Background WavePink WaveYellow Wave

LEAGRAVE LODGE LTD (10483748)

LEAGRAVE LODGE LTD (10483748) is an active UK company. incorporated on 17 November 2016. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEAGRAVE LODGE LTD has been registered for 9 years. Current directors include SCHUMAN, Jonathan Floyd.

Company Number
10483748
Status
active
Type
ltd
Incorporated
17 November 2016
Age
9 years
Address
Victory House, Luton, LU1 3BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHUMAN, Jonathan Floyd
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAGRAVE LODGE LTD

LEAGRAVE LODGE LTD is an active company incorporated on 17 November 2016 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LEAGRAVE LODGE LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10483748

LTD Company

Age

9 Years

Incorporated 17 November 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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Victory House Chobham Street Luton, LU1 3BS,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 27 October 2021To: 31 August 2023
C/O Norman Stanley 3 Theobold Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom
From: 17 November 2016To: 27 October 2021
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Sept 18
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Funding Round
Dec 20
Funding Round
Dec 20
Share Buyback
Aug 22
Capital Reduction
Aug 22
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SCHUMAN, Jonathan Floyd

Active
Chobham Street, LutonLU1 3BS
Born June 1969
Director
Appointed 17 Nov 2016

Persons with significant control

1

Mr Jonathan Floyd Schuman

Active
Chobham Street, LutonLU1 3BS
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 August 2022
AA01Change of Accounting Reference Date
Capital Cancellation Shares
17 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Resolution
25 June 2020
RESOLUTIONSResolutions
Memorandum Articles
25 June 2020
MAMA
Capital Variation Of Rights Attached To Shares
25 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 June 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Incorporation Company
17 November 2016
NEWINCIncorporation