Background WavePink WaveYellow Wave

LEINSTER HOLDINGS LTD (05745761)

LEINSTER HOLDINGS LTD (05745761) is an active UK company. incorporated on 16 March 2006. with registered office in 1 Leinster Avenue. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. LEINSTER HOLDINGS LTD has been registered for 20 years. Current directors include FITZGERALD, Kevin Jeffrey.

Company Number
05745761
Status
active
Type
ltd
Incorporated
16 March 2006
Age
20 years
Address
1 Leinster Avenue, SW14 7JW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FITZGERALD, Kevin Jeffrey
SIC Codes
55900, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEINSTER HOLDINGS LTD

LEINSTER HOLDINGS LTD is an active company incorporated on 16 March 2006 with the registered office located in 1 Leinster Avenue. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. LEINSTER HOLDINGS LTD was registered 20 years ago.(SIC: 55900, 70229)

Status

active

Active since 20 years ago

Company No

05745761

LTD Company

Age

20 Years

Incorporated 16 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

1 Leinster Avenue London , SW14 7JW,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FITZGERALD, Kevin Jeffrey

Active
1 Leinster Avenue, LondonSW14 7JW
Born January 1960
Director
Appointed 16 Mar 2006

DESAUTELS, Marc

Resigned
1 Leinster Avenue, LondonSW14 7JW
Secretary
Appointed 16 Mar 2006
Resigned 01 Jul 2017

Persons with significant control

1

Mr Kevin Jeffrey Fitzgerald

Active
1 Leinster AvenueSW14 7JW
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
4 December 2008
AAAnnual Accounts
Legacy
4 December 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
18 December 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Incorporation Company
16 March 2006
NEWINCIncorporation