Background WavePink WaveYellow Wave

14 LEESIDE CRESCENT LIMITED (06955564)

14 LEESIDE CRESCENT LIMITED (06955564) is an active UK company. incorporated on 8 July 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 14 LEESIDE CRESCENT LIMITED has been registered for 16 years. Current directors include BREUER, Abraham, BREUER, Henry.

Company Number
06955564
Status
active
Type
ltd
Incorporated
8 July 2009
Age
16 years
Address
14 Leeside Crescent, London, NW11 0DB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BREUER, Abraham, BREUER, Henry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 LEESIDE CRESCENT LIMITED

14 LEESIDE CRESCENT LIMITED is an active company incorporated on 8 July 2009 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 14 LEESIDE CRESCENT LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06955564

LTD Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

14 Leeside Crescent London, NW11 0DB,

Previous Addresses

14 Leeside Crescent London NW11 0DB
From: 16 March 2012To: 20 June 2022
93 Wigmore Street London W1U 1HH
From: 8 July 2009To: 16 March 2012
Timeline

17 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Oct 12
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 21
Owner Exit
May 21
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
1
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BREUER, Abraham

Active
Leeside Crescent, LondonNW11 0DB
Born September 1970
Director
Appointed 28 May 2021

BREUER, Henry

Active
Leeside Crescent, LondonNW11 0DB
Born March 1994
Director
Appointed 28 May 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 08 Jul 2009
Resigned 08 Jul 2009

COHEN, Shirley Helen

Resigned
Princes Park Avenue, LondonNW11 0JT
Born June 1947
Director
Appointed 08 Jul 2009
Resigned 03 Jul 2015

INGRAM, Claire Joanne

Resigned
Leeside Crescent, LondonNW11 0DB
Born June 1978
Director
Appointed 27 Apr 2016
Resigned 28 May 2021

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 08 Jul 2009
Resigned 08 Jul 2009

REVELL, Lorna

Resigned
Leeside Crescent, LondonNW11 0DB
Born March 1962
Director
Appointed 08 Jul 2009
Resigned 20 May 2021

WILKINS, Andrew, Dr

Resigned
Leeside Crescent, LondonNW11 0DB
Born September 1981
Director
Appointed 27 Apr 2016
Resigned 28 May 2021

Persons with significant control

5

2 Active
3 Ceased

Mr Henry Breuer

Active
Leeside Crescent, LondonNW11 0DB
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2021

Mr Abraham Breuer

Active
Leeside Crescent, LondonNW11 0DB
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2021

Ms Claire Joanne Ingram

Ceased
Leeside Crescent, LondonNW11 0DB
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2016
Ceased 28 May 2021

Dr Andrew Wilkins

Ceased
Leeside Crescent, LondonNW11 0DB
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2016
Ceased 28 May 2021

Miss Lorna Revell

Ceased
Leeside Crescent, LondonNW11 0DB
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Resolution
15 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Resolution
24 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Administrative Restoration Company
16 March 2012
RT01RT01
Gazette Dissolved Compulsary
27 July 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
13 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Incorporation Company
8 July 2009
NEWINCIncorporation