Background WavePink WaveYellow Wave

LEICESTER WELLINGTON 2 LIMITED (04446035)

LEICESTER WELLINGTON 2 LIMITED (04446035) is an active UK company. incorporated on 23 May 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEICESTER WELLINGTON 2 LIMITED has been registered for 23 years. Current directors include FELDMAN, Dwora, FELDMAN, Shulom.

Company Number
04446035
Status
active
Type
ltd
Incorporated
23 May 2002
Age
23 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FELDMAN, Dwora, FELDMAN, Shulom
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER WELLINGTON 2 LIMITED

LEICESTER WELLINGTON 2 LIMITED is an active company incorporated on 23 May 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEICESTER WELLINGTON 2 LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04446035

LTD Company

Age

23 Years

Incorporated 23 May 2002

Size

N/A

Accounts

ARD: 2/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 July 2026
Period: 1 October 2024 - 2 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

C.G.I.S LEICESTER DHSS NO. 2 LIMITED
From: 23 May 2002To: 18 November 2003
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

9 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Jul 17
Loan Cleared
May 19
Loan Secured
Aug 19
Owner Exit
May 21
Director Left
May 22
Director Joined
Nov 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FELDMAN, Dwora

Active
Hallswelle House, LondonNW11 0DH
Born May 1937
Director
Appointed 15 Apr 2017

FELDMAN, Shulom

Active
Hallswelle House, LondonNW11 0DH
Born January 1957
Director
Appointed 01 Jul 2022

FELDMAN, Judah

Resigned
Hallswelle House, LondonNW11 0DH
Secretary
Appointed 03 Nov 2003
Resigned 15 Apr 2017

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Secretary
Appointed 11 Jun 2002
Resigned 03 Nov 2003

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 23 May 2002
Resigned 11 Jun 2002

COLE, Terence Shelby

Resigned
10 Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 11 Jun 2002
Resigned 03 Nov 2003

COLLINS, Steven Ross

Resigned
Marlborough Place, LondonNW8 0PL
Born December 1952
Director
Appointed 11 Jun 2002
Resigned 03 Nov 2003

FELDMAN, Heinrich

Resigned
Hallswelle House, LondonNW11 0DH
Born November 1935
Director
Appointed 03 Nov 2003
Resigned 22 Mar 2022

FELDMAN, Judah

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1967
Director
Appointed 03 Nov 2003
Resigned 15 Apr 2017

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Born July 1959
Director
Appointed 11 Jun 2002
Resigned 03 Nov 2003

DWS DIRECTORS LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 23 May 2002
Resigned 11 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2020

Mr Heinrich Feldman

Ceased
Hallswelle House, LondonNW11 0DH
Born November 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 May 2020
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
26 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
30 June 2017
AA01Change of Accounting Reference Date
Liquidation Receiver Cease To Act Receiver
10 January 2017
RM02RM02
Liquidation Receiver Appointment Of Receiver
4 October 2016
RM01RM01
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
27 May 2005
225Change of Accounting Reference Date
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
3 June 2004
363aAnnual Return
Legacy
25 May 2004
287Change of Registered Office
Legacy
30 January 2004
403aParticulars of Charge Subject to s859A
Legacy
30 January 2004
403aParticulars of Charge Subject to s859A
Legacy
16 January 2004
287Change of Registered Office
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
155(6)a155(6)a
Certificate Change Of Name Company
18 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2003
AAAnnual Accounts
Legacy
5 November 2003
403aParticulars of Charge Subject to s859A
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
26 July 2002
155(6)a155(6)a
Resolution
24 July 2002
RESOLUTIONSResolutions
Resolution
24 July 2002
RESOLUTIONSResolutions
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
287Change of Registered Office
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
225Change of Accounting Reference Date
Incorporation Company
23 May 2002
NEWINCIncorporation