Background WavePink WaveYellow Wave

LEAMAN LIFE SCIENCES LIMITED (09667722)

LEAMAN LIFE SCIENCES LIMITED (09667722) is an active UK company. incorporated on 2 July 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. LEAMAN LIFE SCIENCES LIMITED has been registered for 10 years. Current directors include GARBACZ, Oliver.

Company Number
09667722
Status
active
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
22 Linksway, London, NW4 1JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GARBACZ, Oliver
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAMAN LIFE SCIENCES LIMITED

LEAMAN LIFE SCIENCES LIMITED is an active company incorporated on 2 July 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. LEAMAN LIFE SCIENCES LIMITED was registered 10 years ago.(SIC: 78109)

Status

active

Active since 10 years ago

Company No

09667722

LTD Company

Age

10 Years

Incorporated 2 July 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 July 2025 (11 months ago)
Submitted on 20 September 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

09667722 LIMITED
From: 26 August 2025To: 12 September 2025
LEAMAN LIFE SCIENCES LIMITED
From: 24 September 2015To: 26 August 2025
LEAMAN CONSULTING (LIFE SCIENCES) LIMITED
From: 2 July 2015To: 24 September 2015
Contact
Address

22 Linksway London, NW4 1JR,

Previous Addresses

Suite 1, First Floor 1 Duchess Street London W1W 6AN England
From: 1 July 2022To: 25 April 2025
5th Floor 64 North Row Mayfair London W1K 7DA England
From: 5 May 2021To: 1 July 2022
47 Marylebone Lane London W1U 2NT England
From: 2 July 2015To: 5 May 2021
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 17
Share Issue
Oct 17
New Owner
Jul 18
New Owner
Jul 18
Loan Secured
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Share Issue
Jun 21
Director Joined
Nov 21
Funding Round
Sept 22
Director Left
Sept 24
Funding Round
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Loan Cleared
Feb 26
4
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GARBACZ, Oliver

Active
Linksway, LondonNW4 1JR
Born July 1993
Director
Appointed 02 Jul 2015

HUTCHINGS, Laura

Resigned
North Row, LondonW1K 7DA
Born November 1989
Director
Appointed 01 Sept 2021
Resigned 12 Dec 2024

KOSCHLAND, Adam William

Resigned
1 Duchess Street, LondonW1W 6AN
Born May 1993
Director
Appointed 11 Oct 2017
Resigned 30 Aug 2024

LEAMAN, Stuart Lionel

Resigned
1 Duchess Street, LondonW1W 6AN
Born May 1949
Director
Appointed 02 Jul 2015
Resigned 14 Nov 2024

MATTEI, Paul

Resigned
1 Duchess Street, LondonW1W 6AN
Born June 1965
Director
Appointed 02 Jul 2015
Resigned 14 Nov 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Adam Koschland

Ceased
Marylebone Lane, LondonW1U 2NT
Born May 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2017
Ceased 10 Jul 2019

Mr Paul Mattei

Ceased
Marylebone Lane, LondonW1U 2NT
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2017
Ceased 10 Jul 2019

Mr Stuart Lionel Leaman

Ceased
Marylebone Lane, LondonW1U 2NT
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2019

Mr Oliver Garbacz

Active
Linksway, LondonNW4 1JR
Born July 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 September 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Memorandum Articles
17 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Capital Alter Shares Subdivision
1 July 2021
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Resolution
22 November 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 October 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Certificate Change Of Name Company
24 September 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 2015
NEWINCIncorporation