Background WavePink WaveYellow Wave

LEASE INVESTMENTS (LEIC) LIMITED (06976704)

LEASE INVESTMENTS (LEIC) LIMITED (06976704) is an active UK company. incorporated on 30 July 2009. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. LEASE INVESTMENTS (LEIC) LIMITED has been registered for 16 years. Current directors include ARIFAJ, Fatbardh.

Company Number
06976704
Status
active
Type
ltd
Incorporated
30 July 2009
Age
16 years
Address
Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ARIFAJ, Fatbardh
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEASE INVESTMENTS (LEIC) LIMITED

LEASE INVESTMENTS (LEIC) LIMITED is an active company incorporated on 30 July 2009 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. LEASE INVESTMENTS (LEIC) LIMITED was registered 16 years ago.(SIC: 68201)

Status

active

Active since 16 years ago

Company No

06976704

LTD Company

Age

16 Years

Incorporated 30 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Devonshire House, Manor Way Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

144a Golders Green Road London NW11 8HB
From: 12 September 2016To: 25 March 2025
5 Broadbent Close Highgate London N6 5JW
From: 3 December 2014To: 12 September 2016
Ground Floor Britanic House 17 Highfield Road London NW11 9LS
From: 8 February 2011To: 3 December 2014
2Nd Floor Saxon House Heritage Gate Friary Street Derby Derbyshire DE1 1NL
From: 25 September 2010To: 8 February 2011
Suite 76 28 Old Brompton Road London SW7 3SS
From: 30 July 2009To: 25 September 2010
Timeline

11 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Nov 09
Director Left
Sept 10
New Owner
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ARIFAJ, Fatbardh

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1969
Director
Appointed 30 Jan 2023

ELIA, Bassam

Resigned
Highgate, LondonN6 5JW
Secretary
Appointed 16 Aug 2010
Resigned 21 Oct 2022

SUBSCRIBER SECRETARIES LIMITED

Resigned
Cromwell Place, South KensingtonSW7 2JN
Corporate secretary
Appointed 30 Jul 2009
Resigned 16 Aug 2010

ELIA, Bassam

Resigned
Golders Green Road, LondonNW11 8HB
Born November 1965
Director
Appointed 24 Oct 2022
Resigned 30 Jan 2023

HAMILTON-SMITH, Lisa

Resigned
Cromwell Place, South KensingtonSW7 2JN
Born November 1964
Director
Appointed 30 Jul 2009
Resigned 24 Nov 2009

SALAM, Ibrahim

Resigned
Golders Green Road, LondonNW11 8HB
Born November 1971
Director
Appointed 24 Nov 2009
Resigned 21 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Bassam Elia

Active
Manor Way, BorehamwoodWD6 1QQ
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2022

Mr Fatbardh Arifaj

Ceased
Golders Green Road, LondonNW11 8HB
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2022
Ceased 24 Oct 2022

Mr Bassam Elia

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
25 September 2010
TM01Termination of Director
Termination Secretary Company With Name
25 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Incorporation Company
30 July 2009
NEWINCIncorporation