Background WavePink WaveYellow Wave

LEON STANLEY LIMITED (07720241)

LEON STANLEY LIMITED (07720241) is an active UK company. incorporated on 27 July 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEON STANLEY LIMITED has been registered for 14 years. Current directors include SINCLAIR, Marc Harvey, SINCLAIR, Tanya.

Company Number
07720241
Status
active
Type
ltd
Incorporated
27 July 2011
Age
14 years
Address
44 Alexandra Park Road, London, N10 2AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SINCLAIR, Marc Harvey, SINCLAIR, Tanya
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEON STANLEY LIMITED

LEON STANLEY LIMITED is an active company incorporated on 27 July 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEON STANLEY LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07720241

LTD Company

Age

14 Years

Incorporated 27 July 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

44 Alexandra Park Road London, N10 2AD,

Previous Addresses

, 28 Gurney Drive, London, N2 0DG, England
From: 12 February 2016To: 7 February 2019
, 302-308 Preston Road, Harrow, Middlesex, HA3 0QP
From: 29 March 2012To: 12 February 2016
, Thames House Portsmouth Road, Esher, Surrey, KT10 9AD, England
From: 27 July 2011To: 29 March 2012
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Nov 11
Director Left
Nov 11
Funding Round
Jul 13
Capital Update
Nov 13
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jul 19
Loan Secured
Jul 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
New Owner
Feb 26
Owner Exit
Feb 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAWES, Nathan

Active
Alexandra Park Road, LondonN10 2AD
Secretary
Appointed 12 Feb 2019

SINCLAIR, Marc Harvey

Active
Welbeck Mansions, LondonNW6 1QX
Born January 1974
Director
Appointed 27 Jul 2011

SINCLAIR, Tanya

Active
Alexandra Park Road, LondonN10 2AD
Born November 1970
Director
Appointed 27 Jul 2011

MAJOR, Helen

Resigned
Gurney Drive, LondonN2 0DG
Secretary
Appointed 24 Feb 2014
Resigned 12 Feb 2019

SINCLAIR, Marc Harvey

Resigned
Welbeck Mansions, LondonNW6 1QX
Born January 1974
Director
Appointed 27 Jul 2011
Resigned 27 Jul 2011

Persons with significant control

2

1 Active
1 Ceased

Ms Tanya Sinclair

Ceased
Alexandra Park Road, LondonN10 2AD
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Feb 2026

Ms Tanya Sinclair

Active
Alexandra Park Road, LondonN10 2AD
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
6 January 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Legacy
20 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 November 2013
SH19Statement of Capital
Legacy
12 November 2013
CAP-SSCAP-SS
Resolution
12 November 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
23 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
16 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Incorporation Company
27 July 2011
NEWINCIncorporation