Background WavePink WaveYellow Wave

LEAHILL LIMITED (07192357)

LEAHILL LIMITED (07192357) is an active UK company. incorporated on 17 March 2010. with registered office in Saffron Walden. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEAHILL LIMITED has been registered for 16 years. Current directors include MCSWEENEY, Julie Ellen, MCSWEENEY, William Francis.

Company Number
07192357
Status
active
Type
ltd
Incorporated
17 March 2010
Age
16 years
Address
Cambridge House, Saffron Walden, CB10 1AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCSWEENEY, Julie Ellen, MCSWEENEY, William Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAHILL LIMITED

LEAHILL LIMITED is an active company incorporated on 17 March 2010 with the registered office located in Saffron Walden. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEAHILL LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07192357

LTD Company

Age

16 Years

Incorporated 17 March 2010

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Cambridge House 16 High Street Saffron Walden, CB10 1AX,

Previous Addresses

10-12 Mulberry Green Old Harlow Essex CM17 0ET
From: 10 April 2012To: 17 March 2026
15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom
From: 17 March 2010To: 10 April 2012
Timeline

8 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Aug 10
New Owner
Nov 17
Director Joined
Nov 17
Owner Exit
Jul 21
Owner Exit
Jul 21
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCSWEENEY, Julie Ellen

Active
16 High Street, Saffron WaldenCB10 1AX
Born January 1969
Director
Appointed 31 May 2017

MCSWEENEY, William Francis

Active
16 High Street, Saffron WaldenCB10 1AX
Born February 1969
Director
Appointed 17 Mar 2010

SABAN, Joanna

Resigned
The Mead Business Centre, Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 17 Mar 2010
Resigned 17 Mar 2010

Persons with significant control

3

1 Active
2 Ceased
Old Harlow, United KingdomCM17 0ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020

Mrs Julie Ellen Mcsweeney

Ceased
Old HarlowCM17 0ET
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 23 Dec 2020

Mr William Francis Mcsweeney

Ceased
Old HarlowCM17 0ET
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Resolution
28 January 2021
RESOLUTIONSResolutions
Memorandum Articles
28 January 2021
MAMA
Resolution
28 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Incorporation Company
17 March 2010
NEWINCIncorporation