Background WavePink WaveYellow Wave

LEOS SW DEVELOPMENT LTD (11191545)

LEOS SW DEVELOPMENT LTD (11191545) is an active UK company. incorporated on 7 February 2018. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEOS SW DEVELOPMENT LTD has been registered for 8 years. Current directors include JACOBS, Jake Robert, LIU, Rui.

Company Number
11191545
Status
active
Type
ltd
Incorporated
7 February 2018
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, LIU, Rui
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOS SW DEVELOPMENT LTD

LEOS SW DEVELOPMENT LTD is an active company incorporated on 7 February 2018 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 SW DEVELOPMENT LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11191545

LTD Company

Age

8 Years

Incorporated 7 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 August 2024 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 2 November 2024 (1 year ago)
Submitted on 2 November 2023 (2 years ago)

Next Due

Due by 16 November 2025
For period ending 2 November 2025
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
Ws.V108, Vox Studios 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: 7 February 2018To: 16 July 2018
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Aug 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Sept 19
New Owner
Sept 19
Director Joined
May 22
New Owner
Jul 22
Owner Exit
Jul 22
Loan Secured
Dec 22
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Jun 25
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

JACOBS, Jake Robert

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born August 1995
Director
Appointed 29 May 2022

LIU, Rui

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987
Director
Appointed 07 Feb 2018

Persons with significant control

4

2 Active
2 Ceased

Mr. Rui Liu

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 13 Jul 2022

Mr Vincent Wan

Ceased
Brooklands Road, WeybridgeKT13 0TS
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2019
Ceased 12 Jul 2022
58 Russell Square, LondonWC1B 4HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 05 Jul 2019

Mr Rui Liu

Ceased
3rd Floor, Suite 31 And 32, LondonWC1B 4HS
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Feb 2018
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

46

Gazette Filings Brought Up To Date
11 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 April 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Resolution
24 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
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
Incorporation Company
7 February 2018
NEWINCIncorporation