Background WavePink WaveYellow Wave

LEOS INVESTMENT (WOKING) LTD (11426116)

LEOS INVESTMENT (WOKING) LTD (11426116) is an active UK company. incorporated on 21 June 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 INVESTMENT (WOKING) LTD has been registered for 7 years. Current directors include JACOBS, Jake Robert.

Company Number
11426116
Status
active
Type
ltd
Incorporated
21 June 2018
Age
7 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 INVESTMENT (WOKING) LTD

LEOS INVESTMENT (WOKING) LTD is an active company incorporated on 21 June 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 INVESTMENT (WOKING) LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11426116

LTD Company

Age

7 Years

Incorporated 21 June 2018

Size

N/A

Accounts

ARD: 30/6

Overdue

20 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 1 March 2026
For period ending 15 February 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
Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS England
From: 20 August 2019To: 4 November 2020
Ws.V108 Vox Studios 1-45, Durham Street London SE11 5JH United Kingdom
From: 21 June 2018To: 20 August 2019
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Sept 18
Director Joined
May 22
Loan Secured
Dec 22
New Owner
Feb 23
Director Left
Sept 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JACOBS, Jake Robert

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

LIU, Rui

Resigned
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987
Director
Appointed 21 Jun 2018
Resigned 24 Sept 2025

Persons with significant control

2

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 09 Feb 2023
Brooklands Road, WeybridgeKT13 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 March 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
18 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
29 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Incorporation Company
21 June 2018
NEWINCIncorporation