Background WavePink WaveYellow Wave

ASE II LEEDS DEVELOPMENT HOLDINGS LIMITED (11428805)

ASE II LEEDS DEVELOPMENT HOLDINGS LIMITED (11428805) is an active UK company. incorporated on 22 June 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ASE II LEEDS DEVELOPMENT HOLDINGS LIMITED has been registered for 7 years. Current directors include ANTHONY, Alexandra Claire, HAWKINS, Antonia Cristen.

Company Number
11428805
Status
active
Type
ltd
Incorporated
22 June 2018
Age
7 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANTHONY, Alexandra Claire, HAWKINS, Antonia Cristen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASE II LEEDS DEVELOPMENT HOLDINGS LIMITED

ASE II LEEDS DEVELOPMENT HOLDINGS LIMITED is an active company incorporated on 22 June 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ASE II LEEDS DEVELOPMENT HOLDINGS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11428805

LTD Company

Age

7 Years

Incorporated 22 June 2018

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Sloane Square House 1 Holbein Place London, SW1W 8NS,

Timeline

28 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Oct 18
Funding Round
Jan 19
Director Left
May 19
Loan Secured
Apr 21
Funding Round
Apr 21
Loan Secured
Apr 21
Funding Round
Sept 21
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Loan Secured
Oct 22
Director Left
Aug 23
Funding Round
Aug 23
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
12
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANTHONY, Alexandra Claire

Active
1 Holbein Place, LondonSW1W 8NS
Born July 1976
Director
Appointed 10 Mar 2026

HAWKINS, Antonia Cristen

Active
1 Holbein Place, LondonSW1W 8NS
Born October 1984
Director
Appointed 04 Sept 2025

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 22 Jun 2018
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 11 Feb 2025
Resigned 03 Mar 2026

KENNY, Jonathan David

Resigned
1 Holbein Place, LondonSW1W 8NS
Born January 1972
Director
Appointed 22 Jun 2018
Resigned 24 May 2019

LEE, Nicholas Peter

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 17 Oct 2018
Resigned 15 Jan 2026

VERSTEEGH, Gerard Mikael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed 22 Jun 2018
Resigned 11 Feb 2025

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 22 Jun 2018
Resigned 04 Sept 2025

Persons with significant control

1

1 Holbein Place, LondonSW1W 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 April 2024
RP04SH01RP04SH01
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
2 November 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
2 November 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 September 2023
RP04SH01RP04SH01
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
10 August 2023
RP04SH01RP04SH01
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Confirmation Statement
14 July 2022
CS01Confirmation Statement
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
5 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2018
NEWINCIncorporation