Background WavePink WaveYellow Wave

LEADBITTER BOUYGUES LIMITED (04573516)

LEADBITTER BOUYGUES LIMITED (04573516) is an active UK company. incorporated on 25 October 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEADBITTER BOUYGUES LIMITED has been registered for 23 years. Current directors include CALAIS, Julien Didier.

Company Number
04573516
Status
active
Type
ltd
Incorporated
25 October 2002
Age
23 years
Address
Becket House, London, SE1 7EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CALAIS, Julien Didier
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADBITTER BOUYGUES LIMITED

LEADBITTER BOUYGUES LIMITED is an active company incorporated on 25 October 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. LEADBITTER BOUYGUES LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04573516

LTD Company

Age

23 Years

Incorporated 25 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

HEIJMANS UK LIMITED
From: 20 December 2002To: 29 March 2011
ALNERY NO. 2306 LIMITED
From: 25 October 2002To: 20 December 2002
Contact
Address

Becket House 1 Lambeth Palace Road London, SE1 7EU,

Previous Addresses

Grange Court Abingdon Science Park Abingdon Oxfordshire OX14 3NU
From: 25 October 2002To: 6 November 2017
Timeline

30 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
May 10
Director Left
May 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jun 13
Loan Cleared
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Capital Update
May 16
Funding Round
May 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Apr 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

SHEARS, Charissa Jane

Active
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 06 Jan 2023

CALAIS, Julien Didier

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1978
Director
Appointed 01 Jul 2025

DITTY, Carole

Resigned
House, LondonSE1 7EU
Secretary
Appointed 23 Oct 2013
Resigned 06 Jan 2023

MAYNARD, Paul Jan

Resigned
43 Kingsfield Crescent, WitneyOX28 2JB
Secretary
Appointed 08 Nov 2006
Resigned 23 Oct 2013

SCHELLEKENS, Stephanus Johannes Martinus

Resigned
Cargadoorskade 70, RotterdamFOREIGN
Secretary
Appointed 08 Jan 2003
Resigned 08 Nov 2006

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 25 Oct 2002
Resigned 08 Jan 2003

ABSON, Paul

Resigned
Grange Court, AbingdonOX14 3NU
Born July 1966
Director
Appointed 16 Mar 2011
Resigned 31 Jul 2016

BEMELMANS, Hubertus Antonius Johannes

Resigned
Eendekooi 26, Drunen
Born January 1944
Director
Appointed 20 Dec 2002
Resigned 24 Jun 2003

BROWN, Graham Clifford Derek

Resigned
Grange Court, AbingdonOX14 3NU
Born November 1954
Director
Appointed 16 Mar 2011
Resigned 02 Jul 2012

CRILLON, Olivier

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born May 1971
Director
Appointed 09 Dec 2016
Resigned 28 Aug 2018

HOEFSLOOT, Gustaaf Henricus

Resigned
Valentijnlaan 28, Breda
Born October 1950
Director
Appointed 20 Dec 2002
Resigned 01 Jul 2008

JOUY, Philippe Daniel, Jacques, Mr.

Resigned
LondonSE1 7NQ
Born September 1966
Director
Appointed 02 Jul 2012
Resigned 24 Jul 2015

MIDENA, Jean-Luc

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born September 1969
Director
Appointed 28 Aug 2018
Resigned 03 Oct 2023

MONTFORT, Olivier

Resigned
Avenue Eugene Freyssinet, 78280 Guyancourt
Born July 1958
Director
Appointed 16 Mar 2011
Resigned 23 Jun 2015

RACINE, Olivier Marie

Resigned
Avenue Eugene Freyssinet, 78280 Guyancourt
Born October 1958
Director
Appointed 16 Mar 2011
Resigned 03 Apr 2018

RENDELL, Robert John

Resigned
Cutts End Point Appleton Road, OxfordOX2 9QH
Born September 1952
Director
Appointed 08 Nov 2006
Resigned 14 Jun 2013

ROUX, Thibaut Maxime

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born December 1974
Director
Appointed 02 Oct 2023
Resigned 01 Jul 2025

SLAMA-ROYER, Stephane

Resigned
39 York Road, LondonSE1 7NQ
Born August 1965
Director
Appointed 16 Mar 2011
Resigned 02 Jul 2012

SOW, Madani

Resigned
39 York Road, LondonSE1 7NQ
Born November 1955
Director
Appointed 16 Mar 2011
Resigned 26 Jan 2016

VAN DE BIGGELAAR, Marcus Christiaan

Resigned
Larixlaan 2 1213 Sz, Hilversu
Born October 1968
Director
Appointed 01 Sept 2009
Resigned 16 Mar 2011

VAN DEN HOVEN, Jacques Alexander Joan Marie

Resigned
Broekstraat 1, Kj Esch
Born March 1952
Director
Appointed 01 Jul 2008
Resigned 01 Oct 2008

VAN DER ELS, Lambertus Johannes Theodorus

Resigned
5263 Av Vught, Av Vught
Born October 1954
Director
Appointed 01 May 2010
Resigned 16 Mar 2011

VAN DER KROFT, Dominicus Antonius Marie

Resigned
Eikenven 56, Oisterwyk
Born October 1956
Director
Appointed 24 Jun 2003
Resigned 01 Sept 2009

VAN GELDER, Robert

Resigned
Horstlaan 17, 3917 La Driebergen Rijsenburg
Born August 1945
Director
Appointed 01 Oct 2008
Resigned 01 May 2010

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 25 Oct 2002
Resigned 20 Dec 2002

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 25 Oct 2002
Resigned 20 Dec 2002

Persons with significant control

1

Leadbitter Bouygues Holding Limited

Active
Abingdon Science Park, AbingdonOX14 3NB

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

132

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Capital Statement Capital Company With Date Currency Figure
20 May 2016
SH19Statement of Capital
Legacy
20 May 2016
SH20SH20
Legacy
20 May 2016
CAP-SSCAP-SS
Resolution
20 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Resolution
20 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Miscellaneous
2 September 2014
MISCMISC
Change Sail Address Company With New Address
30 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Appoint Person Secretary Company With Name
22 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Auditors Resignation Company
1 November 2011
AUDAUD
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
29 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 March 2011
CONNOTConfirmation Statement Notification
Legacy
28 March 2011
MG01MG01
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Legacy
19 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
2 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Memorandum Articles
3 January 2007
MEM/ARTSMEM/ARTS
Legacy
6 December 2006
123Notice of Increase in Nominal Capital
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
88(2)R88(2)R
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
287Change of Registered Office
Legacy
26 February 2003
88(2)R88(2)R
Legacy
26 February 2003
123Notice of Increase in Nominal Capital
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
225Change of Accounting Reference Date
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2002
NEWINCIncorporation