Background WavePink WaveYellow Wave

EAST LEAKE SCHOOLS LIMITED (04261326)

EAST LEAKE SCHOOLS LIMITED (04261326) is an active UK company. incorporated on 30 July 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EAST LEAKE SCHOOLS LIMITED has been registered for 24 years. Current directors include GILL, Paul Ellis, SPRINGETT, Patricia.

Company Number
04261326
Status
active
Type
ltd
Incorporated
30 July 2001
Age
24 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GILL, Paul Ellis, SPRINGETT, Patricia
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST LEAKE SCHOOLS LIMITED

EAST LEAKE SCHOOLS LIMITED is an active company incorporated on 30 July 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EAST LEAKE SCHOOLS LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04261326

LTD Company

Age

24 Years

Incorporated 30 July 2001

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 8 July 2025 (8 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

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

BROOMCO (2663) LIMITED
From: 30 July 2001To: 31 January 2002
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 12 May 2020To: 25 February 2025
10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 3 January 2019To: 12 May 2020
C/O C/O Nibc Infrastructure Partners 11th Floor 125 Old Broad Street London EC2N 1AR
From: 18 August 2010To: 3 January 2019
C/O Nibc Bank N V 7 Bishopsgate London EC2N 3BX
From: 30 July 2001To: 18 August 2010
Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Oct 21
Director Joined
Feb 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 14 May 2008

GILL, Paul Ellis

Active
3rd Floor South Building, LondonEC1A 4HD
Born March 1975
Director
Appointed 01 Mar 2021

SPRINGETT, Patricia

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1983
Director
Appointed 06 Feb 2025

BALL, Richard Bentley

Resigned
15 Sandown Road, EsherKT10 9TT
Secretary
Appointed 25 Nov 2004
Resigned 30 Nov 2005

CANHAM, Michael Derek

Resigned
33 Yew Tree Close, Hatfield PeverelCM3 2SG
Secretary
Appointed 13 Aug 2007
Resigned 14 May 2008

FORSTER, Garry James

Resigned
Pilgrim Cottage, Goring HeathRG8 7RE
Secretary
Appointed 25 Mar 2002
Resigned 25 Nov 2004

LEE, Christopher Michael

Resigned
Mill Road, StockCM4 9BH
Secretary
Appointed 01 Dec 2005
Resigned 14 Sept 2007

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 30 Jul 2001
Resigned 25 Mar 2002

BROOKING, David John

Resigned
15 Dove Close, Bishops StortfordCM23 4JD
Born January 1967
Director
Appointed 13 Sept 2006
Resigned 20 Jul 2009

BROOKING, David John

Resigned
15 Dove Close, Bishops StortfordCM23 4JD
Born January 1967
Director
Appointed 28 Mar 2002
Resigned 31 Oct 2002

CANHAM, Michael Derek

Resigned
33 Yew Tree Close, Hatfield PeverelCM3 2SG
Born October 1958
Director
Appointed 24 Jul 2008
Resigned 18 Dec 2018

COOPER, Ross

Resigned
Coleraine Road, LondonSE3 7NU
Born December 1978
Director
Appointed 20 Jul 2009
Resigned 07 Jan 2013

GRAHAM, John

Resigned
3 Newmans Drive, HarpendenAL5 2HN
Born May 1953
Director
Appointed 01 May 2003
Resigned 19 Dec 2007

KIBBLEWHITE, Stephen Francis

Resigned
Hurston Lane, PulboroughRH20 4HH
Born October 1956
Director
Appointed 25 Mar 2002
Resigned 15 Dec 2006

KYTE, Darren Stephen

Resigned
37 Ellesborough Road, WendoverHP22 6EL
Born March 1966
Director
Appointed 25 Mar 2002
Resigned 20 Jul 2009

POUPARD, Natalia

Resigned
125 Old Broad Street, LondonEC2N 1AR
Born October 1977
Director
Appointed 07 Jan 2013
Resigned 18 Dec 2018

RAWLINSON, Martin James

Resigned
8 Harrington Close, WindsorSL4 4AD
Born August 1966
Director
Appointed 15 Dec 2006
Resigned 19 Dec 2007

THAKRAR, Amit Rishi Jaysukh

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1987
Director
Appointed 18 Dec 2018
Resigned 19 Oct 2021

WAYMENT, Mark Christopher

Resigned
2 Rusland Avenue, OrpingtonBR6 8AU
Born December 1958
Director
Appointed 28 Mar 2002
Resigned 20 Sept 2006

WOULD, Philip Arthur

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1971
Director
Appointed 18 Dec 2018
Resigned 01 Mar 2021

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 30 Jul 2001
Resigned 25 Mar 2002

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 30 Jul 2001
Resigned 25 Mar 2002

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288cChange of Particulars
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
15 October 2007
288cChange of Particulars
Legacy
22 September 2007
287Change of Registered Office
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Resolution
21 January 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
363aAnnual Return
Legacy
18 November 2003
287Change of Registered Office
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
28 August 2003
AAMDAAMD
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Resolution
10 May 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
88(2)R88(2)R
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Legacy
28 March 2002
123Notice of Increase in Nominal Capital
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
225Change of Accounting Reference Date
Legacy
28 March 2002
287Change of Registered Office
Certificate Change Of Name Company
31 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2001
NEWINCIncorporation