Background WavePink WaveYellow Wave

LEONARDSLEE LIMITED (07375694)

LEONARDSLEE LIMITED (07375694) is an active UK company. incorporated on 14 September 2010. with registered office in Sutton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores and 2 other business activities. LEONARDSLEE LIMITED has been registered for 15 years. Current directors include REA, Nicholas William, REA, Patrick Mark William, STREETER, Penelope Marion.

Company Number
07375694
Status
active
Type
ltd
Incorporated
14 September 2010
Age
15 years
Address
92-96 Lind Road, Sutton, SM1 4PL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
REA, Nicholas William, REA, Patrick Mark William, STREETER, Penelope Marion
SIC Codes
47760, 55100, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEONARDSLEE LIMITED

LEONARDSLEE LIMITED is an active company incorporated on 14 September 2010 with the registered office located in Sutton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores and 2 other business activities. LEONARDSLEE LIMITED was registered 15 years ago.(SIC: 47760, 55100, 91040)

Status

active

Active since 15 years ago

Company No

07375694

LTD Company

Age

15 Years

Incorporated 14 September 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

CLARBOW LIMITED
From: 14 September 2010To: 20 May 2024
Contact
Address

92-96 Lind Road Sutton, SM1 4PL,

Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jun 17
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Jul 21
Director Joined
Mar 22
Director Left
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PATEL, Nishma

Active
Lind Road, SuttonSM1 4PL
Secretary
Appointed 20 Jun 2017

REA, Nicholas William

Active
Lind Road, SuttonSM1 4PL
Born December 1954
Director
Appointed 12 Sept 2018

REA, Patrick Mark William

Active
Lind Road, SuttonSM1 4PL
Born November 1956
Director
Appointed 01 Jul 2021

STREETER, Penelope Marion

Active
Lind Road, SuttonSM1 4PL
Born August 1967
Director
Appointed 20 Jun 2017

REES, Charles Louis

Resigned
Beckwith Road, LondonSE24 9LQ
Secretary
Appointed 14 Sept 2010
Resigned 19 Dec 2019

ELLIS, Izak Johannes

Resigned
Lind Road, SuttonSM1 4PL
Born December 1975
Director
Appointed 15 Mar 2022
Resigned 11 Jun 2025

REES, Charles Louis

Resigned
Beckwith Road, LondonSE24 9LQ
Born August 1960
Director
Appointed 14 Sept 2010
Resigned 03 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Lind Road, SuttonSM1 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2017

Mr Charles Louis Rees

Ceased
Lind Road, SuttonSM1 4PL
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Medium
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Medium
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
20 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Resolution
11 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
11 November 2010
CONNOTConfirmation Statement Notification
Incorporation Company
14 September 2010
NEWINCIncorporation