Background WavePink WaveYellow Wave

QUEENSWAY LEASE INVESTMENTS (UK) LIMITED (07140932)

QUEENSWAY LEASE INVESTMENTS (UK) LIMITED (07140932) is an active UK company. incorporated on 29 January 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUEENSWAY LEASE INVESTMENTS (UK) LIMITED has been registered for 16 years. Current directors include EASTWOOD, Katie Lisa, LIM, Soon Leong Ronald.

Company Number
07140932
Status
active
Type
ltd
Incorporated
29 January 2010
Age
16 years
Address
Flat 706 Icon Tower, London, W3 6DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EASTWOOD, Katie Lisa, LIM, Soon Leong Ronald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSWAY LEASE INVESTMENTS (UK) LIMITED

QUEENSWAY LEASE INVESTMENTS (UK) LIMITED is an active company incorporated on 29 January 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUEENSWAY LEASE INVESTMENTS (UK) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07140932

LTD Company

Age

16 Years

Incorporated 29 January 2010

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Flat 706 Icon Tower 8 Portal Way London, W3 6DS,

Previous Addresses

, 114 Hamlet Court Road, Westcliff-on-Sea, SS0 7LP, England
From: 7 December 2020To: 15 October 2025
, 48 Frith Street, 3rd Floor, London, W1D 4SF, England
From: 15 October 2020To: 7 December 2020
, 114 Hamlet Court Road, Westcliff-on-Sea, Essex, SS0 7LP
From: 31 July 2013To: 15 October 2020
, C/O Wong Lange & Co, 29-30 Frith Street, 3rd Floor, London, W1D 5LG, United Kingdom
From: 28 March 2012To: 31 July 2013
, Ground Floor Britanic House, 17 Highfield Road, London, NW11 9LS, United Kingdom
From: 13 December 2010To: 28 March 2012
, 2nd Floor Saxon House Heritage Gate, Friary Street, Derby, Derbyshire, DE1 1NL
From: 25 September 2010To: 13 December 2010
, Suite 76 28 Old Brompton Road, London, SW7 3SS, United Kingdom
From: 29 January 2010To: 25 September 2010
Timeline

19 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Feb 10
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Loan Secured
May 13
Director Joined
Sept 14
Director Left
Jan 19
Loan Cleared
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Aug 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Aug 23
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EASTWOOD, Katie Lisa

Active
Ashby House, LondonN1 3PR
Born July 1980
Director
Appointed 16 Aug 2023

LIM, Soon Leong Ronald

Active
Hamlet Court Road, Westcliff-On-SeaSS0 7LP
Born September 1952
Director
Appointed 24 Feb 2022

ELIA, Bassam

Resigned
Britanic House, 17 Highfield Road, LondonNW11 9LS
Secretary
Appointed 16 Aug 2010
Resigned 26 Mar 2012

SUBSCRIBER SECRETARIES LIMITED

Resigned
Cromwell Place, South KensingtonSW7 2JN
Corporate secretary
Appointed 29 Jan 2010
Resigned 16 Aug 2010

CHEN, Kwai Cheong

Resigned
Hamlet Court Road, Westcliff-On-SeaSS0 7LP
Born March 1942
Director
Appointed 27 Mar 2012
Resigned 24 Jan 2019

CHEW, Siew Ching

Resigned
Hamlet Court Road, Westcliff-On-SeaSS0 7LP
Born September 1968
Director
Appointed 01 Sept 2014
Resigned 01 Aug 2020

ELIA, Bassam

Resigned
Britanic House, 17 Highfield Road, LondonNW11 9LS
Born November 1965
Director
Appointed 29 Jan 2010
Resigned 26 Mar 2012

SINGH, Katie Lisa

Resigned
Hamlet Court Road, Westcliff-On-SeaSS0 7LP
Born July 1980
Director
Appointed 30 Jul 2020
Resigned 24 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Boon Lay Way, Tradehub 21609966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2020

Ms Leng Tee Choy

Ceased
Hamlet Court Road, Westcliff-On-SeaSS0 7LP
Born September 1938

Nature of Control

Significant influence or control
Notified 31 Jan 2019
Ceased 01 Aug 2020
Macclesfield Street, LondonW1D 6AY

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
31 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Legacy
7 April 2012
MG01MG01
Legacy
3 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
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 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
Legacy
22 February 2010
MG01MG01
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Incorporation Company
29 January 2010
NEWINCIncorporation