Background WavePink WaveYellow Wave

LEIGH NOMINEES LIMITED (08418261)

LEIGH NOMINEES LIMITED (08418261) is an active UK company. incorporated on 25 February 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LEIGH NOMINEES LIMITED has been registered for 13 years. Current directors include STERN, Malcolm.

Company Number
08418261
Status
active
Type
ltd
Incorporated
25 February 2013
Age
13 years
Address
12 Portland Avenue, London, N16 6ET
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Malcolm
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGH NOMINEES LIMITED

LEIGH NOMINEES LIMITED is an active company incorporated on 25 February 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LEIGH NOMINEES LIMITED was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08418261

LTD Company

Age

13 Years

Incorporated 25 February 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

12 Portland Avenue London, N16 6ET,

Previous Addresses

Honeypot House 56a Crewys Road London NW2 2AD
From: 20 December 2013To: 5 March 2026
2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 14 November 2013To: 20 December 2013
86 Princess Street Manchester M1 6NP United Kingdom
From: 25 February 2013To: 14 November 2013
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Nov 19
Loan Cleared
Nov 19
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STERN, Malcolm

Active
56a Crewys Road, LondonNW2 2AD
Born March 1962
Director
Appointed 01 Mar 2025

STERN, Alain Ilan

Resigned
Princess Street, ManchesterM1 6NP
Secretary
Appointed 25 Feb 2013
Resigned 25 Feb 2013

EMANUEL, Yonah

Resigned
Princess Street, ManchesterM1 6NP
Born August 1979
Director
Appointed 25 Feb 2013
Resigned 25 Feb 2013

STERN, Alain Ilan

Resigned
Princess Street, ManchesterM1 6NP
Born May 1981
Director
Appointed 25 Feb 2013
Resigned 25 Feb 2013

STIMLER, Maurice

Resigned
56a Crewys Road, LondonNW2 2AD
Born January 1978
Director
Appointed 20 May 2013
Resigned 01 Mar 2025

STIMLER, Sidney Stanley

Resigned
56a Crewys Road, LondonNW2 2AD
Born June 1955
Director
Appointed 20 May 2013
Resigned 01 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Malcolm Stern

Active
56a Crewys Road, LondonNW2 2AD
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2025

Mr Maurice Stimler

Ceased
56a Crewys Road, LondonNW2 2AD
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2025

Mr Sidney Stanley Stimler

Ceased
56a Crewys Road, LondonNW2 2AD
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Incorporation Company
25 February 2013
NEWINCIncorporation