Background WavePink WaveYellow Wave

LESRAY HOLDINGS LIMITED (10078896)

LESRAY HOLDINGS LIMITED (10078896) is an active UK company. incorporated on 22 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LESRAY HOLDINGS LIMITED has been registered for 10 years. Current directors include GUMM, Sandra Louise, LESLAU, Nicholas Mark, WALFORD, Ben.

Company Number
10078896
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
Cavendish House, London, W1G 0PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUMM, Sandra Louise, LESLAU, Nicholas Mark, WALFORD, Ben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LESRAY HOLDINGS LIMITED

LESRAY HOLDINGS LIMITED is an active company incorporated on 22 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LESRAY HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10078896

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Cavendish House 18 Cavendish Square London, W1G 0PJ,

Previous Addresses

Belfry House Champions Way Hendon London NW4 1PX United Kingdom
From: 22 March 2016To: 22 July 2025
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Capital Update
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Share Issue
Apr 16
Funding Round
Jan 17
Funding Round
Jan 17
Loan Secured
Nov 17
Funding Round
Dec 17
Owner Exit
Feb 20
Owner Exit
Feb 20
Capital Update
Mar 21
Director Joined
Oct 22
Director Left
Oct 22
Capital Update
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Nov 25
9
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GUMM, Sandra Louise

Active
18 Cavendish Square, LondonW1G 0PJ
Born September 1966
Director
Appointed 10 Dec 2024

LESLAU, Nicholas Mark

Active
18 Cavendish Square, LondonW1G 0PJ
Born August 1959
Director
Appointed 22 Mar 2016

WALFORD, Ben

Active
18 Cavendish Square, LondonW1G 0PJ
Born March 1979
Director
Appointed 10 Dec 2024

BLYTH, Jemma

Resigned
18 Cavendish Square, LondonW1G 0PJ
Born August 1972
Director
Appointed 24 Oct 2022
Resigned 10 Dec 2024

WRAY, Nigel William

Resigned
Grace Court, LondonN20 8PY
Born April 1948
Director
Appointed 22 Mar 2016
Resigned 24 Oct 2022

Persons with significant control

5

3 Active
2 Ceased

Mr Nigel William Wray

Ceased
Totteridge Green, LondonN20 8PY
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016
Ceased 16 Oct 2019
Totteridge Green, LondonN20 8PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016
Ceased 16 Oct 2019

Mr Nicholas Mark Leslau

Active
Champions Way, LondonNW4 1PX
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Nov 2016
Champions Way, LondonNW4 1PX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2016
Champions Way, LondonNW4 1PX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

59

Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 November 2024
SH19Statement of Capital
Legacy
19 November 2024
SH20SH20
Legacy
19 November 2024
CAP-SSCAP-SS
Legacy
19 November 2024
CAP-SSCAP-SS
Resolution
19 November 2024
RESOLUTIONSResolutions
Legacy
19 November 2024
SH20SH20
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Legacy
19 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 March 2021
SH19Statement of Capital
Legacy
19 March 2021
CAP-SSCAP-SS
Resolution
19 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
29 December 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 December 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2016
RESOLUTIONSResolutions
Legacy
5 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 April 2016
SH19Statement of Capital
Legacy
5 April 2016
CAP-SSCAP-SS
Resolution
5 April 2016
RESOLUTIONSResolutions
Incorporation Company
22 March 2016
NEWINCIncorporation