Background WavePink WaveYellow Wave

LEIGH HOTELS LTD (08897530)

LEIGH HOTELS LTD (08897530) is an active UK company. incorporated on 17 February 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LEIGH HOTELS LTD has been registered for 12 years. Current directors include BECKER, Lloyd Matthew, LEVY, James Paul, LEVY, Jonathan David and 2 others.

Company Number
08897530
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
Greenhill House, London, EC1M 6BF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BECKER, Lloyd Matthew, LEVY, James Paul, LEVY, Jonathan David, RUBIN, Mark Daniel, RUBIN, Nicholas Sean
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGH HOTELS LTD

LEIGH HOTELS LTD is an active company incorporated on 17 February 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LEIGH HOTELS LTD was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08897530

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

KRO HOTELS LEIGH LIMITED
From: 13 February 2018To: 12 June 2018
KS HOTELS LIMITED
From: 17 February 2014To: 13 February 2018
Contact
Address

Greenhill House 90/93 Cowcross Street London, EC1M 6BF,

Previous Addresses

67 Shrewsbury Road Prestwich Manchester M25 9GQ England
From: 7 June 2018To: 7 June 2018
Holiday Inn Express Leigh Sale Way Leigh Sports Village Leigh WN7 4JY England
From: 24 November 2017To: 7 June 2018
20 Church Street Church Street Manchester M4 1PN England
From: 29 September 2016To: 24 November 2017
Danehill Lodge Tanyard Lane Danehill Haywards Heath RH17 7JW England
From: 21 September 2016To: 29 September 2016
20 Church Street Church Street Manchester M4 1PN
From: 18 September 2014To: 21 September 2016
Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW England
From: 7 August 2014To: 18 September 2014
20 Church Street Manchester M4 1PN
From: 15 May 2014To: 7 August 2014
Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW United Kingdom
From: 17 February 2014To: 15 May 2014
Timeline

24 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 14
Loan Secured
Jul 15
Loan Secured
Aug 15
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jun 18
Loan Secured
Jun 18
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BECKER, Lloyd Matthew

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born June 1977
Director
Appointed 07 Jun 2018

LEVY, James Paul

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born March 1980
Director
Appointed 07 Jun 2018

LEVY, Jonathan David

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born July 1982
Director
Appointed 07 Jun 2018

RUBIN, Mark Daniel

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born January 1951
Director
Appointed 07 Jun 2018

RUBIN, Nicholas Sean

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born November 1987
Director
Appointed 07 Jun 2018

BRIGGS, Caroline Jane

Resigned
Sale Way, LeighWN7 4JY
Secretary
Appointed 17 Feb 2014
Resigned 09 Feb 2018

OCONNOR, Karen

Resigned
Shrewsbury Road, ManchesterM25 9GQ
Secretary
Appointed 09 Feb 2018
Resigned 07 Jun 2018

BRIGGS, Simon Anthony

Resigned
Sale Way, LeighWN7 4JY
Born April 1962
Director
Appointed 17 Feb 2014
Resigned 09 Feb 2018

KROHN, Kim Eivind

Resigned
Shrewsbury Road, ManchesterM25 9GQ
Born August 1976
Director
Appointed 01 Mar 2014
Resigned 07 Jun 2018

O'CONNOR, Karen

Resigned
90/93 Cowcross Street, LondonEC1M 6BF
Born April 1959
Director
Appointed 07 Jun 2018
Resigned 07 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
90/93 Cowcross Street, LondonEC1M 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2018

Mr Kim Eivind Krohn

Ceased
Leigh Sports Village, LeighWN7 4JY
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2016
Ceased 07 Jun 2018

Mr Simon Anthony Briggs

Ceased
Sale Way, LeighWN7 4JY
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2016
Ceased 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Memorandum Articles
25 April 2019
MAMA
Resolution
25 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
24 September 2018
RP04AP01RP04AP01
Resolution
12 June 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Resolution
13 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
18 May 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 March 2014
AP01Appointment of Director
Incorporation Company
17 February 2014
NEWINCIncorporation