Background WavePink WaveYellow Wave

LEOS DEVELOPMENT LTD (10459702)

LEOS DEVELOPMENT LTD (10459702) is an active UK company. incorporated on 2 November 2016. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEOS DEVELOPMENT LTD has been registered for 9 years. Current directors include JACOBS, Jake Robert.

Company Number
10459702
Status
active
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
Catalyst House 720 Centennial Avenue, Borehamwood, WD6 3SY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JACOBS, Jake Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOS DEVELOPMENT LTD

LEOS DEVELOPMENT LTD is an active company incorporated on 2 November 2016 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEOS DEVELOPMENT LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10459702

LTD Company

Age

9 Years

Incorporated 2 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Catalyst House 720 Centennial Avenue Elstree Borehamwood, WD6 3SY,

Previous Addresses

3rd Floor, 10-12 Bourlet Close London W1W 7BR England
From: 3 November 2023To: 13 June 2025
3rd Floor Bourlet Close London W1W 7BR England
From: 31 October 2023To: 3 November 2023
Elder House Brooklands Road Weybridge KT13 0TS England
From: 22 June 2021To: 31 October 2023
3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS United Kingdom
From: 4 November 2020To: 22 June 2021
3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS United Kingdom
From: 4 November 2020To: 4 November 2020
3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS United Kingdom
From: 4 November 2020To: 4 November 2020
58 Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS England
From: 20 August 2019To: 4 November 2020
Ws.V108, Vox Studios 1-45, Durham Street London SE11 5JH England
From: 16 July 2018To: 20 August 2019
Ws.V108, Vos Studios 1-45, Durham Street London SE11 5JH England
From: 16 July 2018To: 16 July 2018
Ws.V114 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom
From: 19 January 2018To: 16 July 2018
L406, the Print Rooms 164-180 Union Street London SE1 0LH United Kingdom
From: 10 June 2017To: 19 January 2018
Unit 2 97 Frampton Street London NW8 8NA United Kingdom
From: 2 November 2016To: 10 June 2017
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Aug 18
Director Left
Mar 19
Loan Secured
Mar 19
Loan Cleared
Jan 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
May 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JACOBS, Jake Robert

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born August 1995
Director
Appointed 29 May 2022

ALQURAINI, Khalid

Resigned
97 Frampton Street, LondonNW8 8NA
Born September 1969
Director
Appointed 06 Mar 2017
Resigned 06 Mar 2017

CHEN, Ke

Resigned
1-45, Durham Street, LondonSE11 5JH
Born October 1987
Director
Appointed 28 Aug 2018
Resigned 08 Mar 2019

LIU, Rui

Resigned
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987
Director
Appointed 02 Nov 2016
Resigned 24 Sept 2025

Persons with significant control

2

Wise Jasmine Group Ltd

Active
Brooklands Road, WeybridgeKT13 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2022

Mr Rui Liu

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

50

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Incorporation Company
2 November 2016
NEWINCIncorporation