Background WavePink WaveYellow Wave

LEVERSON STREET FREEHOLDERS LIMITED (10400931)

LEVERSON STREET FREEHOLDERS LIMITED (10400931) is an active UK company. incorporated on 29 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LEVERSON STREET FREEHOLDERS LIMITED has been registered for 9 years. Current directors include FALCK, Laura Kathleen, NEVILLE, Matthew.

Company Number
10400931
Status
active
Type
ltd
Incorporated
29 September 2016
Age
9 years
Address
91 Leverson Street, London, SW16 6DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FALCK, Laura Kathleen, NEVILLE, Matthew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVERSON STREET FREEHOLDERS LIMITED

LEVERSON STREET FREEHOLDERS LIMITED is an active company incorporated on 29 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEVERSON STREET FREEHOLDERS LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10400931

LTD Company

Age

9 Years

Incorporated 29 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

91 Leverson Street London, SW16 6DG,

Previous Addresses

91a Leverson Street London SW16 6DG England
From: 26 November 2018To: 21 October 2025
91 Leverson Street Leverson Street London SW16 6DG United Kingdom
From: 29 September 2016To: 26 November 2018
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jan 17
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
New Owner
Oct 20
Owner Exit
Oct 20
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
May 24
New Owner
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FALCK, Laura Kathleen

Active
Leverson Street, LondonSW16 6DG
Born February 1989
Director
Appointed 15 Feb 2024

NEVILLE, Matthew

Active
A, LondonSW16 6DG
Born May 1987
Director
Appointed 25 Jun 2020

MARSHALL, Gloria

Resigned
Leverson Street, LondonSW16 6DG
Born August 1943
Director
Appointed 10 Jan 2017
Resigned 25 Jun 2020

MARSHALL, Roger

Resigned
Leverson Street, LondonSW16 6DG
Born February 1972
Director
Appointed 29 Sept 2016
Resigned 14 Oct 2021

ROXBURGH, William

Resigned
Leverson Street, LondonSW16 6DG
Born February 1984
Director
Appointed 29 Sept 2016
Resigned 25 Jun 2020

SHORT, Laura

Resigned
Leverson Street, LondonSW16 6DG
Born October 1991
Director
Appointed 14 Oct 2021
Resigned 15 Feb 2024

Persons with significant control

5

2 Active
3 Ceased

Miss Laura Kathleen Falck

Active
Leverson Street, LondonSW16 6DG
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2024

Miss Laura Falck

Ceased
Leverson Street, LondonSW16 6DG
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2021
Ceased 15 Feb 2024

Mr Matthew Neville

Active
Leverson Street, LondonSW16 6DG
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2020

Mr Roger Marshall

Ceased
Leverson Street, LondonSW16 6DG
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2016
Ceased 14 Oct 2021

Mr William Roxburgh

Ceased
Leverson Street, LondonSW16 6DG
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Incorporation Company
29 September 2016
NEWINCIncorporation