Background WavePink WaveYellow Wave

DR LEAH LIMITED (08610855)

DR LEAH LIMITED (08610855) is an active UK company. incorporated on 16 July 2013. with registered office in Loughton. The company operates in the Other Service Activities sector, engaged in physical well-being activities. DR LEAH LIMITED has been registered for 12 years. Current directors include FIELD-JOHNSON, Oliver Roman Bernard Nicholas, TOTTON, Leah Nicole, Doctor.

Company Number
08610855
Status
active
Type
ltd
Incorporated
16 July 2013
Age
12 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
FIELD-JOHNSON, Oliver Roman Bernard Nicholas, TOTTON, Leah Nicole, Doctor
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR LEAH LIMITED

DR LEAH LIMITED is an active company incorporated on 16 July 2013 with the registered office located in Loughton. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. DR LEAH LIMITED was registered 12 years ago.(SIC: 96040)

Status

active

Active since 12 years ago

Company No

08610855

LTD Company

Age

12 Years

Incorporated 16 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Aug 13
Director Joined
Aug 13
Capital Update
Jun 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Apr 26
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 16 Jul 2013

FIELD-JOHNSON, Oliver Roman Bernard Nicholas

Active
Goldings Hill, LoughtonIG10 2RW
Born December 1988
Director
Appointed 19 Mar 2026

TOTTON, Leah Nicole, Doctor

Active
Goldings Hill, LoughtonIG10 2RW
Born January 1988
Director
Appointed 16 Jul 2013

SLIMPI, Annas Giannis

Resigned
Goldings Hill, LoughtonIG10 2RW
Born January 1993
Director
Appointed 21 Sept 2024
Resigned 19 Mar 2026

SUGAR, Alan Michael, Lord

Resigned
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 29 Aug 2013
Resigned 04 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Advanced Aesthetics Partners Limited

Active
Courtfield Road, LondonSW7 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2024
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 20 Sept 2024

Doctor Leah Totton

Ceased
Goldings Hill, LoughtonIG10 2RW
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2024
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Memorandum Articles
13 October 2024
MAMA
Resolution
13 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 October 2024
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Full
20 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 June 2024
SH19Statement of Capital
Legacy
5 June 2024
CAP-SSCAP-SS
Resolution
5 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Resolution
16 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2013
NEWINCIncorporation