Background WavePink WaveYellow Wave

LEONS MILITARIA LTD (07875921)

LEONS MILITARIA LTD (07875921) is an active UK company. incorporated on 8 December 2011. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LEONS MILITARIA LTD has been registered for 14 years. Current directors include SHELLEY, Lisa, SHRIER, Daniel Marc.

Company Number
07875921
Status
active
Type
ltd
Incorporated
8 December 2011
Age
14 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SHELLEY, Lisa, SHRIER, Daniel Marc
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEONS MILITARIA LTD

LEONS MILITARIA LTD is an active company incorporated on 8 December 2011 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LEONS MILITARIA LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07875921

LTD Company

Age

14 Years

Incorporated 8 December 2011

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 17 October 2022To: 20 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 8 December 2011To: 17 October 2022
Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Funding Round
Jan 16
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Jun 24
Director Left
Sept 24
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Mar 26
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHELLEY, Lisa

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1976
Director
Appointed 29 Aug 2023

SHRIER, Daniel Marc

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born February 1979
Director
Appointed 29 Aug 2023

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 08 Dec 2011
Resigned 08 Dec 2011

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 08 Dec 2011
Resigned 08 Dec 2011

SHRIER, Leon Jeffrey

Resigned
Bracken Drive, ChigwellIG7 5RF
Born June 1949
Director
Appointed 08 Dec 2011
Resigned 22 Oct 2023

Persons with significant control

5

4 Active
1 Ceased

Mrs Lisa Shelley

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2023

Mrs Lynne Wendy Marks

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2023

Mr Daniel Marc Shrier

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2023

Mr Daniel Marc Shrier

Active
5 Rayleigh Road, ShenfieldCM13 1AB
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Oct 2023

Mr Leon Jeffrey Shrier

Ceased
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1949

Nature of Control

Significant influence or control
Notified 08 Dec 2016
Ceased 22 Oct 2023
Fundings
Financials
Latest Activities

Filing History

46

Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Incorporation Company
8 December 2011
NEWINCIncorporation