Background WavePink WaveYellow Wave

LEOS EAST LONDON LTD (10742014)

LEOS EAST LONDON LTD (10742014) is an active UK company. incorporated on 26 April 2017. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEOS EAST LONDON LTD has been registered for 8 years. Current directors include JACOBS, Jake Robert.

Company Number
10742014
Status
active
Type
ltd
Incorporated
26 April 2017
Age
8 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 EAST LONDON LTD

LEOS EAST LONDON LTD is an active company incorporated on 26 April 2017 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 EAST LONDON LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10742014

LTD Company

Age

8 Years

Incorporated 26 April 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

21 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 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
Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS England
From: 20 August 2019To: 22 June 2021
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 England
From: 22 May 2018To: 16 July 2018
Lot 406, the Print Rooms 164-180 Union Street London SE1 0LH United Kingdom
From: 26 April 2017To: 22 May 2018
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Sept 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
Jul 18
Loan Cleared
Sept 19
Loan Cleared
May 20
Director Joined
Jan 23
Director Left
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JACOBS, Jake Robert

Active
Brooklands Road, WeybridgeKT13 0TS
Born August 1995
Director
Appointed 19 Jan 2023

LIU, Rui

Resigned
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987
Director
Appointed 26 Apr 2017
Resigned 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
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
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Incorporation Company
26 April 2017
NEWINCIncorporation