Background WavePink WaveYellow Wave

LEOPARD UK LODGE RD JV LTD (11023701)

LEOPARD UK LODGE RD JV LTD (11023701) is an active UK company. incorporated on 20 October 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LEOPARD UK LODGE RD JV LTD has been registered for 8 years. Current directors include BEARE, Derrick.

Company Number
11023701
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
Regina House, London, NW3 5JS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEARE, Derrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOPARD UK LODGE RD JV LTD

LEOPARD UK LODGE RD JV LTD is an active company incorporated on 20 October 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LEOPARD UK LODGE RD JV LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11023701

LTD Company

Age

8 Years

Incorporated 20 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Previous Addresses

124 City Road London EC1V 2NX England
From: 10 April 2024To: 12 March 2025
18 Culford Gardens London SW3 2st United Kingdom
From: 20 October 2017To: 10 April 2024
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Funding Round
Nov 17
Loan Secured
Dec 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Sept 18
Loan Cleared
Jan 19
Loan Secured
Jan 21
Loan Cleared
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Jul 22
Director Left
Oct 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Feb 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BEARE, Derrick

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

BOYD, Ari Jason

Resigned
Culford Gardens, LondonSW3 2ST
Born May 1977
Director
Appointed 16 May 2018
Resigned 06 Oct 2022

CORSTORPHINE, Iain Anderson

Resigned
Culford Gardens, LondonSW3 2ST
Born March 1968
Director
Appointed 20 Oct 2017
Resigned 16 May 2018

HARRIS, Nigel Barnett

Resigned
Culford Gardens, LondonSW3 2ST
Born September 1960
Director
Appointed 20 Oct 2017
Resigned 16 May 2018

MEAGHER, David Richard

Resigned
Culford Gardens, LondonSW3 2ST
Born April 1977
Director
Appointed 20 Oct 2017
Resigned 06 Nov 2017

SANDELSON, Jonathan Charles David

Resigned
Culford Gardens, LondonSW3 2ST
Born January 1968
Director
Appointed 20 Oct 2017
Resigned 06 Nov 2017

TUGENDHAFT, David

Resigned
Culford Gardens, LondonSW3 2ST
Born December 1978
Director
Appointed 16 May 2018
Resigned 30 Jun 2022

Persons with significant control

1

Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
23 July 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Resolution
6 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 February 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 June 2018
AA01Change of Accounting Reference Date
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
31 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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Resolution
20 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Incorporation Company
20 October 2017
NEWINCIncorporation