Background WavePink WaveYellow Wave

LEAMOUTH GENERAL PARTNER LIMITED (10423469)

LEAMOUTH GENERAL PARTNER LIMITED (10423469) is an active UK company. incorporated on 12 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEAMOUTH GENERAL PARTNER LIMITED has been registered for 9 years. Current directors include CHU, Yvonne Wen Sum, DALTON, Patrick Joseph, KWOK, Edward Ho Lai and 3 others.

Company Number
10423469
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
4th Floor 161 Marsh Wall, London, E14 9SJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHU, Yvonne Wen Sum, DALTON, Patrick Joseph, KWOK, Edward Ho Lai, MULRYAN, John Martin, MULRYAN, Sean Martin, PRINCE, David Norman
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAMOUTH GENERAL PARTNER LIMITED

LEAMOUTH GENERAL PARTNER LIMITED is an active company incorporated on 12 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEAMOUTH GENERAL PARTNER LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10423469

LTD Company

Age

9 Years

Incorporated 12 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

4th Floor 161 Marsh Wall London, E14 9SJ,

Previous Addresses

Scandinavian Centre 4th Floor 161 Marsh Wall London E14 9SQ United Kingdom
From: 12 October 2016To: 11 October 2018
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
New Owner
Jan 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Owner Exit
Jan 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Jun 19
Director Joined
Apr 21
Director Left
Apr 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Nov 25
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

DALTON, Patrick Joseph

Active
161 Marsh Wall, LondonE14 9SJ
Secretary
Appointed 01 Apr 2021

CHU, Yvonne Wen Sum

Active
30 Harbour Road, Wanchai
Born October 1971
Director
Appointed 26 Sept 2024

DALTON, Patrick Joseph

Active
161 Marsh Wall, LondonE14 9SJ
Born September 1965
Director
Appointed 01 Apr 2021

KWOK, Edward Ho Lai

Active
Sun Hung Kai Centre, Wanchai
Born September 1980
Director
Appointed 26 Sept 2024

MULRYAN, John Martin

Active
LondonE14 9SJ
Born July 1982
Director
Appointed 12 Oct 2016

MULRYAN, Sean Martin

Active
LondonE14 9SJ
Born September 1954
Director
Appointed 12 Oct 2016

PRINCE, David Norman

Active
30 Harbour Road, Wanchai
Born June 1951
Director
Appointed 16 May 2025

PEARSON, David Nicholas

Resigned
LondonE14 9SJ
Secretary
Appointed 12 Oct 2016
Resigned 01 Apr 2021

KWOK, Christopher Kai Wang

Resigned
Sun Hung Kai Centre, Deep Water Bay
Born September 1986
Director
Appointed 12 Oct 2016
Resigned 26 Sept 2024

LUI, Victor

Resigned
30 Harbour Road, Wanchai
Born June 1954
Director
Appointed 12 Oct 2016
Resigned 16 May 2025

PEARSON, David Nicholas

Resigned
LondonE14 9SJ
Born October 1968
Director
Appointed 12 Oct 2016
Resigned 01 Apr 2021

TSANG, Terrence

Resigned
30 Harbour Road, Wanchai
Born May 1975
Director
Appointed 12 Oct 2016
Resigned 26 Sept 2024

Persons with significant control

7

1 Active
6 Ceased
161 Marsh Wall, LondonE14 9SQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Ceased 13 Dec 2018

Raymond Kwok

Ceased
Sun Hung Rai Centre, Wanchai
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 12 Oct 2016
Ceased 12 Oct 2018

Raymond Kwok

Ceased
30 Harbour Road, Wanchai
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Ceased 19 May 2017

Mr Raymond Kwok

Ceased
30 Harbour Road, Wanchai
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 12 Oct 2016
Ceased 12 Oct 2016
161 Marsh Wall, E14 9sqE14 9SQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 12 Oct 2016
Ceased 12 Oct 2016
Marsh Wall, LondonE14 9SJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 12 Oct 2016
Ceased 12 Oct 2016
161 Marsh Wall, LondonE14 9SJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Resolution
21 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2016
CH01Change of Director Details
Incorporation Company
12 October 2016
NEWINCIncorporation