Background WavePink WaveYellow Wave

LEVERAGED FINANCE LIMITED (05174400)

LEVERAGED FINANCE LIMITED (05174400) is an active UK company. incorporated on 8 July 2004. with registered office in Hertfordshire. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. LEVERAGED FINANCE LIMITED has been registered for 21 years. Current directors include BURNELL, Gavin John.

Company Number
05174400
Status
active
Type
ltd
Incorporated
8 July 2004
Age
21 years
Address
9 Barlings Road, Hertfordshire, AL5 2AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BURNELL, Gavin John
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVERAGED FINANCE LIMITED

LEVERAGED FINANCE LIMITED is an active company incorporated on 8 July 2004 with the registered office located in Hertfordshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. LEVERAGED FINANCE LIMITED was registered 21 years ago.(SIC: 66190)

Status

active

Active since 21 years ago

Company No

05174400

LTD Company

Age

21 Years

Incorporated 8 July 2004

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

9 Barlings Road Harpenden Hertfordshire, AL5 2AL,

Timeline

4 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Mar 16
Director Left
Apr 18
Director Joined
Apr 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANTHONY, Ian Christopher

Active
9 Barlings Road, HarpendenAL5 2AL
Secretary
Appointed 08 Jul 2004

BURNELL, Gavin John

Active
Pine Road, WokingGU22 0DX
Born November 1977
Director
Appointed 05 Apr 2018

ANTHONY, Ian Christopher

Resigned
9 Barlings Road, HarpendenAL5 2AL
Born February 1965
Director
Appointed 08 Jul 2004
Resigned 22 Mar 2016

BURNELL, Gavin John

Resigned
Garden Flat 31 Dundalk Road, LondonSE4 2JJ
Born November 1977
Director
Appointed 08 Jul 2004
Resigned 08 Apr 2005

JACOVIDES, Haris

Resigned
78 Tolmers Road, CuffleyEN6 4JY
Born June 1963
Director
Appointed 09 Nov 2004
Resigned 05 Apr 2018

Persons with significant control

1

Pine Road, WokingGU22 0DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
8 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
190190
Legacy
17 July 2008
353353
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
30 April 2008
225Change of Accounting Reference Date
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 May 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
88(2)R88(2)R
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
88(2)R88(2)R
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
88(2)R88(2)R
Legacy
29 October 2004
88(2)R88(2)R
Legacy
11 October 2004
88(2)R88(2)R
Legacy
19 July 2004
287Change of Registered Office
Incorporation Company
8 July 2004
NEWINCIncorporation