Background WavePink WaveYellow Wave

W LEICESTER SQUARE LIMITED (06876751)

W LEICESTER SQUARE LIMITED (06876751) is an active UK company. incorporated on 14 April 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. W LEICESTER SQUARE LIMITED has been registered for 16 years. Current directors include CATO, Shelley Elaine, HANNAN, Anne-Marie.

Company Number
06876751
Status
active
Type
ltd
Incorporated
14 April 2009
Age
16 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CATO, Shelley Elaine, HANNAN, Anne-Marie
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W LEICESTER SQUARE LIMITED

W LEICESTER SQUARE LIMITED is an active company incorporated on 14 April 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. W LEICESTER SQUARE LIMITED was registered 16 years ago.(SIC: 55100)

Status

active

Active since 16 years ago

Company No

06876751

LTD Company

Age

16 Years

Incorporated 14 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 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

14 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 13 March 2025To: 3 October 2025
3 More London Riverside 4th Floor London SE1 2AQ England
From: 11 December 2020To: 13 March 2025
, 4th Floor, 45 Monmouth Street, London, WC2H 9DG, England
From: 19 February 2018To: 11 December 2020
, 10 Wardour Street, London, W1D 6QF, England
From: 9 June 2016To: 19 February 2018
, C/O the Park Lane Hotel Piccadilly, London, W1J 7BX
From: 14 April 2009To: 9 June 2016
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Mar 2025

CATO, Shelley Elaine

Active
5 Churchill Place, LondonE14 5HU
Born November 1978
Director
Appointed 06 Mar 2023

HANNAN, Anne-Marie

Active
86 Fetter Lane, LondonEC4A 1EN
Born September 1978
Director
Appointed 01 Oct 2025

DIVALL, Patrick

Resigned
Wardour Street, LondonW1D 6QF
Secretary
Appointed 01 Apr 2015
Resigned 23 Sept 2016

HAEGEMAN, Stefaan

Resigned
Watery Lane, LondonSW20 9AD
Secretary
Appointed 14 Apr 2009
Resigned 01 Apr 2015

INTERTRUST (UK) LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 01 Jan 2017
Resigned 16 Feb 2018

IQ EQ SECRETARIES (UK) LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 16 Feb 2018
Resigned 01 Mar 2025

BENNETT, Colin

Resigned
Wardour Street, LondonW1D 6QF
Born September 1960
Director
Appointed 16 Aug 2013
Resigned 31 Dec 2017

CAMERON, Brian Edward

Resigned
B-1050, Ixelles
Born March 1964
Director
Appointed 14 Apr 2009
Resigned 29 Apr 2013

DI BENEDETTO, Ben

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1970
Director
Appointed 01 Jan 2018
Resigned 03 Jan 2023

DOJLIDKO, Michael Thomas

Resigned
Wardour Street, LondonW1D 6QF
Born July 1973
Director
Appointed 29 Apr 2013
Resigned 28 Feb 2017

GREENFIELD, Tracy Diana

Resigned
5 Churchill Place, LondonE14 5HU
Born October 1971
Director
Appointed 03 Jan 2023
Resigned 01 Oct 2025

MURRAY, Dani

Resigned
More London Riverside, LondonSE1 2AQ
Born May 1978
Director
Appointed 23 Sept 2016
Resigned 06 Mar 2023

WALE, Michael Peter

Resigned
3 Randolph Close, LondonKT2 7JA
Born July 1957
Director
Appointed 14 Apr 2009
Resigned 16 Aug 2013

Persons with significant control

1

4th Floor, LondonSE1 2AQ

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
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
13 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 August 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
26 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 January 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 April 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 April 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
2 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
1 February 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Secretary Company With Change Date
2 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Legacy
19 August 2009
225Change of Accounting Reference Date
Legacy
19 August 2009
288cChange of Particulars
Incorporation Company
14 April 2009
NEWINCIncorporation