Background WavePink WaveYellow Wave

ISA-LEA LIMITED (00268515)

ISA-LEA LIMITED (00268515) is an active UK company. incorporated on 16 September 1932. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. ISA-LEA LIMITED has been registered for 93 years. Current directors include KERRY, Ivan Peter, KERRY, Matthew James.

Company Number
00268515
Status
active
Type
ltd
Incorporated
16 September 1932
Age
93 years
Address
3 Colwick Quays Business Park, Nottingham, NG4 2JY
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
KERRY, Ivan Peter, KERRY, Matthew James
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISA-LEA LIMITED

ISA-LEA LIMITED is an active company incorporated on 16 September 1932 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. ISA-LEA LIMITED was registered 93 years ago.(SIC: 96010)

Status

active

Active since 93 years ago

Company No

00268515

LTD Company

Age

93 Years

Incorporated 16 September 1932

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

3 Colwick Quays Business Park Colwick Nottingham, NG4 2JY,

Previous Addresses

64-66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS
From: 16 August 2011To: 22 May 2025
Robinswood Road Aspley Nottingham Nottinghamshire NG8 3LE United Kingdom
From: 27 May 2011To: 16 August 2011
Smith Emmerson House Ash Tree Court Nottingham Business Park Nottingham NG8 6PY
From: 16 September 1932To: 27 May 2011
Timeline

3 key events • 2022 - 2022

Funding Officers Ownership
Loan Secured
Jan 22
Director Joined
May 22
Loan Cleared
Sept 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KERRY, Ivan Peter

Active
Colwick, NottinghamNG4 2JY
Born April 1950
Director
Appointed N/A

KERRY, Matthew James

Active
Colwick, NottinghamNG4 2JY
Born December 1976
Director
Appointed 01 May 2022

KERRY, Kathleen

Resigned
Outram Street, Sutton In AshfieldNG17 4FS
Secretary
Appointed N/A
Resigned 26 Feb 2015

CAMPBELL, Joyce Ann

Resigned
7 Manor Avenue, NottinghamNG9 6BP
Born July 1943
Director
Appointed N/A
Resigned 06 Sept 1992

KERRY, Richard John

Resigned
1 Swan Meadow, Colwick NottinghamNG4 2ET
Born September 1955
Director
Appointed N/A
Resigned 30 Dec 2005

Persons with significant control

1

Mr Ivan Peter Kerry

Active
Colwick, NottinghamNG4 2JY
Born April 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
17 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Legacy
5 September 2012
MG01MG01
Annual Return Company With Made Up Date
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Legacy
2 June 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2009
AAAnnual Accounts
Legacy
4 September 2009
287Change of Registered Office
Legacy
11 August 2009
287Change of Registered Office
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Small
20 February 2008
AAAnnual Accounts
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
11 September 2006
287Change of Registered Office
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
31 January 2006
288bResignation of Director or Secretary
Memorandum Articles
25 May 2005
MEM/ARTSMEM/ARTS
Resolution
25 May 2005
RESOLUTIONSResolutions
Resolution
25 May 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
169169
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2005
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2002
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
11 June 1990
363363
Accounts With Accounts Type Small
23 February 1990
AAAnnual Accounts
Legacy
12 October 1989
363363
Legacy
12 October 1989
353353
Legacy
12 October 1989
288288
Accounts With Accounts Type Small
17 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Resolution
5 May 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 April 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 May 1986
AAAnnual Accounts