Background WavePink WaveYellow Wave

LEEDS PROPERTIES NO 1 LIMITED (08843800)

LEEDS PROPERTIES NO 1 LIMITED (08843800) is an active UK company. incorporated on 14 January 2014. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEEDS PROPERTIES NO 1 LIMITED has been registered for 12 years. Current directors include HAMMELBURGER, David Samuel, LEV, Mia Esther.

Company Number
08843800
Status
active
Type
ltd
Incorporated
14 January 2014
Age
12 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAMMELBURGER, David Samuel, LEV, Mia Esther
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS PROPERTIES NO 1 LIMITED

LEEDS PROPERTIES NO 1 LIMITED is an active company incorporated on 14 January 2014 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. LEEDS PROPERTIES NO 1 LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08843800

LTD Company

Age

12 Years

Incorporated 14 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

MAINHOLLY LTD
From: 14 January 2014To: 12 February 2014
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

Maybrook House Maybrook House 40 Blackfriars Street Manchester M3 2EG
From: 11 February 2014To: 6 September 2018
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 14 January 2014To: 11 February 2014
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAMMELBURGER, David Samuel

Active
George Street, ManchesterM25 9WS
Born September 1970
Director
Appointed 01 Jan 2026

LEV, Mia Esther

Active
George Street, ManchesterM25 9WS
Born August 1976
Director
Appointed 11 Feb 2014

HAMMELBURGER, David

Resigned
George Street, ManchesterM25 9WS
Born September 1971
Director
Appointed 11 Feb 2014
Resigned 31 Dec 2025

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 14 Jan 2014
Resigned 11 Feb 2014

Persons with significant control

2

1 Active
1 Ceased

Mr David Samuel Hammelburger

Active
George Street, ManchesterM25 9WS
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2026

Mr David Samuel Hammelburger

Ceased
George Street, ManchesterM25 9WS
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Incorporation Company
14 January 2014
NEWINCIncorporation