Background WavePink WaveYellow Wave

LEO CHEM (UK) LIMITED (09324087)

LEO CHEM (UK) LIMITED (09324087) is an active UK company. incorporated on 24 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LEO CHEM (UK) LIMITED has been registered for 11 years. Current directors include HAYASHI, Miho.

Company Number
09324087
Status
active
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
Mcmillan Suite , 9-11 Gunnery Terrace, London, SE18 6SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAYASHI, Miho
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEO CHEM (UK) LIMITED

LEO CHEM (UK) LIMITED is an active company incorporated on 24 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LEO CHEM (UK) LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09324087

LTD Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Mcmillan Suite , 9-11 Gunnery Terrace Woolwich London, SE18 6SW,

Previous Addresses

Mcmillan Woods Regus, Admirals Park Victoria Way, Crossways Dartford DA2 6QD England
From: 19 October 2024To: 18 July 2025
3 Nisbett Walk Sidcup DA14 6BT England
From: 30 August 2022To: 19 October 2024
Unit 3-4 Nisbett Walk Sidcup DA14 6BT England
From: 7 September 2021To: 30 August 2022
Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS
From: 24 November 2014To: 7 September 2021
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jun 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Jun 18
Director Left
May 20
Director Joined
May 20
New Owner
May 20
Owner Exit
Aug 20
Director Joined
Sept 23
Director Left
Oct 23
New Owner
Sept 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HAYASHI, Miho

Active
Woolwich, LondonSE18 6SW
Born June 1984
Director
Appointed 06 Sept 2023

HWANG, Gyubok

Resigned
International House, OrpingtonBR5 3RS
Born August 1987
Director
Appointed 24 Nov 2014
Resigned 07 Nov 2016

KIM, Seon Mi

Resigned
International House, OrpingtonBR5 3RS
Born February 1969
Director
Appointed 20 Jan 2017
Resigned 27 May 2020

SAIKI, Masafumi

Resigned
Nisbett Walk, SidcupDA14 6BT
Born December 1982
Director
Appointed 27 May 2020
Resigned 02 Oct 2023

SAIKI, Masafumi

Resigned
International House, OrpingtonBR5 3RS
Born December 1982
Director
Appointed 24 Nov 2014
Resigned 01 Jun 2018

SILVA, Ronnie

Resigned
International House, OrpingtonBR5 3RS
Born May 1962
Director
Appointed 01 Jun 2015
Resigned 07 Nov 2016

Persons with significant control

4

2 Active
2 Ceased

Mrs Miho Hayashi

Active
Woolwich, LondonSE18 6SW
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2024

Mr Masafumi Saiki

Active
Woolwich, LondonSE18 6SW
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 May 2020

Mrs Seonmi Kim

Ceased
International House, OrpingtonBR5 3RS
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Ceased 01 Apr 2020

Mr Masafumi Saiki

Ceased
International House, OrpingtonBR5 3RS
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Unaudited Abridged
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Incorporation Company
24 November 2014
NEWINCIncorporation