Background WavePink WaveYellow Wave

LEAZES ESTATES ANGLERS LIMITED (04119504)

LEAZES ESTATES ANGLERS LIMITED (04119504) is an active UK company. incorporated on 5 December 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LEAZES ESTATES ANGLERS LIMITED has been registered for 25 years. Current directors include CRANE, Ralph Clifford, LETCHFIELD, Jonathan Mark.

Company Number
04119504
Status
active
Type
ltd
Incorporated
5 December 2000
Age
25 years
Address
6 Amherst Road, London, W13 8ND
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CRANE, Ralph Clifford, LETCHFIELD, Jonathan Mark
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAZES ESTATES ANGLERS LIMITED

LEAZES ESTATES ANGLERS LIMITED is an active company incorporated on 5 December 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LEAZES ESTATES ANGLERS LIMITED was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

04119504

LTD Company

Age

25 Years

Incorporated 5 December 2000

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 25 November 2025 (5 months 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

LEAZES ESTATE ANGLERS LIMITED
From: 5 December 2000To: 13 March 2001
Contact
Address

6 Amherst Road London, W13 8ND,

Previous Addresses

6 Amherst Road Ealing London WD13 8nd United Kingdom
From: 29 August 2025To: 5 September 2025
101 Bushey Grove Road Bushey WD23 2JN England
From: 5 March 2025To: 29 August 2025
20 Woodville Road Ealing London W5 2SF
From: 25 February 2010To: 5 March 2025
82 St John Street London EC1M 4JN
From: 5 December 2000To: 25 February 2010
Timeline

6 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Feb 17
Director Left
Apr 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Jan 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CRANE, Ralph Clifford

Active
Amherst Road, LondonW13 8ND
Secretary
Appointed 05 Dec 2000

CRANE, Ralph Clifford

Active
Amherst Road, LondonW13 8ND
Born April 1958
Director
Appointed 01 Jan 2023

LETCHFIELD, Jonathan Mark

Active
Shepherds Hill, AlnwickNE66 3NG
Born December 1959
Director
Appointed 27 Jan 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Dec 2000
Resigned 05 Dec 2000

SURTEES, Robert Mark

Resigned
3 Brownlow Road, LondonN3 1NA
Born July 1958
Director
Appointed 05 Dec 2000
Resigned 11 Apr 2017

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Dec 2000
Resigned 05 Dec 2000

Persons with significant control

3

2 Active
1 Ceased

Jonathan Mark Letchfield

Active
Shepherds Hill, AlnwickNE66 3NG
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2017

Mr Robert Mark Surtees

Ceased
Woodville Road, EalingW5 2SF
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2016
Ceased 27 Jan 2017

Mr Ralph Clifford Crane

Active
Amherst Road, LondonW13 8ND
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 August 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
14 January 2022
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 December 2021
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
21 March 2006
287Change of Registered Office
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288cChange of Particulars
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Incorporation Company
5 December 2000
NEWINCIncorporation