Background WavePink WaveYellow Wave

THE LEASIDE TRUST (02859615)

THE LEASIDE TRUST (02859615) is an active UK company. incorporated on 6 October 1993. with registered office in London. The company operates in the Education sector, engaged in sports and recreation education and 3 other business activities. THE LEASIDE TRUST has been registered for 32 years. Current directors include BURNETT, Dominic, GEIST, Paul, HEAUME, Chris and 3 others.

Company Number
02859615
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 October 1993
Age
32 years
Address
Leaside Trust, London, E5 9HQ
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BURNETT, Dominic, GEIST, Paul, HEAUME, Chris, PEPPER, Olivia Gwyneth Terry, STRIDE, Derek John, WOODS, Jacqueline Louise
SIC Codes
85510, 85590, 88990, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEASIDE TRUST

THE LEASIDE TRUST is an active company incorporated on 6 October 1993 with the registered office located in London. The company operates in the Education sector, specifically engaged in sports and recreation education and 3 other business activities. THE LEASIDE TRUST was registered 32 years ago.(SIC: 85510, 85590, 88990, 93110)

Status

active

Active since 32 years ago

Company No

02859615

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 6 October 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Leaside Trust Spring Lane London, E5 9HQ,

Timeline

21 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Nov 11
Director Left
Feb 12
Director Left
Oct 12
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Oct 16
Director Joined
Nov 17
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
Nov 20
Director Left
May 22
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Sept 24
Director Joined
Oct 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

BURNETT, Dominic

Active
Leaside Trust, LondonE5 9HQ
Born February 1982
Director
Appointed 01 Apr 2020

GEIST, Paul

Active
Aragon Drive, IlfordIG6 2TJ
Born March 1977
Director
Appointed 30 Jul 2024

HEAUME, Chris

Active
Leaside Trust, LondonE5 9HQ
Born July 1949
Director
Appointed 17 Nov 2020

PEPPER, Olivia Gwyneth Terry

Active
34a Chatham Place, HackneyE9 6FJ
Born June 2000
Director
Appointed 28 Oct 2024

STRIDE, Derek John

Active
6 Coverley Close, LondonE1 5HY
Born April 1955
Director
Appointed 23 Jul 2003

WOODS, Jacqueline Louise

Active
Mildenhall Road, LondonE5 0RZ
Born October 1964
Director
Appointed 25 Oct 2022

DEVITT, Stephen John

Resigned
61 Somerset Road, RedhillRH1 6ND
Secretary
Appointed 06 Oct 1993
Resigned 08 Feb 2001

MELLER, Gillian Elizabeth

Resigned
Flat J, LondonEC1M 4DT
Secretary
Appointed 08 Feb 2001
Resigned 08 Jun 2004

PHILLIPS, Sophia

Resigned
5 Hazeldene, Crockford Park Road, AddlestoneKT15 2LD
Secretary
Appointed 08 Feb 2001
Resigned 22 Sept 2007

WATKINS, Paul John

Resigned
Vicars Close, LondonE9 7HT
Secretary
Appointed 22 Sept 2007
Resigned 31 Mar 2022

BENSTED, Mark Laurence

Resigned
16 Towers Road, PinnerHA5 4SJ
Born January 1958
Director
Appointed 06 Oct 1993
Resigned 01 Oct 1999

BOBROFF, Alan Harvey

Resigned
2 Linnet Close, BusheyWD23 1AX
Born July 1938
Director
Appointed 06 Oct 1993
Resigned 02 Oct 2000

BROPHY, Richard Edward

Resigned
48 Pendlestone Road, LondonE17 9BH
Born June 1976
Director
Appointed 04 Nov 2004
Resigned 18 Jul 2009

CARAWAN, Rosemary Jane Abbot

Resigned
SW1X
Born September 1958
Director
Appointed 18 Nov 1997
Resigned 26 Oct 2007

CORRIGAN, Patrick Joseph, Councillor

Resigned
27 Ickburgh Road, LondonE5 8AF
Born December 1948
Director
Appointed 04 Dec 1994
Resigned 29 Nov 2011

COYNE, Michael John

Resigned
92 Belgrave Road, LondonE11 3QP
Born June 1958
Director
Appointed 06 Oct 1993
Resigned 01 Apr 2002

DORNTON-DUFF, Robin

Resigned
Royal Hill, LondonSE10 8RT
Born November 1969
Director
Appointed 18 Jul 2009
Resigned 20 Jul 2010

FEATHERSTONE, Justin Burritt

Resigned
Spring Lane, LondonE5 9HQ
Born July 1960
Director
Appointed 19 Feb 2014
Resigned 30 Sept 2016

FREEMAN, Sharon Gwendoline

Resigned
Leaside Trust, LondonE5 9HQ
Born February 1971
Director
Appointed 08 Nov 2017
Resigned 29 Aug 2023

GOODE, Alan

Resigned
Park Road, LondonE17 7QF
Born April 1975
Director
Appointed 04 Oct 2011
Resigned 16 Dec 2019

GREEN, Isabel Anne

Resigned
Stockens Green, KnebworthSG3 6DE
Born January 1978
Director
Appointed 15 Sept 2009
Resigned 10 Feb 2014

JOYCE, Ann

Resigned
89 Northbank Road, LondonE17 4JY
Born July 1964
Director
Appointed 23 Nov 2000
Resigned 24 Sept 2012

LEE, Alex Edward

Resigned
11 Woodmeads, EppingCM16 6TD
Born May 1944
Director
Appointed 10 Jan 2007
Resigned 29 Apr 2020

MILES, Steven

Resigned
Leaside Trust, LondonE5 9HQ
Born September 1982
Director
Appointed 01 Apr 2020
Resigned 14 Oct 2023

PENNER, Sian Louise

Resigned
126 Malford Grove, LondonE18 2DG
Born June 1965
Director
Appointed 12 Feb 2008
Resigned 18 Jul 2009

REEVES, Jane Frances

Resigned
Nursery House 54 Millfields Road, LondonE5 0SB
Born February 1953
Director
Appointed 04 Dec 1994
Resigned 02 Oct 2000

SCOTT, Philip John

Resigned
Fitzwilliam Rd, ClaphamSE4 0DN
Born June 1972
Director
Appointed 25 May 2009
Resigned 03 Jun 2010

SONENSHINE, Michael Adam

Resigned
16 Lawn Road, LondonNW3 2XR
Born August 1964
Director
Appointed 10 Jun 1999
Resigned 08 Jun 2005

STANFIELD, Brian John

Resigned
Cheriton, 35 Worple Road, EpsomKT18 7AA
Born July 1934
Director
Appointed 06 Oct 1993
Resigned 06 Jul 1997

TATHAM, Christopher David

Resigned
7 Bryanston Mansions, LondonW1H 1DA
Born August 1948
Director
Appointed 28 Aug 1996
Resigned 06 Jul 1997

THORNTON, Matthew Brendan

Resigned
66 Broughton Road, South Woodhall FerrersCM3 5FY
Born May 1973
Director
Appointed 02 Oct 2007
Resigned 11 Feb 2008

WATKINS, Paul John

Resigned
Vicars Close, LondonE9 7HT
Born November 1962
Director
Appointed 12 Sept 2006
Resigned 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Resolution
27 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2015
AR01AR01
Change Person Director Company With Change Date
1 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2015
CH03Change of Secretary Details
Resolution
18 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
11 November 2005
288cChange of Particulars
Legacy
11 November 2005
363aAnnual Return
Legacy
3 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288cChange of Particulars
Legacy
27 January 2004
288cChange of Particulars
Resolution
17 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288cChange of Particulars
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
225Change of Accounting Reference Date
Legacy
27 October 1998
363aAnnual Return
Legacy
27 October 1998
363aAnnual Return
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
287Change of Registered Office
Restoration Order Of Court
23 October 1998
AC92AC92
Gazette Dissolved Compulsary
12 August 1997
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
22 April 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 September 1996
288288
Legacy
28 January 1996
363sAnnual Return (shuttle)
Legacy
17 March 1995
363sAnnual Return (shuttle)
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Incorporation Company
6 October 1993
NEWINCIncorporation