Background WavePink WaveYellow Wave

LEE BAY VILLAGE LIMITED (11009030)

LEE BAY VILLAGE LIMITED (11009030) is an active UK company. incorporated on 12 October 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LEE BAY VILLAGE LIMITED has been registered for 8 years. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth.

Company Number
11009030
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEE BAY VILLAGE LIMITED

LEE BAY VILLAGE LIMITED is an active company incorporated on 12 October 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LEE BAY VILLAGE LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11009030

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 November 2023 - 30 September 2024(12 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 10 October 2022To: 16 May 2024
124 City Road London EC1V 2NX England
From: 25 July 2022To: 10 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 February 2021To: 25 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 10 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 12 October 2017To: 25 February 2019
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Jan 19
Loan Secured
Mar 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
May 20
Loan Cleared
Jan 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jun 21
Director Joined
Sept 21
Director Left
Jul 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Owner Exit
Feb 24
Loan Cleared
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Aug 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 05 May 2020

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 05 May 2020

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 12 Oct 2017

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 05 Aug 2019

MIRKO SKOK, John

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 07 Sept 2021
Resigned 04 Jul 2023

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 12 Oct 2017
Resigned 05 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Frederick Place, LondonN8 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2019
Ceased 01 Mar 2024
4 Borough High Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
26 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
6 April 2021
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 May 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2019
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
3 December 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 November 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
12 October 2017
NEWINCIncorporation