Background WavePink WaveYellow Wave

LEOPARD UK KENSINGTON JV LIMITED (10662751)

LEOPARD UK KENSINGTON JV LIMITED (10662751) is a dissolved UK company. incorporated on 9 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEOPARD UK KENSINGTON JV LIMITED has been registered for 9 years. Current directors include BEARE, Derrick.

Company Number
10662751
Status
dissolved
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
Regina House, London, NW3 5JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEARE, Derrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOPARD UK KENSINGTON JV LIMITED

LEOPARD UK KENSINGTON JV LIMITED is an dissolved company incorporated on 9 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEOPARD UK KENSINGTON JV LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10662751

LTD Company

Age

9 Years

Incorporated 9 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Previous Addresses

124 City Road London EC1V 2NX England
From: 23 May 2022To: 17 March 2025
Kemp House 152 - 160 City Road London EC1V 2NX England
From: 2 July 2020To: 23 May 2022
2-6 Hampstead High Street London NW3 1PR England
From: 11 July 2018To: 2 July 2020
25-26 Albemarle Street London W1S 4HU United Kingdom
From: 9 March 2017To: 11 July 2018
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Sept 19
Director Left
Jul 22
Director Left
Oct 22
Loan Cleared
Nov 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BEARE, Derrick

Active
124 Finchley Road, LondonNW3 5JS
Born June 1961
Director
Appointed 16 May 2018

BOYD, Ari Jason

Resigned
City Road, LondonEC1V 2NX
Born May 1977
Director
Appointed 16 May 2018
Resigned 06 Oct 2022

CORSTORPHINE, Iain Anderson

Resigned
Albemarle Street, LondonW1S 4HU
Born March 1968
Director
Appointed 09 Mar 2017
Resigned 16 May 2018

HARRIS, Nigel Barnett

Resigned
Albemarle Street, LondonW1S 4HU
Born September 1960
Director
Appointed 09 Mar 2017
Resigned 16 May 2018

TUGENDHAFT, David

Resigned
City Road, LondonEC1V 2NX
Born December 1978
Director
Appointed 16 May 2018
Resigned 28 Jul 2022

Persons with significant control

1

124 Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Voluntary
30 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 July 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Second Filing Of Director Termination With Name
22 June 2023
RP04TM01RP04TM01
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2017
NEWINCIncorporation