Background WavePink WaveYellow Wave

NEWSLEASE LIMITED (03281940)

NEWSLEASE LIMITED (03281940) is an active UK company. incorporated on 21 November 1996. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. NEWSLEASE LIMITED has been registered for 29 years. Current directors include JIVRAJ, Azim Amir, JIVRAJ, Salim, JIVRAJ, Shehzad Azim.

Company Number
03281940
Status
active
Type
ltd
Incorporated
21 November 1996
Age
29 years
Address
Kalamu House, 11 Coldbath Square, London, EC1R 5HL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
JIVRAJ, Azim Amir, JIVRAJ, Salim, JIVRAJ, Shehzad Azim
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSLEASE LIMITED

NEWSLEASE LIMITED is an active company incorporated on 21 November 1996 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. NEWSLEASE LIMITED was registered 29 years ago.(SIC: 87300)

Status

active

Active since 29 years ago

Company No

03281940

LTD Company

Age

29 Years

Incorporated 21 November 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Kalamu House, 11 Coldbath Square Coldbath Square London, EC1R 5HL,

Previous Addresses

Second Floor West Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QT England
From: 4 October 2018To: 9 August 2022
Kalamu House 11 Coldbath Square London EC1R 5HL England
From: 19 September 2018To: 4 October 2018
Klaco House 28 st Johns Square London EC1M 4DN
From: 21 November 1996To: 19 September 2018
Timeline

4 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JIVRAJ, Salim

Active
21 Albert Hall Mansions, LondonSW7 2AJ
Secretary
Appointed 29 Nov 1996

JIVRAJ, Azim Amir

Active
Wonford Close, Kingston Upon ThamesKT2 7XA
Born January 1954
Director
Appointed 29 Nov 2006

JIVRAJ, Salim

Active
21 Albert Hall Mansions, LondonSW7 2AJ
Born March 1948
Director
Appointed 29 Nov 1996

JIVRAJ, Shehzad Azim

Active
11 Coldbath Square, LondonEC1R 5HL
Born July 1984
Director
Appointed 17 Mar 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Nov 1996
Resigned 29 Nov 1996

JIVRAJ, Azim Amir

Resigned
Wonford Close, Kingston Upon ThamesKT2 7XA
Born January 1964
Director
Appointed 29 Nov 1996
Resigned 29 Nov 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Nov 1996
Resigned 29 Nov 1996

Persons with significant control

1

Bayswift Limited

Active
Ivy House, EastbourneBN21 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Medium
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Medium
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Medium
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Medium
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2011
AR01AR01
Change Person Director Company With Change Date
10 December 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Medium
1 September 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Small
15 August 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Small
21 August 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Small
27 July 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
14 November 1997
88(2)Return of Allotment of Shares
Legacy
26 September 1997
88(2)R88(2)R
Legacy
22 September 1997
225Change of Accounting Reference Date
Legacy
30 December 1996
395Particulars of Mortgage or Charge
Legacy
30 December 1996
395Particulars of Mortgage or Charge
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
287Change of Registered Office
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Incorporation Company
21 November 1996
NEWINCIncorporation