTS LIMITED Director 1993-09-23 CURRENT 1986-09-08 Active - Proposal to Strike off

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
2024-09-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-05-19Previous accounting period shortened from 05/07/23 TO 31/03/23
2022-11-04AA05/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04AA01Previous accounting period shortened from 31/03/23 TO 05/07/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-07-08AP01DIRECTOR APPOINTED MR CHIRAG JAGDISHCHANDRA JANSARI
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAYENDRAKUMAR RAMANBHAI PATEL
2022-07-08TM02Termination of appointment of Vandana Jayendrakumar Patel on 2022-07-07
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM 5 Hill Crescent Totteridge London N20 8HB
2022-07-08PSC02Notification of Msm Properties London Limited as a person with significant control on 2022-07-07
2022-07-08PSC07CESSATION OF JAYENDRAKUMAR RAMANBHAI PATEL AS A PERSON OF SIGNIFICANT CONTROL
2022-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016175770005
2022-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016175770004
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-01-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-01-08AA31/03/17 TOTAL EXEMPTION FULL
2018-01-08AA31/03/17 TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-02AR0114/11/15 ANNUAL RETURN FULL LIST
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-21AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/14 FROM 328 Essex Road London N1 3PB
2014-08-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-02AR0114/11/13 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0114/11/12 ANNUAL RETURN FULL LIST
2011-12-09AR0114/11/11 ANNUAL RETURN FULL LIST
2011-11-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/11 FROM 99 Southgate Road London N1 3JS
2010-12-29AR0114/11/10 ANNUAL RETURN FULL LIST
2010-01-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-23AR0114/11/09 ANNUAL RETURN FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VANDANA JAYENDRAKUMAR PATEL / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA KUMAR PATEL / 23/11/2009
2009-10-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-01-11363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-06363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-25363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2003-12-08363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-07363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-29363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-29363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-19363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-09-08395PARTICULARS OF MORTGAGE/CHARGE
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-20363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-28363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-27363sRETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-03363sRETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-21363sRETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS
1993-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-24363sRETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS
1993-09-12AUDAUDITOR'S RESIGNATION
1993-09-10AUDAUDITOR'S RESIGNATION
1993-03-11123NC INC ALREADY ADJUSTED 05/03/93
1993-03-11SRES04£ NC 100/1000 05/03/9
1993-03-1188(2)RAD 05/03/93--------- £ SI 996@1=996 £ IC 4/1000
1993-01-17AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-19363sRETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS
1992-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-29AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-04-24288DIRECTOR RESIGNED
1991-12-16363bRETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS
1991-09-13395PARTICULARS OF MORTGAGE/CHARGE
1991-03-21287REGISTERED OFFICE CHANGED ON 21/03/91 FROM: 63 DOWNHAM ROAD LONDON N1 5AH
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to LEOPRIM 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 LEOPRIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-09-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-09-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LEOPRIM LIMITED

Intangible Assets
Patents
We have not found any records of LEOPRIM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEOPRIM LIMITED
Trademarks
We have not found any records of LEOPRIM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEOPRIM 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 (47730 - Dispensing chemist in specialised stores) as LEOPRIM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEOPRIM 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 LEOPRIM 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 LEOPRIM 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.