LEO - History of Changes


DateDescription
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES
2023-10-15 delete address Middle Dong Tai Road, ChangDong Industrial District, NanChang, JiangXi 330012 China
2023-10-15 delete fax 0791-8836-8988
2023-10-15 delete phone 0791-8836-8111
2023-09-10 delete email al..@leo.com.hk
2023-09-10 insert email fr..@leo.com.hk
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-07-05 delete phone (852) 2535-2467
2023-06-07 delete company_previous_name LEO MARKETING LIMITED
2023-06-02 delete industry_tag print manufacturing
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-19 insert industry_tag print manufacturing
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES
2022-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-06-10 delete general_emails in..@leopackaging.com.hk
2022-06-10 delete email in..@leopackaging.com.hk
2022-06-10 delete fax (852) 2707-2910
2021-12-09 delete address 286 5th Avenue, 6th Floor, New York, NY 10001 USA
2021-12-09 insert address 133 West 25th Street, Suite 5 E, New York, NY 10001 USA
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-18 delete phone 2019 2019.10
2019-11-18 insert phone 2019 2019.10
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-09-18 delete phone 2018/ 2019 2019.04
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-06-18 delete source_ip 173.1.112.36
2019-06-18 insert source_ip 18.218.87.127
2019-05-18 insert phone 2018/ 2019 2019.04
2019-01-28 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA PERRY BOSTOCK
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2018-10-05 delete address Wycliffe House, Water Lane, Wilmslow, Cheshire. SK9 5AF
2018-10-05 delete terms_pages_linkeddomain ico.org.uk
2018-08-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-14 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire. SK9 5AF
2018-06-14 insert email al..@leo.com.hk
2018-06-14 insert email jo..@leo-europe.com
2018-06-14 insert email vi..@leouk.com
2018-06-14 insert terms_pages_linkeddomain ico.org.uk
2017-12-21 delete phone 2017 2017.10
2017-11-23 delete source_ip 64.151.123.194
2017-11-23 insert source_ip 173.1.112.36
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-25 insert phone 2017 2017.10
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-18 update statutory_documents SECRETARY APPOINTED MRS VICTORIA BOSTOCK
2017-08-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY CHANDLER
2017-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHANDLER
2017-08-04 delete address VAT number 779 1179 84 Finsbury House, New Street Chipping Norton, Oxon, OX7 5LL United Kingdom
2017-08-04 delete registration_number 4090359
2017-08-04 delete vat 779 1179 84
2017-01-08 delete address 678 Hua Shan Road, JingAn, Shanghai 200040 China
2017-01-08 insert address 8 Floor, Flat B, ShiMei Buliding, 445 JiangNing Road, Jing'an District, 200040 Shanghai, China
2016-12-11 delete address 27 West 24th Street, Suite 601 New York, NY 10010-3275 USA
2016-12-11 insert address 286 5th Avenue, 6th Floor, New York, NY 10001 USA
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete address 1F Bldg. 10 No. 189 Jinglian Rd., Minhang District Shanghai 201108 China Nanchang JiangXi HuaAo Printing Co. Ltd
2016-07-10 delete person LEO-TH Link
2016-05-15 update website_status OK => DomainNotFound
2016-03-18 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-02-07 delete address 3rd Floor, HuaJing Building, 678 HuaShang Road, JingAn, Shanghai 200040 China
2016-02-07 delete alias Leo Creative (Shanghai) Trading Co. Ltd.
2016-02-07 insert address 678 Hua Shan Road, JingAn, Shanghai 200040 China
2016-02-07 insert address Block 51, No. 1 Xuantan Temple Industrial Zone, Gulao Town, Heshan, Guangdong, China
2016-02-07 insert alias Leo Creative (Shanghai) Trading Company Ltd.
2015-11-08 update returns_last_madeup_date 2014-10-16 => 2015-10-16
2015-11-08 update returns_next_due_date 2015-11-13 => 2016-11-13
2015-10-27 update statutory_documents 16/10/15 FULL LIST
2015-09-04 delete phone 2015 2015.07
2015-08-06 delete email be..@leo-europe.com
2015-08-06 delete fax 0032-3-6096830
2015-08-06 delete person Benoit Mulliez
2015-08-06 delete phone (+39) 051 09226 01
2015-08-06 delete phone 0032-3-6096829
2015-08-06 insert phone (+39) 051 09226 10
2015-08-06 insert phone 2015 2015.07
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-08 update num_mort_outstanding 1 => 0
2015-06-08 update num_mort_satisfied 0 => 1
2015-05-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-07 update returns_last_madeup_date 2013-10-16 => 2014-10-16
2014-11-07 update returns_next_due_date 2014-11-13 => 2015-11-13
2014-10-27 update statutory_documents 16/10/14 FULL LIST
2014-07-10 delete address 27 West 24th Street, Suite 601 New York, NY 10010-3204 USA
2014-07-10 delete service_pages_linkeddomain leoinnotech.com
2014-07-10 insert address 27 West 24th Street, Suite 601 New York, NY 10010-3275 USA
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-28 delete fax + 39 051 09 22 630
2014-05-28 delete phone + 39 051 09 22 61
2014-05-28 insert phone (+39) 051 09226 01
2014-05-28 insert phone (+39) 051 09226 30
2014-04-21 delete fax 44 (0) 118-9303853
2013-12-07 update returns_last_madeup_date 2012-10-16 => 2013-10-16
2013-12-07 update returns_next_due_date 2013-11-13 => 2014-11-13
2013-11-13 update statutory_documents 16/10/13 FULL LIST
2013-10-02 delete address Level 36, Tower 1, Enterprise Square Five (MegaBox), 38 Wang Chiu Road Kowloon Bay, Kowloon Hong Kong
2013-10-02 insert address Level 9, Telford House, 16 Wang Hoi Road, Kowloon Bay, Kowloon, Hong Kong
2013-09-15 insert person LEO-TH Link
2013-08-10 delete address Via GG Mora 14 20123 Milano Italy
2013-08-10 delete fax 39 (02) 00-66-28-30
2013-08-10 delete person Mirko Furlanetto
2013-08-10 delete phone 39 (02) 00-66-28-10
2013-08-10 delete source_ip 202.64.38.158
2013-08-10 insert address Via Galliera 8 Unit 24 40121 Bologna, Italy
2013-08-10 insert fax + 39 051 09 22 630
2013-08-10 insert phone + 39 051 09 22 61
2013-08-10 insert source_ip 64.151.123.194
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 delete source_ip 64.151.123.194
2013-06-25 insert source_ip 202.64.38.158
2013-06-23 update returns_last_madeup_date 2011-10-16 => 2012-10-16
2013-06-23 update returns_next_due_date 2012-11-13 => 2013-11-13
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-28 delete address Middle Dong Tai Road, ChangDong Industrial District, NanChang, JiangXi China 330012
2013-05-28 delete address No.21 Xihuangchengeng North Street, West District, Beijing 100034, China
2013-05-28 delete alias Leo Paper Bags Manufacturing Ltd.
2013-05-28 delete alias Leo Reprographic Ltd.
2013-05-28 delete alias Leo-Cultural Relics Printing Co., Ltd.
2013-05-28 delete fax (852) 2513-8400
2013-05-28 delete fax 86 (010) 6615-4060-8331
2013-05-28 delete phone (852) 2569-6293
2013-05-28 delete phone 86 (010) 6615-4060
2013-05-28 insert address Middle Dong Tai Road, ChangDong Industrial District, NanChang, JiangXi 330012 China
2013-05-28 insert email mt..@leo-mts.com
2013-05-28 insert fax 86 (750) 8768-244
2013-05-28 insert phone 86 (750) 8862-565
2013-04-05 delete address 3rd Floor, HuaJing Building, 630 HuaShang Road, JingAn, Shanghai 200040 China
2013-04-05 delete phone 86 (021) 6289-8882
2013-04-05 insert address 3rd Floor, HuaJing Building, 678 HuaShang Road, JingAn, Shanghai 200040 China
2013-04-05 insert phone 86 (021) 6211-8799
2012-11-21 update statutory_documents 16/10/12 FULL LIST
2012-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-21 update statutory_documents DIRECTOR APPOINTED MR TAK YUEN JOHNNY FUNG
2011-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHUNG LEUNG
2011-11-21 update statutory_documents 16/10/11 FULL LIST
2011-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-26 update statutory_documents 16/10/10 FULL LIST
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHUNG MING MICHAEL LEUNG / 16/10/2010
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KING LUNG LAI / 16/10/2010
2010-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-17 update statutory_documents 16/10/09 FULL LIST
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILIP STRANGE / 16/10/2009
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COLIN CHANDLER / 16/10/2009
2009-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-31 update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-31 update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-01 update statutory_documents RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-16 update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-24 update statutory_documents RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-23 update statutory_documents RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-10-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-05-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-03 update statutory_documents COMPANY NAME CHANGED LEO MARKETING LIMITED CERTIFICATE ISSUED ON 03/04/03
2003-02-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-02-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-18 update statutory_documents DIRECTOR RESIGNED
2002-11-04 update statutory_documents RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-03-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-28 update statutory_documents RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01
2000-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/00 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2000-11-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-10 update statutory_documents DIRECTOR RESIGNED
2000-11-10 update statutory_documents SECRETARY RESIGNED
2000-10-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION