Background WavePink WaveYellow Wave

LEISTON LAND LIMITED (09471712)

LEISTON LAND LIMITED (09471712) is an active UK company. incorporated on 4 March 2015. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEISTON LAND LIMITED has been registered for 11 years. Current directors include MLINARIC, Nicholas Maximilian, PEMBERTON, Charles Jeremy, PEMBERTON, Jeremy Wingate.

Company Number
09471712
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
Enterprise House Maris Lane, Cambridge, CB2 9LE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MLINARIC, Nicholas Maximilian, PEMBERTON, Charles Jeremy, PEMBERTON, Jeremy Wingate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISTON LAND LIMITED

LEISTON LAND LIMITED is an active company incorporated on 4 March 2015 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEISTON LAND LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09471712

LTD Company

Age

11 Years

Incorporated 4 March 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 23 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 4 March 2023 (3 years ago)
Submitted on 7 March 2023 (3 years ago)

Next Due

Due by 18 March 2024
For period ending 4 March 2024

Previous Company Names

MLINARIC PEMBERTON 2015 LIMITED
From: 4 March 2015To: 2 October 2015
Contact
Address

Enterprise House Maris Lane Trumpington Cambridge, CB2 9LE,

Timeline

7 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MLINARIC, Nicholas Maximilian

Active
535 Kings Road, LondonSW10 0SZ
Born July 1977
Director
Appointed 29 Oct 2015

PEMBERTON, Charles Jeremy

Active
Maris Lane, CambridgeCB2 9LE
Born June 1972
Director
Appointed 29 Oct 2015

PEMBERTON, Jeremy Wingate

Active
Maris Lane, CambridgeCB2 9LE
Born September 1977
Director
Appointed 04 Mar 2015

Persons with significant control

5

2 Active
3 Ceased
Thorpe Tilney, LincolnLN4 3SL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2016
CambridgeCB2 2LE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2016

Mr Jeremy Wingate Pemberton

Ceased
Maris Lane, CambridgeCB2 9LE
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 31 May 2016

Mr Charles Jeremy Pemberton

Ceased
Maris Lane, CambridgeCB2 9LE
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2016

Mr Nicholas Maximilian Mlianaric

Ceased
Maris Lane, CambridgeCB2 9LE
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Restoration Order Of Court
16 December 2025
AC92AC92
Gazette Dissolved Voluntary
3 October 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 July 2023
DS01DS01
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
12 September 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 2015
NEWINCIncorporation