Background WavePink WaveYellow Wave

LEAMINGTON ROAD VILLAS LIMITED (02664294)

LEAMINGTON ROAD VILLAS LIMITED (02664294) is an active UK company. incorporated on 20 November 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. LEAMINGTON ROAD VILLAS LIMITED has been registered for 34 years. Current directors include BOIRON, Sophie, MARSHALL, Elizabeth Denise.

Company Number
02664294
Status
active
Type
ltd
Incorporated
20 November 1991
Age
34 years
Address
Flat 3 45 Leamington Road Villas, London, W11 1HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BOIRON, Sophie, MARSHALL, Elizabeth Denise
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAMINGTON ROAD VILLAS LIMITED

LEAMINGTON ROAD VILLAS LIMITED is an active company incorporated on 20 November 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. LEAMINGTON ROAD VILLAS LIMITED was registered 34 years ago.(SIC: 81100)

Status

active

Active since 34 years ago

Company No

02664294

LTD Company

Age

34 Years

Incorporated 20 November 1991

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Flat 3 45 Leamington Road Villas London, W11 1HT,

Previous Addresses

Basement Flat 45 Leamington Road Villas London W11 1HT
From: 20 November 1991To: 30 August 2013
Timeline

9 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Feb 14
Director Joined
Jul 14
Director Left
Jul 14
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BOIRON, Sophie

Active
45 Leamington Road Villas, LondonW11 1HT
Secretary
Appointed 18 Aug 2013

BOIRON, Sophie

Active
45 Leamington Road Villas, LondonW11 1HT
Born May 1973
Director
Appointed 01 Jan 2014

MARSHALL, Elizabeth Denise

Active
Perryn Road, LondonW3 7NA
Born April 1945
Director
Appointed 18 Aug 2013

DE SOUZA, Mark Viren, Doctor

Resigned
Flat 3 45 Leamington Road Villas, LondonW11 1HT
Secretary
Appointed 14 Jan 2000
Resigned 17 Feb 2003

NAUDIN, Thierry

Resigned
Flat 1 45 Leamington Road Villas, LondonW11 1HT
Secretary
Appointed 17 Feb 2003
Resigned 18 Aug 2013

VAUGHAN, Gareth Rhodri

Resigned
Flat 2, LondonW11 1HT
Secretary
Appointed 20 Nov 1991
Resigned 14 Jan 2000

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 20 Nov 1991
Resigned 20 Nov 1991

DAVIES, John Michael, Mr.

Resigned
8 Bristol Gardens, LondonW9 2JG
Born August 1934
Director
Appointed 20 Nov 1991
Resigned 01 Aug 1999

DE SOUZA, Mark Viren, Doctor

Resigned
Flat 3 45 Leamington Road Villas, LondonW11 1HT
Born March 1972
Director
Appointed 14 Jan 2000
Resigned 17 Feb 2003

NAUDIN, Lydie Jeanne Andree

Resigned
Flat 1 45 Leamington Road Villas, LondonW11 1HT
Born October 1947
Director
Appointed 29 Jun 2006
Resigned 26 Jun 2011

NAUDIN, Thierry

Resigned
Flat 1 45 Leamington Road Villas, LondonW11 1HT
Born September 1949
Director
Appointed 11 Jun 1999
Resigned 18 Aug 2013

PORTA, Paolo

Resigned
45 Leamington Road Villas, LondonW11 1HT
Born July 1978
Director
Appointed 26 Sept 2013
Resigned 01 Jan 2014

WATSON ZANTHUS, Pamela Jane

Resigned
Kensington Park Road, LondonW11 2ER
Born October 1958
Director
Appointed 22 Jun 2011
Resigned 18 Aug 2013

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 20 Nov 1991
Resigned 20 Nov 1991
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2014
AR01AR01
Appoint Person Director Company With Name Date
26 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
23 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Legacy
29 July 2003
363aAnnual Return
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
29 November 1991
287Change of Registered Office
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Incorporation Company
20 November 1991
NEWINCIncorporation