Background WavePink WaveYellow Wave

THE LEATHERNE BOTTEL LIMITED (07531634)

THE LEATHERNE BOTTEL LIMITED (07531634) is an active UK company. incorporated on 16 February 2011. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE LEATHERNE BOTTEL LIMITED has been registered for 15 years. Current directors include MADEJSKI, John Robert, Sir.

Company Number
07531634
Status
active
Type
ltd
Incorporated
16 February 2011
Age
15 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MADEJSKI, John Robert, Sir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEATHERNE BOTTEL LIMITED

THE LEATHERNE BOTTEL LIMITED is an active company incorporated on 16 February 2011 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE LEATHERNE BOTTEL LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07531634

LTD Company

Age

15 Years

Incorporated 16 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

YOURCO 231 LIMITED
From: 16 February 2011To: 1 April 2011
Contact
Address

1 London Street Reading, RG1 4PN,

Previous Addresses

Madejski Stadium Junction 11, M4 Reading Berkshire RG2 0FL
From: 4 April 2011To: 23 October 2024
1 London Street Reading Berkshire RG1 4QW
From: 16 February 2011To: 4 April 2011
Timeline

7 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MADEJSKI, John Robert, Sir

Active
London Street, ReadingRG1 4PN
Born April 1941
Director
Appointed 05 Apr 2011

STABLER, Bryan

Resigned
Junction 11, M4, ReadingRG2 0FL
Secretary
Appointed 05 Apr 2011
Resigned 18 Apr 2023

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 16 Feb 2011
Resigned 01 Apr 2011

HOWE, Nigel

Resigned
The Street, ReadingRG7 3RD
Born April 1958
Director
Appointed 01 Apr 2011
Resigned 10 Jul 2017

PEARS, Mary Catherine

Resigned
London Street, ReadingRG1 4QW
Born October 1971
Director
Appointed 16 Feb 2011
Resigned 01 Apr 2011

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 16 Feb 2011
Resigned 01 Apr 2011

Persons with significant control

1

Sir Robert John Madejski

Active
London Street, ReadingRG1 4PN
Born April 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
15 September 2011
AA01Change of Accounting Reference Date
Legacy
9 June 2011
MG01MG01
Appoint Person Director Company
6 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2011
NEWINCIncorporation