Background WavePink WaveYellow Wave

LEREKA SERVICES LIMITED (09403783)

LEREKA SERVICES LIMITED (09403783) is an active UK company. incorporated on 23 January 2015. with registered office in Sutton. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. LEREKA SERVICES LIMITED has been registered for 11 years. Current directors include SARAVANAPAVANANTHASIVAM, Prathepan.

Company Number
09403783
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
95 St. Dunstans Hill, Sutton, SM1 2LW
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SARAVANAPAVANANTHASIVAM, Prathepan
SIC Codes
61900, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEREKA SERVICES LIMITED

LEREKA SERVICES LIMITED is an active company incorporated on 23 January 2015 with the registered office located in Sutton. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. LEREKA SERVICES LIMITED was registered 11 years ago.(SIC: 61900, 70229, 82990)

Status

active

Active since 11 years ago

Company No

09403783

LTD Company

Age

11 Years

Incorporated 23 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 23 January 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 6 February 2026
For period ending 23 January 2026

Previous Company Names

LEREKA INVESTMENTS LIMITED
From: 23 January 2015To: 20 January 2021
Contact
Address

95 St. Dunstans Hill Cheam Sutton, SM1 2LW,

Previous Addresses

C/O Lsa - Dunstan Hill Ss 95 st. Dunstans Hill Cheam Sutton Surrey SM1 2LW England
From: 5 October 2015To: 23 June 2021
9 Colvin Gardens Wanstead London E11 2DD England
From: 23 January 2015To: 5 October 2015
Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
May 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

SARAVANAPAVANANTHASIVAM, Prathepan

Active
St. Dunstans Hill, SuttonSM1 2LW
Born September 1976
Director
Appointed 23 Jan 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Leka Subashini Saravanapavananthasivam

Active
St. Dunstans Hill, SuttonSM1 2LW
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2021

Mr Prathepan Saravanapavananthasivam

Ceased
St. Dunstans Hill, SuttonSM1 2LW
Born August 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Prathepan Saravanapavananthasivam

Active
St. Dunstans Hill, SuttonSM1 2LW
Born September 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Unaudited Abridged
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Resolution
20 January 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Incorporation Company
23 January 2015
NEWINCIncorporation