Background WavePink WaveYellow Wave

LEOS NORTH LONDON LTD (10887602)

LEOS NORTH LONDON LTD (10887602) is an active UK company. incorporated on 27 July 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 NORTH LONDON LTD has been registered for 8 years. Current directors include JACOBS, Jake Robert.

Company Number
10887602
Status
active
Type
ltd
Incorporated
27 July 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 NORTH LONDON LTD

LEOS NORTH LONDON LTD is an active company incorporated on 27 July 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 NORTH LONDON LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10887602

LTD Company

Age

8 Years

Incorporated 27 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 10 May 2026
For period ending 26 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
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 England
From: 21 October 2020To: 4 November 2020
Russell Square 3rd Floor, Suite 31 and 32 Russell Square London WC1B 4HS England
From: 20 August 2019To: 21 October 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: 6 December 2017To: 16 July 2018
Lot 406, the Print Rooms 164-180 Union Street London SE1 0LH United Kingdom
From: 27 July 2017To: 6 December 2017
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Apr 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Mar 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Director Joined
Jun 22
Director Left
Sept 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JACOBS, Jake Robert

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born August 1995
Director
Appointed 27 Jun 2022

FRASER, Simon Joseph

Resigned
3rd Floor, Suite 31 And 32, LondonWC1B 4HS
Born July 1998
Director
Appointed 21 Jan 2020
Resigned 20 Mar 2020

LIU, Rui

Resigned
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987
Director
Appointed 27 Jul 2017
Resigned 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
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 April 2021
AAAnnual Accounts
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
21 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 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 Updates
26 April 2018
CS01Confirmation Statement
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Incorporation Company
27 July 2017
NEWINCIncorporation