Background WavePink WaveYellow Wave

LEITH'S SCHOOL OF FOOD AND WINE LIMITED (02922474)

LEITH'S SCHOOL OF FOOD AND WINE LIMITED (02922474) is an active UK company. incorporated on 25 April 1994. with registered office in 16-20 Wendell Road. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. LEITH'S SCHOOL OF FOOD AND WINE LIMITED has been registered for 31 years.

Company Number
02922474
Status
active
Type
ltd
Incorporated
25 April 1994
Age
31 years
Address
16-20 Wendell Road, W12 9RT
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEITH'S SCHOOL OF FOOD AND WINE LIMITED

LEITH'S SCHOOL OF FOOD AND WINE LIMITED is an active company incorporated on 25 April 1994 with the registered office located in 16-20 Wendell Road. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. LEITH'S SCHOOL OF FOOD AND WINE LIMITED was registered 31 years ago.(SIC: 85590, 96090)

Status

active

Active since 31 years ago

Company No

02922474

LTD Company

Age

31 Years

Incorporated 25 April 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

THEMEMAJOR COMPANY LIMITED
From: 25 April 1994To: 1 July 1994
Contact
Address

16-20 Wendell Road London , W12 9RT,

Timeline

25 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Feb 14
Loan Secured
Dec 14
Director Joined
Nov 16
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Aug 20
Director Joined
Oct 21
Director Left
Apr 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Mar 25
New Owner
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Oct 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
9 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Medium
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Medium
21 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
19 February 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Small
11 February 2009
AAAnnual Accounts
Legacy
8 December 2008
225Change of Accounting Reference Date
Legacy
14 October 2008
363aAnnual Return
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 November 2007
AAAnnual Accounts
Legacy
19 November 2007
287Change of Registered Office
Legacy
21 June 2007
363aAnnual Return
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Resolution
26 April 1995
RESOLUTIONSResolutions
Resolution
26 April 1995
RESOLUTIONSResolutions
Resolution
26 April 1995
RESOLUTIONSResolutions
Legacy
26 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 July 1994
88(2)R88(2)R
Legacy
19 July 1994
288288
Legacy
14 July 1994
88(2)R88(2)R
Legacy
14 July 1994
287Change of Registered Office
Legacy
14 July 1994
224224
Resolution
14 July 1994
RESOLUTIONSResolutions
Resolution
14 July 1994
RESOLUTIONSResolutions
Legacy
14 July 1994
123Notice of Increase in Nominal Capital
Legacy
2 July 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
26 May 1994
287Change of Registered Office
Incorporation Company
25 April 1994
NEWINCIncorporation