Background WavePink WaveYellow Wave

KANADEVIA INOVA BIOGAS LEEMING LIMITED (09101997)

KANADEVIA INOVA BIOGAS LEEMING LIMITED (09101997) is an active UK company. incorporated on 25 June 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). KANADEVIA INOVA BIOGAS LEEMING LIMITED has been registered for 11 years.

Company Number
09101997
Status
active
Type
ltd
Incorporated
25 June 2014
Age
11 years
Address
123 Pall Mall, London, SW1Y 5EA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANADEVIA INOVA BIOGAS LEEMING LIMITED

KANADEVIA INOVA BIOGAS LEEMING LIMITED is an active company incorporated on 25 June 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). KANADEVIA INOVA BIOGAS LEEMING LIMITED was registered 11 years ago.(SIC: 35210)

Status

active

Active since 11 years ago

Company No

09101997

LTD Company

Age

11 Years

Incorporated 25 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

LEEMING BIOGAS LIMITED
From: 25 June 2014To: 28 April 2025
Contact
Address

123 Pall Mall London, SW1Y 5EA,

Previous Addresses

86 Jermyn Street St James London SW1Y 6JD
From: 19 September 2014To: 25 March 2019
3 Roseberry Court Stokesley Business Park Stokesley Middlesbrough TS9 5QT United Kingdom
From: 25 June 2014To: 19 September 2014
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Sept 14
Loan Secured
Nov 14
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Jul 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Funding Round
Nov 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Apr 17
Loan Secured
Jul 17
Director Left
Feb 18
Loan Secured
Feb 19
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Mar 20
Owner Exit
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Sept 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
2 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Resolution
6 January 2025
RESOLUTIONSResolutions
Resolution
6 January 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2014
NEWINCIncorporation