Background WavePink WaveYellow Wave

CD LEASING LIMITED (10277517)

CD LEASING LIMITED (10277517) is an active UK company. incorporated on 14 July 2016. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CD LEASING LIMITED has been registered for 9 years. Current directors include ELIA, Bassam, SADIK, Menashe.

Company Number
10277517
Status
active
Type
ltd
Incorporated
14 July 2016
Age
9 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELIA, Bassam, SADIK, Menashe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CD LEASING LIMITED

CD LEASING LIMITED is an active company incorporated on 14 July 2016 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CD LEASING LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10277517

LTD Company

Age

9 Years

Incorporated 14 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

Avion Crescent Grahame Park Way London NW9 5QY England
From: 19 February 2024To: 23 May 2024
1st Floor, 136-144 Golders Green Road London NW11 8HB England
From: 14 July 2016To: 19 February 2024
Timeline

13 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
New Owner
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Loan Secured
May 21
Loan Secured
May 21
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ELIA, Bassam

Active
Manor Way, BorehamwoodWD6 1QQ
Born November 1965
Director
Appointed 16 Apr 2018

SADIK, Menashe

Active
Manor Way, BorehamwoodWD6 1QQ
Born November 1971
Director
Appointed 16 Apr 2018

ABRAMSON, David Samuel

Resigned
Golders Green Road, LondonNW11 8HB
Born January 1978
Director
Appointed 14 Jul 2016
Resigned 16 Apr 2018

GREENBERG, Morris

Resigned
Golders Green Road, LondonNW11 8HB
Born January 1973
Director
Appointed 14 Jul 2016
Resigned 16 Apr 2018

ISAACS, Lee Michael

Resigned
Golders Green Road, LondonNW11 8HB
Born December 1977
Director
Appointed 14 Jul 2016
Resigned 16 Apr 2018

Persons with significant control

5

2 Active
3 Ceased

Mr Menashe Sadik

Active
Golders Green Road, LondonNW11 8HB
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2018

Mr Bassam Elia

Active
Golders Green Road, LondonNW11 8HB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2018

Mr Morris Greenberg

Ceased
Golders Green Road, LondonNW11 8HB
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2016
Ceased 16 Apr 2018

Mr David Samuel Abramson

Ceased
Golders Green Road, LondonNW11 8HB
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2016
Ceased 16 Apr 2018

Mr Lee Michael Isaacs

Ceased
Golders Green Road, LondonNW11 8HB
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2016
Ceased 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Incorporation Company
14 July 2016
NEWINCIncorporation