Background WavePink WaveYellow Wave

LAURENCE LEIGH RESIDENTIAL LIMITED (06304836)

LAURENCE LEIGH RESIDENTIAL LIMITED (06304836) is an active UK company. incorporated on 6 July 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. LAURENCE LEIGH RESIDENTIAL LIMITED has been registered for 18 years. Current directors include LEIGH, Laurence Colin, LEIGH, Melanie.

Company Number
06304836
Status
active
Type
ltd
Incorporated
6 July 2007
Age
18 years
Address
Harwood House, London, SW6 4QP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LEIGH, Laurence Colin, LEIGH, Melanie
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAURENCE LEIGH RESIDENTIAL LIMITED

LAURENCE LEIGH RESIDENTIAL LIMITED is an active company incorporated on 6 July 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. LAURENCE LEIGH RESIDENTIAL LIMITED was registered 18 years ago.(SIC: 68310)

Status

active

Active since 18 years ago

Company No

06304836

LTD Company

Age

18 Years

Incorporated 6 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

ARRON LEIGH RESIDENTIAL LIMITED
From: 6 July 2007To: 6 September 2010
Contact
Address

Harwood House 43 Harwood Road London, SW6 4QP,

Previous Addresses

40 Queen Anne Street London W1G 9EL
From: 9 December 2010To: 30 June 2020
Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom
From: 6 July 2007To: 9 December 2010
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Mar 10
Funding Round
Sept 12
Director Joined
Sept 12
Director Joined
Sept 15
Director Left
Jan 17
New Owner
Jul 17
Director Left
Nov 18
Director Joined
Dec 18
New Owner
Feb 23
Funding Round
Feb 23
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEIGH, Laurence Colin

Active
43 Harwood Road, LondonSW6 4QP
Born June 1966
Director
Appointed 06 Jul 2007

LEIGH, Melanie

Active
43 Harwood Road, LondonSW6 4QP
Born March 1966
Director
Appointed 26 Oct 2018

ARRON, Ruth

Resigned
135 Albury Drive, PinnerHA5 3RJ
Secretary
Appointed 06 Jul 2007
Resigned 31 Dec 2009

ARRON, Jonathan

Resigned
135 Albury Drive, PinnerHA5 3RJ
Born June 1966
Director
Appointed 06 Jul 2007
Resigned 31 Dec 2009

RAYMOND, Elias

Resigned
Saltram Crescent, LondonW9 3HR
Born July 1968
Director
Appointed 07 Sept 2012
Resigned 26 Oct 2018

STERLING, Robert Franklin

Resigned
Battlers Mews, RadlettWD7 8NE
Born January 1979
Director
Appointed 14 Sept 2015
Resigned 04 Jan 2017

Persons with significant control

2

Mrs Melanie Leigh

Active
43 Harwood Road, LondonSW6 4QP
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2022

Mr Laurence Colin Leigh

Active
43 Harwood Road, LondonSW6 4QP
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Resolution
14 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 November 2018
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Resolution
18 September 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Memorandum Articles
10 September 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
29 September 2008
225Change of Accounting Reference Date
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
287Change of Registered Office
Legacy
10 July 2007
288cChange of Particulars
Incorporation Company
6 July 2007
NEWINCIncorporation