Background WavePink WaveYellow Wave

LEOS LUTON DEVELOPMENT LIMITED (11152466)

LEOS LUTON DEVELOPMENT LIMITED (11152466) is an active UK company. incorporated on 16 January 2018. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEOS LUTON DEVELOPMENT LIMITED has been registered for 8 years. Current directors include JACOBS, Jake Robert.

Company Number
11152466
Status
active
Type
ltd
Incorporated
16 January 2018
Age
8 years
Address
Catalyst House 720 Centennial Avenue, Borehamwood, WD6 3SY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACOBS, Jake Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOS LUTON DEVELOPMENT LIMITED

LEOS LUTON DEVELOPMENT LIMITED is an active company incorporated on 16 January 2018 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEOS LUTON DEVELOPMENT LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11152466

LTD Company

Age

8 Years

Incorporated 16 January 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

DANDI TWO LIMITED
From: 16 January 2018To: 3 July 2018
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
Russell Square 3rd Floor, Suite 31 and 32 Russell Square London WC1B 4HS England
From: 20 August 2019To: 20 August 2019
Ws.V108 Vox Studios 1-45 Durham Street London SE11 5JH England
From: 25 July 2018To: 20 August 2019
Ws.V114 Vox Studios 1-45 Durham Street London SE11 5JH England
From: 22 June 2018To: 25 July 2018
30 Bristol Gardens London W9 2JQ England
From: 16 January 2018To: 22 June 2018
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
New Owner
Sept 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
May 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Sept 25
0
Funding
4
Officers
1
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 29 May 2022

LIU, Rui

Resigned
1-45 Durham Street, LondonSE11 5JH
Born June 1987
Director
Appointed 22 Jun 2018
Resigned 24 Sept 2025

RAVANSHAD, Ali Reza

Resigned
Bristol Gardens, LondonW9 2JQ
Born September 1963
Director
Appointed 16 Jan 2018
Resigned 22 Jun 2018

Persons with significant control

2

Leos Development Ltd

Active
Brooklands Road, WeybridgeKT13 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2022

Mr Rui Liu

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Significant influence or control as firm
Notified 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
3 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 January 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
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Resolution
8 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 July 2018
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2018
NEWINCIncorporation