Background WavePink WaveYellow Wave

LEAMINGTON SPA V.E. LIMITED (03493078)

LEAMINGTON SPA V.E. LIMITED (03493078) is an active UK company. incorporated on 15 January 1998. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LEAMINGTON SPA V.E. LIMITED has been registered for 28 years. Current directors include KHAN, Sahdat Ullah, PANESAR, Manjot Singh, ABBEYFIELD VE LIMITED.

Company Number
03493078
Status
active
Type
ltd
Incorporated
15 January 1998
Age
28 years
Address
Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KHAN, Sahdat Ullah, PANESAR, Manjot Singh, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAMINGTON SPA V.E. LIMITED

LEAMINGTON SPA V.E. LIMITED is an active company incorporated on 15 January 1998 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LEAMINGTON SPA V.E. LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03493078

LTD Company

Age

28 Years

Incorporated 15 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6NZ,

Previous Addresses

Abbeyfield Road Lenton Nottingham NG7 2SP
From: 15 January 1998To: 4 February 2015
Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Dec 11
Director Joined
Jul 13
New Owner
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Aug 25
Director Left
Aug 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate secretary
Appointed 02 Dec 1998

KHAN, Sahdat Ullah

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1987
Director
Appointed 04 Sept 2019

PANESAR, Manjot Singh

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born June 1985
Director
Appointed 04 Sept 2019

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 15 Jan 1998

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate secretary
Appointed 15 Jan 1998
Resigned 02 Dec 1998

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 11 Jul 2013
Resigned 13 Apr 2023

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 13 Apr 2023
Resigned 18 Aug 2025

LLOYD, Ian Jeffrey

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born July 1968
Director
Appointed 31 Jan 1998
Resigned 30 Jun 2019

MCGHEE, Daniel

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born March 1986
Director
Appointed 13 Apr 2023
Resigned 18 Aug 2025

REYNOLDS, Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born February 1964
Director
Appointed 31 Jan 1998
Resigned 30 Jun 2019

LINKMEL V.E. LIMITED

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Corporate director
Appointed 31 Jan 1998
Resigned 13 Apr 2023

RIVERSIDE V E LIMITED

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 31 Jan 1998
Resigned 08 Dec 2011

VISION EXPRESS (UK) LTD

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 15 Jan 1998
Resigned 02 Dec 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Sahdat Ullah Khan

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2019
Ceased 04 Sept 2019

Mr Manjot Singh Panesar

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2019
Ceased 04 Sept 2019
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Full
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 July 2023
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
11 July 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Second Filing Of Director Termination With Name
16 January 2020
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
16 January 2020
RP04TM01RP04TM01
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Resolution
18 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
10 March 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
4 February 2015
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Resolution
5 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Miscellaneous
13 January 2011
MISCMISC
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Corporate Director Company With Change Date
20 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
20 January 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
20 January 2010
AD03Change of Location of Company Records
Change Corporate Director Company With Change Date
20 January 2010
CH02Change of Corporate Director Details
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
20 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
14 July 2005
244244
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
24 September 2004
244244
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
14 September 2000
244244
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
6 September 1999
244244
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
2 November 1998
225Change of Accounting Reference Date
Legacy
24 August 1998
88(2)R88(2)R
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Incorporation Company
15 January 1998
NEWINCIncorporation