Background WavePink WaveYellow Wave

LSREF7 WILD CAT (LEICESTER) LIMITED (00679555)

LSREF7 WILD CAT (LEICESTER) LIMITED (00679555) is an active UK company. incorporated on 4 January 1961. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. LSREF7 WILD CAT (LEICESTER) LIMITED has been registered for 65 years. Current directors include CAMPBELL, Adam Christopher James, MINTER, Dean.

Company Number
00679555
Status
active
Type
ltd
Incorporated
4 January 1961
Age
65 years
Address
8 Hanover Street, London, W1S 1YQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAMPBELL, Adam Christopher James, MINTER, Dean
SIC Codes
68100, 68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSREF7 WILD CAT (LEICESTER) LIMITED

LSREF7 WILD CAT (LEICESTER) LIMITED is an active company incorporated on 4 January 1961 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. LSREF7 WILD CAT (LEICESTER) LIMITED was registered 65 years ago.(SIC: 68100, 68209, 70100)

Status

active

Active since 65 years ago

Company No

00679555

LTD Company

Age

65 Years

Incorporated 4 January 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

CHARLES STREET BUILDINGS (LEICESTER) LIMITED
From: 4 January 1961To: 5 November 2024
Contact
Address

8 Hanover Street London, W1S 1YQ,

Previous Addresses

8 Hannover Street London W1S 1YQ United Kingdom
From: 23 September 2024To: 26 September 2024
8 Hanover Street 8 Hanover Street London W1S 1YQ United Kingdom
From: 23 September 2024To: 23 September 2024
1 Westmoreland Avenue Thurmaston Leicester Leicestershire LE4 8PH
From: 6 March 2013To: 23 September 2024
1 Westmoreland Avenue Thurmaston Leicester LE4 8PH England
From: 5 March 2013To: 6 March 2013
856 Melton Road Thurmaston Leicester LE4 8BT
From: 4 January 1961To: 5 March 2013
Timeline

30 key events • 1961 - 2024

Funding Officers Ownership
Company Founded
Jan 61
Director Joined
Apr 11
Loan Secured
Oct 16
Loan Secured
Dec 16
Loan Cleared
May 17
Loan Cleared
Nov 17
Loan Secured
Mar 19
Capital Update
Aug 22
Funding Round
Aug 22
Capital Update
Aug 22
Funding Round
Aug 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Cleared
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Capital Update
Nov 24
Funding Round
Dec 24
Loan Secured
Dec 24
6
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CAMPBELL, Adam Christopher James

Active
Hanover Street, LondonW1S 1YQ
Born July 1978
Director
Appointed 19 Sept 2024

MINTER, Dean

Active
Hanover Street, LondonW1S 1YQ
Born August 1979
Director
Appointed 19 Sept 2024

SMITH, Robert Henry

Resigned
8 Hanover Street, LondonW1S 1YQ
Secretary
Appointed N/A
Resigned 19 Sept 2024

LINNETT, Winifred Mary

Resigned
8 Hanover Street, LondonW1S 1YQ
Born January 1950
Director
Appointed N/A
Resigned 19 Sept 2024

MIDDLETON, Mary Agnes

Resigned
8 Hanover Street, LondonW1S 1YQ
Born March 1981
Director
Appointed 25 Mar 2011
Resigned 19 Sept 2024

MURPHY, Edith Agnes

Resigned
Murlands, BirstallLE4 4DG
Born May 1916
Director
Appointed N/A
Resigned 19 Oct 2005

MURPHY, Hugh Patrick

Resigned
8 Hanover Street, LondonW1S 1YQ
Born December 1948
Director
Appointed N/A
Resigned 19 Sept 2024

MURPHY, Joseph John

Resigned
8 Hanover Street, LondonW1S 1YQ
Born September 1978
Director
Appointed 13 Mar 2009
Resigned 19 Sept 2024

MURPHY, Margaret Ann

Resigned
Hannover Street, LondonW1S 1YQ
Born June 1951
Director
Appointed 19 Oct 2006
Resigned 19 Sept 2024

MURPHY, Patrick Hugh

Resigned
Hannover Street, LondonW1S 1YQ
Born March 1977
Director
Appointed 19 Oct 2006
Resigned 19 Sept 2024

MURPHY, Patrick Joseph

Resigned
897 Uppingham Road, LeicesterLE7 9RR
Born February 1912
Director
Appointed N/A
Resigned 25 Mar 1996

Persons with significant control

8

1 Active
7 Ceased
Westmoreland Avenue, LeicesterLE4 8PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2022

Hugh Patrick Murphy

Ceased
Westmoreland Avenue, LeicesterLE4 8PH
Born December 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Aug 2022

Margaret Ann Murphy

Ceased
Westmoreland Avenue, LeicesterLE4 8PH
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Aug 2022

Mrs Winifred Mary Linnett

Ceased
Westmoreland Avenue, LeicesterLE4 8PH
Born January 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Aug 2022

Mr Robert Henry Smith

Ceased
Westmoreland Avenue, LeicesterLE4 8PH
Born January 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Aug 2022

Mr Joseph John Murphy

Ceased
Westmoreland Avenue, LeicesterLE4 8PH
Born September 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Aug 2022

Patrick Hugh Murphy

Ceased
Westmoreland Avenue, LeicesterLE4 8PH
Born March 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Aug 2022

Mrs Mary Agnes Middleton

Ceased
Westmoreland Avenue, LeicesterLE4 8PH
Born March 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
26 February 2025
MR05Certification of Charge
Resolution
16 January 2025
RESOLUTIONSResolutions
Memorandum Articles
16 January 2025
MAMA
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 November 2024
SH19Statement of Capital
Legacy
20 November 2024
SH20SH20
Legacy
20 November 2024
CAP-SSCAP-SS
Resolution
20 November 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Memorandum Articles
1 July 2024
MAMA
Resolution
1 July 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
1 July 2024
CC04CC04
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 August 2022
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
19 August 2022
SH19Statement of Capital
Legacy
19 August 2022
SH20SH20
Legacy
19 August 2022
CAP-SSCAP-SS
Resolution
19 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
12 August 2022
SH19Statement of Capital
Legacy
12 August 2022
SH20SH20
Legacy
12 August 2022
CAP-SSCAP-SS
Resolution
12 August 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 August 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 August 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 August 2022
MAMA
Resolution
12 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Auditors Resignation Company
7 January 2020
AUDAUD
Accounts With Accounts Type Group
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Group
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Resolution
10 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Group
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Group
10 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Group
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Resolution
1 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
16 April 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Group
7 April 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Group
17 April 2008
AAAnnual Accounts
Legacy
17 December 2007
403aParticulars of Charge Subject to s859A
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Group
25 April 2007
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 July 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Memorandum Articles
5 June 2006
MEM/ARTSMEM/ARTS
Legacy
23 May 2006
169169
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 May 2005
AAAnnual Accounts
Accounts With Accounts Type Group
14 May 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 June 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 September 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 September 2001
AAAnnual Accounts
Legacy
26 July 2001
88(2)R88(2)R
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 September 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 August 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 September 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 September 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
288288
Legacy
8 December 1995
288288
Accounts With Accounts Type Full Group
1 September 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
6 September 1994
AAAnnual Accounts
Legacy
9 June 1994
288288
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
288288
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 1993
AAAnnual Accounts
Legacy
16 November 1992
288288
Accounts With Accounts Type Full Group
2 June 1992
AAAnnual Accounts
Legacy
6 May 1992
363b363b
Legacy
15 October 1991
363b363b
Legacy
10 October 1991
288288
Legacy
8 October 1991
288288
Accounts With Accounts Type Full Group
1 October 1991
AAAnnual Accounts
Legacy
24 October 1990
363363
Accounts With Accounts Type Full Group
1 October 1990
AAAnnual Accounts
Legacy
12 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Legacy
18 January 1989
88(2)Return of Allotment of Shares
Legacy
11 January 1989
123Notice of Increase in Nominal Capital
Resolution
11 January 1989
RESOLUTIONSResolutions
Resolution
11 January 1989
RESOLUTIONSResolutions
Legacy
7 July 1988
363363
Accounts With Accounts Type Full Group
7 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
30 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Miscellaneous
4 January 1961
MISCMISC
Incorporation Company
4 January 1961
NEWINCIncorporation