Background WavePink WaveYellow Wave

LIEC PHASE 3 WE4B LIMITED (06627064)

LIEC PHASE 3 WE4B LIMITED (06627064) is an active UK company. incorporated on 23 June 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LIEC PHASE 3 WE4B LIMITED has been registered for 17 years. Current directors include AL DHAHERI, Humaid Matar, REES, Jeremy Paul Esmond.

Company Number
06627064
Status
active
Type
ltd
Incorporated
23 June 2008
Age
17 years
Address
Excel London Management Office Warehouse K, London, E16 1XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AL DHAHERI, Humaid Matar, REES, Jeremy Paul Esmond
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIEC PHASE 3 WE4B LIMITED

LIEC PHASE 3 WE4B LIMITED is an active company incorporated on 23 June 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LIEC PHASE 3 WE4B LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06627064

LTD Company

Age

17 Years

Incorporated 23 June 2008

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 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 23 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Excel London Management Office Warehouse K One Western Gateway London, E16 1XL,

Previous Addresses

3 Bunhill Row London EC1Y 8YZ
From: 20 June 2012To: 7 October 2021
Sceptre Court 40 Tower Hill London EC3N 4DX
From: 23 June 2008To: 20 June 2012
Timeline

9 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
May 21
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Sept 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AL DHAHERI, Humaid Matar

Active
C/O David Miles, Chief Financial Officer, LondonE16 1XL
Born October 1978
Director
Appointed 23 Jun 2008

REES, Jeremy Paul Esmond

Active
One Western Gateway, LondonE16 1XL
Born April 1973
Director
Appointed 01 Mar 2023

T&H SECRETARIAL SERVICES LIMITED

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 23 Jun 2008
Resigned 07 Jan 2020

MURPHY, Kevin Leslie

Resigned
C/O David Miles, Chief Financial Officer, LondonE16 1XL
Born December 1953
Director
Appointed 23 Jun 2008
Resigned 01 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Warehouse K, One Western Gateway, LondonE16 1XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2022
Bunhill Row, LondonEC1Y 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Memorandum Articles
1 May 2025
MAMA
Resolution
25 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2020
AAAnnual Accounts
Legacy
14 January 2020
PARENT_ACCPARENT_ACC
Legacy
14 January 2020
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Legacy
4 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Corporate Secretary Company With Change Date
20 June 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Resolution
20 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
21 May 2009
225Change of Accounting Reference Date
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Resolution
11 July 2008
RESOLUTIONSResolutions
Incorporation Company
23 June 2008
NEWINCIncorporation