Background WavePink WaveYellow Wave

LEAMINGTONSPA DEVELOPMENTS LTD (09626713)

LEAMINGTONSPA DEVELOPMENTS LTD (09626713) is an active UK company. incorporated on 6 June 2015. with registered office in Sutton Coldfield. The company operates in the Construction sector, engaged in development of building projects. LEAMINGTONSPA DEVELOPMENTS LTD has been registered for 10 years. Current directors include STEER, Peter James, SL PROPERTIES FRANCIS ROAD LIMITED.

Company Number
09626713
Status
active
Type
ltd
Incorporated
6 June 2015
Age
10 years
Address
The Stables, Sutton Coldfield, B74 2NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STEER, Peter James, SL PROPERTIES FRANCIS ROAD LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAMINGTONSPA DEVELOPMENTS LTD

LEAMINGTONSPA DEVELOPMENTS LTD is an active company incorporated on 6 June 2015 with the registered office located in Sutton Coldfield. The company operates in the Construction sector, specifically engaged in development of building projects. LEAMINGTONSPA DEVELOPMENTS LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09626713

LTD Company

Age

10 Years

Incorporated 6 June 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 28 March 2023 (3 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Dormant

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 June 2023 (2 years ago)
Submitted on 1 September 2023 (2 years ago)

Next Due

Due by 24 June 2024
For period ending 10 June 2024

Previous Company Names

LEICA DEVELOPMENTS LIMITED
From: 6 June 2015To: 24 March 2017
Contact
Address

The Stables 24 Lichfield Road Sutton Coldfield, B74 2NW,

Previous Addresses

6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 27 October 2023To: 22 January 2025
6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England
From: 5 October 2023To: 27 October 2023
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 5 October 2023
6 Martins Court Hindley Wigan WN2 4AZ England
From: 25 May 2018To: 7 April 2020
Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG England
From: 20 September 2016To: 25 May 2018
268 Highbridge Road Birmingham B73 5RB United Kingdom
From: 6 June 2015To: 20 September 2016
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Aug 17
Owner Exit
Jul 21
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEER, Peter James

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Born April 1966
Director
Appointed 03 Jan 2023

SL PROPERTIES FRANCIS ROAD LIMITED

Active
Midland Drive, Sutton ColdfieldB72 1TX
Corporate director
Appointed 03 Jan 2023

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 06 Jun 2015
Resigned 03 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2023
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2021
Ceased 03 Jan 2023

Mr Nicholas James Sellman

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
12 December 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
31 October 2023
GAZ1(A)GAZ1(A)
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
18 October 2023
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
12 June 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Resolution
24 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Incorporation Company
6 June 2015
NEWINCIncorporation