Background WavePink WaveYellow Wave

EMPIRIC (LEEDS PENNINE HOUSE) LIMITED (10194814)

EMPIRIC (LEEDS PENNINE HOUSE) LIMITED (10194814) is an active UK company. incorporated on 23 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EMPIRIC (LEEDS PENNINE HOUSE) LIMITED has been registered for 9 years. Current directors include BURT, Michael James, LISTER, Joseph Julian.

Company Number
10194814
Status
active
Type
ltd
Incorporated
23 May 2016
Age
9 years
Address
1st Floor Hop Yard Studios,, London, SE1 1XF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURT, Michael James, LISTER, Joseph Julian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPIRIC (LEEDS PENNINE HOUSE) LIMITED

EMPIRIC (LEEDS PENNINE HOUSE) LIMITED is an active company incorporated on 23 May 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EMPIRIC (LEEDS PENNINE HOUSE) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10194814

LTD Company

Age

9 Years

Incorporated 23 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

1st Floor Hop Yard Studios, 72 Borough High Street London, SE1 1XF,

Previous Addresses

6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England
From: 22 November 2016To: 18 August 2021
6-8 James Street London W1U 1ED United Kingdom
From: 23 May 2016To: 22 November 2016
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Dec 16
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BURT, Michael James

Active
72 Borough High Street, LondonSE1 1XF
Born March 1983
Director
Appointed 28 Jan 2026

LISTER, Joseph Julian

Active
72 Borough High Street, LondonSE1 1XF
Born December 1971
Director
Appointed 28 Jan 2026

HADAWAY, Paul Nicholas

Resigned
James Street, LondonW1U 1ED
Secretary
Appointed 23 May 2016
Resigned 14 Jul 2016

FIM CAPITAL LIMITED

Resigned
Bedford Square, LondonWC1B 3HH
Corporate secretary
Appointed 14 Jul 2016
Resigned 31 Dec 2021

ATTLEE, Timothy Laurence

Resigned
17-19 Stratford Place, LondonW1C 1BQ
Born May 1961
Director
Appointed 23 May 2016
Resigned 30 Jun 2020

ENRIGHT, Michael John

Resigned
17-19 Stratford Place, LondonW1C 1BQ
Born March 1956
Director
Appointed 23 May 2016
Resigned 15 Mar 2017

FENNAH, Lynne

Resigned
72 Borough High Street, LondonSE1 1XF
Born July 1963
Director
Appointed 11 Dec 2017
Resigned 31 Oct 2022

GARROOD, Duncan

Resigned
72 Borough High Street, LondonSE1 1XF
Born November 1958
Director
Appointed 28 Sept 2020
Resigned 28 Jan 2026

GRANT, Donald Aaron

Resigned
72 Borough High Street, LondonSE1 1XF
Born November 1973
Director
Appointed 31 Oct 2022
Resigned 28 Jan 2026

HADAWAY, Paul Nicholas

Resigned
17-19 Stratford Place, LondonW1C 1BQ
Born June 1960
Director
Appointed 23 May 2016
Resigned 11 Dec 2017

PAIN, Mark Andrew

Resigned
72 Borough High Street, LondonSE1 1XF
Born June 1968
Director
Appointed 17 Apr 2020
Resigned 31 Oct 2022

Persons with significant control

1

72 Borough High Street, LondonSE1 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Legacy
20 January 2025
GUARANTEE2GUARANTEE2
Legacy
20 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Legacy
22 February 2024
GUARANTEE2GUARANTEE2
Legacy
22 February 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 January 2017
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
9 January 2017
AA01Change of Accounting Reference Date
Memorandum Articles
8 January 2017
MAMA
Resolution
8 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Incorporation Company
23 May 2016
NEWINCIncorporation