Background WavePink WaveYellow Wave

EML LEAMINGTON SPA HOLDINGS LIMITED (08580812)

EML LEAMINGTON SPA HOLDINGS LIMITED (08580812) is an active UK company. incorporated on 24 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EML LEAMINGTON SPA HOLDINGS LIMITED has been registered for 12 years.

Company Number
08580812
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
Drury Works, London, WC2B 5PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EML LEAMINGTON SPA HOLDINGS LIMITED

EML LEAMINGTON SPA HOLDINGS LIMITED is an active company incorporated on 24 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EML LEAMINGTON SPA HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08580812

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

EML FOUNTAIN STREET HOLDINGS LIMITED
From: 25 July 2016To: 17 January 2023
FOUNTAIN STREET PROPERTIES LIMITED
From: 3 September 2013To: 25 July 2016
TIMEC 1420 LIMITED
From: 24 June 2013To: 3 September 2013
Contact
Address

Drury Works 4 Parker Street London, WC2B 5PH,

Previous Addresses

161 Drury Lane London WC2B 5PN England
From: 20 September 2021To: 9 January 2026
100 George Street London W1U 8NU England
From: 4 October 2016To: 20 September 2021
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
From: 24 June 2013To: 4 October 2016
Timeline

14 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Dec 14
Director Joined
Sept 15
Loan Cleared
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Owner Exit
Mar 18
Director Left
Jul 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
17 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 July 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2014
AR01AR01
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Resolution
19 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
3 September 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Incorporation Company
24 June 2013
NEWINCIncorporation