Background WavePink WaveYellow Wave

CW LEEDS LIMITED (10280502)

CW LEEDS LIMITED (10280502) is an active UK company. incorporated on 15 July 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. CW LEEDS LIMITED has been registered for 9 years. Current directors include MELLOR, Aaron Matthew, O'SULLIVAN, Michael Joseph.

Company Number
10280502
Status
active
Type
ltd
Incorporated
15 July 2016
Age
9 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
MELLOR, Aaron Matthew, O'SULLIVAN, Michael Joseph
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CW LEEDS LIMITED

CW LEEDS LIMITED is an active company incorporated on 15 July 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. CW LEEDS LIMITED was registered 9 years ago.(SIC: 56301)

Status

active

Active since 9 years ago

Company No

10280502

LTD Company

Age

9 Years

Incorporated 15 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 8 November 2024To: 30 June 2025
C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 16 January 2024To: 8 November 2024
C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 16 January 2024
Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 17 February 2021To: 5 June 2023
C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England
From: 12 January 2017To: 17 February 2021
5th Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England
From: 15 July 2016To: 12 January 2017
Timeline

11 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Jan 19
Owner Exit
Jun 20
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MELLOR, Aaron Matthew

Active
86-90 Paul Street, LondonEC2A 4NE
Born March 1970
Director
Appointed 28 Oct 2016

O'SULLIVAN, Michael Joseph

Active
86-90 Paul Street, LondonEC2A 4NE
Born April 1975
Director
Appointed 25 Nov 2018

COLLIER, Brett Michael

Resigned
City Road East, ManchesterM15 4PN
Born September 1977
Director
Appointed 08 Jun 2018
Resigned 25 Nov 2018

FYNN, Adam

Resigned
Hampton By Hilton, LutonLU2 0FP
Born June 1984
Director
Appointed 15 Jul 2016
Resigned 28 Oct 2016

PRIESTNALL, Martin

Resigned
42-50 Kimpton Road, LutonLU2 0FP
Born December 1958
Director
Appointed 15 Jul 2016
Resigned 28 Oct 2016

SMITH, David

Resigned
Hampton By Hilton, LutonLU2 0FP
Born February 1971
Director
Appointed 15 Jul 2016
Resigned 28 Oct 2016

Persons with significant control

4

1 Active
3 Ceased
86-90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019
City Road East, ManchesterM15 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2016
Ceased 15 Jul 2019

Mr Martin Priestnall

Ceased
42-50 Kimpton Road, LutonLU2 0FP
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Ceased 07 Sept 2016

Mr Adam Fynn

Ceased
Hampton By Hilton, LutonLU2 0FP
Born June 1984

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jul 2016
Ceased 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Incorporation Company
15 July 2016
NEWINCIncorporation