Background WavePink WaveYellow Wave

LEOVILLE LIMITED (03370559)

LEOVILLE LIMITED (03370559) is an active UK company. incorporated on 14 May 1997. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. LEOVILLE LIMITED has been registered for 28 years. Current directors include SPANN, Christopher Charles, SPANN, Martin Gordon.

Company Number
03370559
Status
active
Type
ltd
Incorporated
14 May 1997
Age
28 years
Address
31 Rookery Court, Marlow, SL7 3HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPANN, Christopher Charles, SPANN, Martin Gordon
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOVILLE LIMITED

LEOVILLE LIMITED is an active company incorporated on 14 May 1997 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. LEOVILLE LIMITED was registered 28 years ago.(SIC: 68209, 98000)

Status

active

Active since 28 years ago

Company No

03370559

LTD Company

Age

28 Years

Incorporated 14 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 26 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 27 April 2027
For period ending 13 April 2027
Contact
Address

31 Rookery Court Marlow, SL7 3HR,

Previous Addresses

3 St. Annes Close Henley-on-Thames Oxfordshire RG9 1XA United Kingdom
From: 14 May 1997To: 24 March 2012
Timeline

2 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
May 97
Loan Secured
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SPANN, Christopher Charles

Active
Rookery Court, MarlowSL7 3HR
Secretary
Appointed 02 Jul 1997

SPANN, Christopher Charles

Active
Rookery Court, MarlowSL7 3HR
Born August 1965
Director
Appointed 02 Jul 1997

SPANN, Martin Gordon

Active
Rookery Court, MarlowSL7 3HR
Born April 1968
Director
Appointed 27 Oct 1999

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Secretary
Appointed 14 May 1997
Resigned 02 Jul 1997

MORTIMER, Kay

Resigned
37 St Margarets Grove, TwickenhamTW1 1JF
Born March 1959
Director
Appointed 02 Jul 1997
Resigned 27 Oct 1999

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Director
Appointed 14 May 1997
Resigned 02 Jul 1997

Persons with significant control

1

Mr Christopher Charles Spann

Active
Rookery Court, MarlowSL7 3HR
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2016
AR01AR01
Change Person Director Company With Change Date
7 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2011
AR01AR01
Change Person Director Company With Change Date
8 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
287Change of Registered Office
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Legacy
15 May 2007
288cChange of Particulars
Legacy
23 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
26 November 2001
288cChange of Particulars
Legacy
9 November 2001
287Change of Registered Office
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
26 June 1998
363b363b
Legacy
26 June 1998
88(2)R88(2)R
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
225Change of Accounting Reference Date
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
287Change of Registered Office
Legacy
2 November 1997
287Change of Registered Office
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Incorporation Company
14 May 1997
NEWINCIncorporation