Background WavePink WaveYellow Wave

LEEDS AND LONDON GROUP LTD (09393088)

LEEDS AND LONDON GROUP LTD (09393088) is an active UK company. incorporated on 16 January 2015. with registered office in Sowerby Bridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEEDS AND LONDON GROUP LTD has been registered for 11 years. Current directors include MUNRO, Alexander Ellis, ROWELL, Robert Simon.

Company Number
09393088
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
44 Spinners Hollow, Sowerby Bridge, HX6 4HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MUNRO, Alexander Ellis, ROWELL, Robert Simon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS AND LONDON GROUP LTD

LEEDS AND LONDON GROUP LTD is an active company incorporated on 16 January 2015 with the registered office located in Sowerby Bridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEEDS AND LONDON GROUP LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09393088

LTD Company

Age

11 Years

Incorporated 16 January 2015

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 26 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

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 11 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

LUPFAW 411 LIMITED
From: 16 January 2015To: 23 March 2015
Contact
Address

44 Spinners Hollow Ripponden Sowerby Bridge, HX6 4HY,

Previous Addresses

C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom
From: 16 January 2015To: 7 July 2015
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Share Issue
Jul 15
Director Joined
Mar 23
Funding Round
Jun 23
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MUNRO, Alexander Ellis

Active
118 North Street, LeedsLS2 7PN
Born February 1967
Director
Appointed 01 Mar 2023

ROWELL, Robert Simon

Active
Spinners Hollow, Sowerby BridgeHX6 4HY
Born March 1958
Director
Appointed 03 Jul 2015

EMSLEY, Kevin Harry

Resigned
Spinners Hollow, Sowerby BridgeHX6 4HY
Born November 1953
Director
Appointed 16 Jan 2015
Resigned 03 Jul 2015

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 16 Jan 2015
Resigned 03 Jul 2015

Persons with significant control

2

Spinners Hollow, Sowerby BridgeHX6 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Spinners Hollow, Sowerby BridgeHX6 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 August 2023
RP04CS01RP04CS01
Memorandum Articles
23 June 2023
MAMA
Capital Name Of Class Of Shares
23 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
24 March 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Resolution
14 July 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 March 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 2015
NEWINCIncorporation