Background WavePink WaveYellow Wave

MANNERLEIGH LTD (05723707)

MANNERLEIGH LTD (05723707) is an active UK company. incorporated on 27 February 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MANNERLEIGH LTD has been registered for 20 years. Current directors include LUDMIR, Shmuel.

Company Number
05723707
Status
active
Type
ltd
Incorporated
27 February 2006
Age
20 years
Address
22 Overlea Road, London, E5 9BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUDMIR, Shmuel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANNERLEIGH LTD

MANNERLEIGH LTD is an active company incorporated on 27 February 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MANNERLEIGH LTD was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05723707

LTD Company

Age

20 Years

Incorporated 27 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 1 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

22 Overlea Road London, E5 9BG,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB England
From: 21 November 2019To: 3 December 2019
57 Ravensdale Road Stamford Hill London N16 6TJ
From: 6 September 2012To: 21 November 2019
50 Craven Park Road South Tottenham London N15 6AB
From: 27 February 2006To: 6 September 2012
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jan 11
Director Left
Jan 11
Loan Secured
Oct 16
Loan Secured
Feb 18
Loan Secured
Jun 18
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LUDMIR, Hannah

Active
Overlea Road, LondonE5 9BG
Secretary
Appointed 04 Apr 2006

LUDMIR, Shmuel

Active
Overlea Road, LondonE5 9BG
Born April 1962
Director
Appointed 28 Feb 2010

LUDMIR, Yosef

Resigned
49 Broad Lane, LondonN15 4DJ
Secretary
Appointed 01 Mar 2009
Resigned 01 Apr 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Feb 2006
Resigned 05 Apr 2006

LUDMIR, Samuel

Resigned
24 Overlea Road, LondonE5 9BG
Born April 1962
Director
Appointed 04 Apr 2006
Resigned 01 Mar 2009

LUDMIR, Yosef

Resigned
49 Broad Lane, LondonN15 4DJ
Born February 1964
Director
Appointed 01 Mar 2009
Resigned 28 Feb 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Feb 2006
Resigned 05 Apr 2006

Persons with significant control

1

Mr Shmuel Ludmir

Active
Overlea Road, LondonE5 9BG
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
1 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 February 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 February 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
24 February 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 January 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Gazette Filings Brought Up To Date
21 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
287Change of Registered Office
Legacy
2 May 2007
287Change of Registered Office
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
287Change of Registered Office
Incorporation Company
27 February 2006
NEWINCIncorporation