Background WavePink WaveYellow Wave

LV HEADLEASE LIMITED (09725805)

LV HEADLEASE LIMITED (09725805) is an active UK company. incorporated on 10 August 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LV HEADLEASE LIMITED has been registered for 10 years. Current directors include LYONS, Gideon Jacob, MANN, Anthony Simon, WALKER, Charles Christopher.

Company Number
09725805
Status
active
Type
ltd
Incorporated
10 August 2015
Age
10 years
Address
Unit 13, Breasy Place Burroughs Gardens, London, NW4 4AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LYONS, Gideon Jacob, MANN, Anthony Simon, WALKER, Charles Christopher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LV HEADLEASE LIMITED

LV HEADLEASE LIMITED is an active company incorporated on 10 August 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LV HEADLEASE LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09725805

LTD Company

Age

10 Years

Incorporated 10 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

LVSITEA LIMITED
From: 10 August 2015To: 22 September 2016
Contact
Address

Unit 13, Breasy Place Burroughs Gardens Hendon London, NW4 4AT,

Previous Addresses

6 Grosvenor Street London W1K 4PZ England
From: 7 April 2020To: 28 June 2022
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 13 November 2019To: 7 April 2020
2nd Floor 69-85 Tabernacle Street London EC2A 4RR United Kingdom
From: 10 August 2015To: 13 November 2019
Timeline

9 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Feb 17
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Feb 20
Owner Exit
Feb 20
New Owner
Apr 20
New Owner
Apr 20
New Owner
Apr 20
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LYONS, Gideon Jacob

Active
69-73 Theobalds Road, LondonWC1X 8TA
Born January 1962
Director
Appointed 10 Aug 2015

MANN, Anthony Simon

Active
Grosvenor Street, LondonW1K 4PZ
Born July 1965
Director
Appointed 29 Nov 2019

WALKER, Charles Christopher

Active
69-85 Tabernacle Street, LondonEC2A 4RR
Born October 1954
Director
Appointed 10 Aug 2015

JOSSE, Anna

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born September 1964
Director
Appointed 10 Aug 2015
Resigned 29 Nov 2019

Persons with significant control

5

3 Active
2 Ceased

Mr Anthony Simon Mann

Active
Burroughs Gardens, LondonNW4 4AT
Born July 1965

Nature of Control

Significant influence or control
Notified 13 Mar 2020

Mr Charles Christopher Walker

Active
Burroughs Gardens, LondonNW4 4AT
Born October 1954

Nature of Control

Significant influence or control
Notified 13 Mar 2020

Mr Gideon Jacob Lyons

Active
Burroughs Gardens, LondonNW4 4AT
Born January 1962

Nature of Control

Significant influence or control
Notified 13 Mar 2020

Mr Charles Walker

Ceased
69-73 Theobalds Road, LondonWC1X 8TA
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Sept 2017
Tabernacle Street, LondonEC2A 4RR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
8 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Resolution
22 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Incorporation Company
10 August 2015
NEWINCIncorporation