Background WavePink WaveYellow Wave

ALMERO LEEDS LIMITED (10841832)

ALMERO LEEDS LIMITED (10841832) is an active UK company. incorporated on 29 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALMERO LEEDS LIMITED has been registered for 8 years. Current directors include FRANKS, Anthony James, STEYN, Louis Almero.

Company Number
10841832
Status
active
Type
ltd
Incorporated
29 June 2017
Age
8 years
Address
First Floor 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANKS, Anthony James, STEYN, Louis Almero
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMERO LEEDS LIMITED

ALMERO LEEDS LIMITED is an active company incorporated on 29 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALMERO LEEDS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10841832

LTD Company

Age

8 Years

Incorporated 29 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

First Floor 52 Grosvenor Gardens Victoria London, SW1W 0AU,

Previous Addresses

Bath House 16 Bath Row Stamford Lincolnshire PE9 2QU United Kingdom
From: 29 June 2017To: 16 October 2025
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Mar 19
Loan Secured
Apr 20
Loan Secured
Nov 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Dec 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SINFIELD, Lucy

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 19 Oct 2017

FRANKS, Anthony James

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born January 1989
Director
Appointed 29 Jun 2017

STEYN, Louis Almero

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born October 1988
Director
Appointed 29 Jun 2017

Persons with significant control

1

16 Bath Row, StamfordPE9 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Memorandum Articles
23 August 2019
MAMA
Accounts With Accounts Type Unaudited Abridged
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Resolution
18 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
12 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2017
NEWINCIncorporation