Background WavePink WaveYellow Wave

LEASE TO US 5 LIMITED (07854039)

LEASE TO US 5 LIMITED (07854039) is an active UK company. incorporated on 21 November 2011. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEASE TO US 5 LIMITED has been registered for 14 years. Current directors include CURNUCK, Julian Peter, URBAN SPLASH DIRECTOR 3 LIMITED.

Company Number
07854039
Status
active
Type
ltd
Incorporated
21 November 2011
Age
14 years
Address
Timber Wharf 16-22 Worsley Street, Manchester, M15 4LD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CURNUCK, Julian Peter, URBAN SPLASH DIRECTOR 3 LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEASE TO US 5 LIMITED

LEASE TO US 5 LIMITED is an active company incorporated on 21 November 2011 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEASE TO US 5 LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07854039

LTD Company

Age

14 Years

Incorporated 21 November 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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Timber Wharf 16-22 Worsley Street Castlefield Manchester, M15 4LD,

Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ESSOP, Kimberley Jane

Active
West Park Road, StockportSK7 3JX
Secretary
Appointed 21 Nov 2011

CURNUCK, Julian Peter

Active
Worsley Street, ManchesterM15 4LD
Born January 1969
Director
Appointed 01 Oct 2024

URBAN SPLASH DIRECTOR 3 LIMITED

Active
16-22 Worsley Street, ManchesterM15 4LD
Corporate director
Appointed 01 Oct 2024

BLOXHAM, Thomas Paul Richard

Resigned
16- 22 Worsley Street, ManchesterM15 4LD
Born December 1963
Director
Appointed 21 Nov 2011
Resigned 01 Oct 2024

URBAN SPLASH DIRECTOR LIMITED

Resigned
Worsley Street, ManchesterM15 4LD
Corporate director
Appointed 21 Nov 2011
Resigned 01 Oct 2024

Persons with significant control

1

16-22 Worsley Street, ManchesterM15 4LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
14 October 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Mortgage Satisfy Charge Full
18 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Legacy
23 February 2012
MG01MG01
Legacy
23 February 2012
MG01MG01
Incorporation Company
21 November 2011
NEWINCIncorporation