Background WavePink WaveYellow Wave

LEESON INVESTMENTS LIMITED (10443398)

LEESON INVESTMENTS LIMITED (10443398) is an active UK company. incorporated on 24 October 2016. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEESON INVESTMENTS LIMITED has been registered for 9 years. Current directors include LEESON, Caroline, LEESON, David, LEESON, Joel David and 1 others.

Company Number
10443398
Status
active
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
5 Argosy Court, Coventry, CV3 4GA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEESON, Caroline, LEESON, David, LEESON, Joel David, LEESON, Kathleen Sheila Bain
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEESON INVESTMENTS LIMITED

LEESON INVESTMENTS LIMITED is an active company incorporated on 24 October 2016 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEESON INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10443398

LTD Company

Age

9 Years

Incorporated 24 October 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

5 Argosy Court Scimitar Way, Whitley Business Park Coventry, CV3 4GA,

Previous Addresses

Hermes Close Tachbrook Park Warwick Warwickshire CV34 6RP United Kingdom
From: 24 October 2016To: 22 September 2020
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Dec 16
Owner Exit
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Funding Round
Oct 18
Funding Round
Feb 21
3
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

LEESON, Caroline

Active
Argosy Court, CoventryCV3 4GA
Born April 1978
Director
Appointed 24 Oct 2016

LEESON, David

Active
Argosy Court, CoventryCV3 4GA
Born August 1946
Director
Appointed 24 Oct 2016

LEESON, Joel David

Active
Argosy Court, CoventryCV3 4GA
Born February 1977
Director
Appointed 24 Oct 2016

LEESON, Kathleen Sheila Bain

Active
Argosy Court, CoventryCV3 4GA
Born September 1948
Director
Appointed 24 Oct 2016

Persons with significant control

4

2 Active
2 Ceased

Mr David Leeson

Active
Argosy Court, CoventryCV3 4GA
Born August 1946

Nature of Control

Significant influence or control as trust
Notified 31 Oct 2016

Mrs Kathleen Sheila Bain Leeson

Active
Argosy Court, CoventryCV3 4GA
Born September 1948

Nature of Control

Significant influence or control as trust
Notified 31 Oct 2016

Mr Joel David Leeson

Ceased
Hermes Close, WarwickCV34 6RP
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2016
Ceased 31 Oct 2016

Mrs Caroline Thacker

Ceased
Hermes Close, WarwickCV34 6RP
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2016
Ceased 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Memorandum Articles
2 February 2021
MAMA
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Resolution
2 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Resolution
6 July 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 July 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Incorporation Company
24 October 2016
NEWINCIncorporation