Background WavePink WaveYellow Wave

LEASIDE TIMBER & BUILDERS MERCHANTS LIMITED (03700208)

LEASIDE TIMBER & BUILDERS MERCHANTS LIMITED (03700208) is an active UK company. incorporated on 25 January 1999. with registered office in Hertfordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). LEASIDE TIMBER & BUILDERS MERCHANTS LIMITED has been registered for 27 years. Current directors include COOPER, David John, COOPER, James David, COOPER, Paul David.

Company Number
03700208
Status
active
Type
ltd
Incorporated
25 January 1999
Age
27 years
Address
Unit 5 Charlton Mead Lane, Hertfordshire, EN11 0DJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
COOPER, David John, COOPER, James David, COOPER, Paul David
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEASIDE TIMBER & BUILDERS MERCHANTS LIMITED

LEASIDE TIMBER & BUILDERS MERCHANTS LIMITED is an active company incorporated on 25 January 1999 with the registered office located in Hertfordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). LEASIDE TIMBER & BUILDERS MERCHANTS LIMITED was registered 27 years ago.(SIC: 16100)

Status

active

Active since 27 years ago

Company No

03700208

LTD Company

Age

27 Years

Incorporated 25 January 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

SWANLEA LIMITED
From: 25 January 1999To: 10 April 2000
Contact
Address

Unit 5 Charlton Mead Lane Hoddesdon Hertfordshire, EN11 0DJ,

Timeline

3 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Loan Secured
May 21
Loan Secured
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COOPER, Paul David

Active
Unit 5 Charlton Mead Lane, HertfordshireEN11 0DJ
Secretary
Appointed 01 Jan 2001

COOPER, David John

Active
Unit 5 Charlton Mead Lane, HertfordshireEN11 0DJ
Born March 1953
Director
Appointed 25 Jan 1999

COOPER, James David

Active
Unit 5 Charlton Mead Lane, HertfordshireEN11 0DJ
Born March 1982
Director
Appointed 01 Dec 2002

COOPER, Paul David

Active
Unit 5 Charlton Mead Lane, HertfordshireEN11 0DJ
Born May 1979
Director
Appointed 25 Jan 1999

MILES, Yvonne Ellen Margaret

Resigned
77 Beechfield, HoddesdonEN11 9QG
Secretary
Appointed 25 Jan 1999
Resigned 01 Jan 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 1999
Resigned 25 Jan 1999

Persons with significant control

1

Charlton Mead Lane, HoddesdonEN11 0DJ

Nature of Control

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

Filing History

79

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Auditors Resignation Company
5 December 2012
AUDAUD
Auditors Resignation Company
21 November 2012
AUDAUD
Accounts With Accounts Type Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
14 September 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2008
AAAnnual Accounts
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
21 April 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 March 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 March 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 March 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 March 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 August 2001
AAAnnual Accounts
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
26 March 1999
225Change of Accounting Reference Date
Legacy
26 March 1999
88(2)R88(2)R
Legacy
26 January 1999
288bResignation of Director or Secretary
Incorporation Company
25 January 1999
NEWINCIncorporation