Background WavePink WaveYellow Wave

LEA & PERRINS LIMITED (00246784)

LEA & PERRINS LIMITED (00246784) is an active UK company. incorporated on 24 March 1930. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). LEA & PERRINS LIMITED has been registered for 96 years. Current directors include CHEUNG, Humbert Kam Hung, DE VRIES, Darren Jay.

Company Number
00246784
Status
active
Type
ltd
Incorporated
24 March 1930
Age
96 years
Address
The Shard, London, SE1 9SG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CHEUNG, Humbert Kam Hung, DE VRIES, Darren Jay
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEA & PERRINS LIMITED

LEA & PERRINS LIMITED is an active company incorporated on 24 March 1930 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). LEA & PERRINS LIMITED was registered 96 years ago.(SIC: 10890)

Status

active

Active since 96 years ago

Company No

00246784

LTD Company

Age

96 Years

Incorporated 24 March 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

, the Shard London Bridge Street, London, SE1 9SG, England
From: 3 April 2017To: 6 December 2017
, South Building, Hayes Park, Hayes, Middlesex, UB4 8AL
From: 24 March 1930To: 3 April 2017
Timeline

13 key events • 1930 - 2025

Funding Officers Ownership
Company Founded
Mar 30
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

CHEUNG, Humbert Kam Hung

Active
32 London Bridge Street, LondonSE1 9SG
Born July 1963
Director
Appointed 12 Apr 2025

DE VRIES, Darren Jay

Active
The Shard, LondonSE1 9SG
Born September 1991
Director
Appointed 25 Jul 2024

CANTLAY, Peter Alexander Charles

Resigned
11 Aldwick Close, Leamington SpaCV32 6LP
Secretary
Appointed N/A
Resigned 30 Apr 1997

DE SOUZA, Aubrey Joseph

Resigned
11 Wyleu Street, LondonSE23 1DU
Secretary
Appointed 05 Jan 2006
Resigned 13 Apr 2006

DE SOUZA, Aubrey Joseph

Resigned
51 Wickham Road, BeckenhamBR3 6QJ
Secretary
Appointed 01 Dec 2001
Resigned 16 Aug 2005

HASSANI, Nargis

Resigned
South Building, HayesUB4 8AL
Secretary
Appointed 01 Apr 2014
Resigned 15 Apr 2016

MARNEY, Michael George

Resigned
123 The Lindens, LoughtonIG10 3HU
Secretary
Appointed 30 Apr 1997
Resigned 15 Jun 1998

MORE, Janice Kathleen Mary

Resigned
South Building, HayesUB4 8AL
Secretary
Appointed 16 Aug 2005
Resigned 01 Apr 2014

VOGUS, Danny Lee

Resigned
Flat 10 Sandown House, EsherKT10 9SL
Secretary
Appointed 09 Dec 2005
Resigned 25 Apr 2006

WHITE, Victoria Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 15 Apr 2016
Resigned 31 May 2019

ZABIER, Ruby Anita

Resigned
45 Drayton Gardens, LondonN21 2NR
Secretary
Appointed 15 Jun 1998
Resigned 01 Dec 2001

BAILEY, Robert Kenneth Charles

Resigned
Crede House, BoshamPO18 8NX
Born February 1950
Director
Appointed 16 Aug 2005
Resigned 28 Apr 2006

BROWN, Matthew James Hakesley

Resigned
South Building, HayesUB4 8AL
Born March 1975
Director
Appointed 22 Aug 2013
Resigned 28 Nov 2014

BURDON, Richard Thomas

Resigned
Bridge House Desborough Road, Market HarboroughLE16 8LE
Born May 1940
Director
Appointed 03 Jan 1994
Resigned 28 Feb 1997

CAMPBELL, John Joseph

Resigned
South Building, HayesUB4 8AL
Born November 1965
Director
Appointed 11 Nov 2011
Resigned 22 Aug 2013

CHEESE, Gerald Rex

Resigned
18 School Lane, LubenhamLE16 9TW
Born December 1942
Director
Appointed 01 Sept 2001
Resigned 16 Aug 2005

CHRISTLEY, Simon Michael

Resigned
52a Plough Hill, Potters BarEN6 4DS
Born September 1957
Director
Appointed 01 Jan 1997
Resigned 16 Feb 2001

CICIO, Tony

Resigned
2 The Grove, Brookmans ParkAL9 7RN
Born February 1963
Director
Appointed 01 Jan 2001
Resigned 01 Aug 2004

FAVRE, Julien Karma

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1981
Director
Appointed 17 Nov 2014
Resigned 01 Oct 2019

GARNETT, John David

Resigned
James Cottage, WokingGU21 7RN
Born July 1968
Director
Appointed 05 Jan 2006
Resigned 12 Apr 2006

GISCARD D ESTAING, Henri, Monseur

Resigned
Home Farm 20 High Street, NorthamptonNN6 9NU
Born October 1956
Director
Appointed N/A
Resigned 10 May 1995

HEMPSTEAD, James Oldham

Resigned
Field House Watford Court, Watford VillageNN6 7UR
Born March 1946
Director
Appointed N/A
Resigned 31 Mar 1996

HOREN, Jean Claude

Resigned
26 Avenue Egle, Maisons Laffitte
Born March 1946
Director
Appointed N/A
Resigned 17 Dec 2001

MILICH, Daniel George

Resigned
6 Assheton Road, BeaconsfieldHP9 2NP
Born December 1966
Director
Appointed 16 Aug 2005
Resigned 09 Dec 2005

MILLER, Jane

Resigned
27 Holland Park, LondonW11 3TD
Born April 1959
Director
Appointed 16 Aug 2005
Resigned 09 Dec 2005

PAGANUCCI, Walter, Mr.

Resigned
32 London Bridge Street, LondonSE1 9SG
Born April 1988
Director
Appointed 01 Oct 2019
Resigned 29 Jul 2024

PAGE, Christine

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1962
Director
Appointed 09 Dec 2005
Resigned 11 Apr 2025

PARE, Jean Philippe Bernard

Resigned
8 Cranley Place, LondonSW7 3AB
Born August 1957
Director
Appointed 06 Jan 2003
Resigned 16 Aug 2005

PASQUESOONE, Daniel Charles Maurice Georges

Resigned
25 Cornwall Gardens Court, LondonSW7 4AD
Born February 1949
Director
Appointed 01 Aug 2004
Resigned 16 Aug 2005

PRICE, Garry James

Resigned
Stoke Park Avenue, Farnham RoyalSL2 3BJ
Born October 1961
Director
Appointed 28 Apr 2006
Resigned 11 Nov 2011

SAUQUET, Laurent

Resigned
Avenue De Tervueren 268-Bte 1, Brussells
Born March 1955
Director
Appointed 10 May 1995
Resigned 17 Dec 2001

TAYLOR, Andrew Paul

Resigned
Haystacks, Market HarboroughLE16 9TW
Born September 1950
Director
Appointed 09 Dec 2005
Resigned 12 Apr 2006

WARD, Clodagh Anne

Resigned
22 Hogback Wood Road, BeaconsfieldHP9 1JT
Born December 1965
Director
Appointed 28 Apr 2006
Resigned 10 Nov 2006

WARD, Clodagh Anne

Resigned
22 Hogback Wood Road, BeaconsfieldHP9 1JT
Born December 1965
Director
Appointed 16 Aug 2005
Resigned 09 Dec 2005

Persons with significant control

1

Hayes End Road, HayesUB4 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
5 August 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
8 January 2024
AAMDAAMD
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Resolution
6 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 October 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
8 July 2009
288cChange of Particulars
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2008
AAAnnual Accounts
Legacy
11 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
11 March 2007
225Change of Accounting Reference Date
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
17 August 2006
287Change of Registered Office
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 April 2006
AAAnnual Accounts
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Auditors Resignation Company
8 October 1998
AUDAUD
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
288288
Accounts With Accounts Type Small
26 July 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Legacy
28 February 1991
363aAnnual Return
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
3 October 1990
288288
Legacy
10 August 1990
288288
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
27 July 1988
288288
Legacy
27 July 1988
225(1)225(1)
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Legacy
15 January 1988
288288
Legacy
12 January 1988
288288
Legacy
4 November 1987
288288
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Legacy
22 July 1987
288288
Legacy
18 May 1987
288288
Legacy
18 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 August 1986
288288
Legacy
4 August 1986
225(1)225(1)
Legacy
1 April 1930
287Change of Registered Office
Incorporation Company
24 March 1930
NEWINCIncorporation
Miscellaneous
24 March 1930
MISCMISC