Background WavePink WaveYellow Wave

LEASLE LIMITED (11561506)

LEASLE LIMITED (11561506) is an active UK company. incorporated on 10 September 2018. with registered office in Cobham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. LEASLE LIMITED has been registered for 7 years. Current directors include ANGLISS, Richard Charles, BENNETT, John Edward, MCAULEY, Clifford and 2 others.

Company Number
11561506
Status
active
Type
ltd
Incorporated
10 September 2018
Age
7 years
Address
4 Courtney Place, Cobham, KT11 2BE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANGLISS, Richard Charles, BENNETT, John Edward, MCAULEY, Clifford, ROGERS, Paul Geoffrey, WOOLDRIDGE, Robert Ian
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEASLE LIMITED

LEASLE LIMITED is an active company incorporated on 10 September 2018 with the registered office located in Cobham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. LEASLE LIMITED was registered 7 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 7 years ago

Company No

11561506

LTD Company

Age

7 Years

Incorporated 10 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 9 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

4 Courtney Place Cobham, KT11 2BE,

Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Share Issue
Dec 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Apr 20
Director Joined
Jun 20
Funding Round
Nov 20
Funding Round
Apr 22
Funding Round
Apr 23
Funding Round
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
Funding Round
Mar 26
Funding Round
Mar 26
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ANGLISS, Katerina Helen Anna

Active
Courtney Place, CobhamKT11 2BE
Secretary
Appointed 10 Sept 2018

ANGLISS, Richard Charles

Active
Courtney Place, CobhamKT11 2BE
Born April 1967
Director
Appointed 10 Sept 2018

BENNETT, John Edward

Active
The Green, BedfordshireLU7 0DD
Born November 1954
Director
Appointed 26 Mar 2020

MCAULEY, Clifford

Active
Courtney Place, CobhamKT11 2BE
Born September 1960
Director
Appointed 26 Mar 2020

ROGERS, Paul Geoffrey

Active
Quarry Park Road, StourbridgeDY8 2RE
Born May 1962
Director
Appointed 10 Sept 2018

WOOLDRIDGE, Robert Ian

Active
35-39 Maddox Street, LondonW1S 2PP
Born October 1964
Director
Appointed 08 Jan 2026

ANGLISS, Katerina Helen Anna

Resigned
Courtney Place, CobhamKT11 2BE
Born September 1964
Director
Appointed 10 Sept 2018
Resigned 26 Mar 2020

LANE, Damien John Patrick

Resigned
Courtney Place, CobhamKT11 2BE
Born July 1968
Director
Appointed 26 Mar 2020
Resigned 08 Jan 2026

ROGERS, Jane Elizabeth

Resigned
Quarry Park Road, StourbridgeDY8 2RE
Born January 1963
Director
Appointed 10 Sept 2018
Resigned 26 Mar 2020

Persons with significant control

2

Mr Paul Geoffrey Rogers

Active
Quarry Park Road, StourbridgeDY8 2RE
Born May 1962

Nature of Control

Significant influence or control
Notified 10 Sept 2018

Mr Richard Charles Angliss

Active
Courtney Place, CobhamKT11 2BE
Born April 1967

Nature of Control

Significant influence or control
Notified 10 Sept 2018
Fundings
Financials
Latest Activities

Filing History

37

Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Memorandum Articles
5 April 2022
MAMA
Resolution
5 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Memorandum Articles
2 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
1 May 2020
MAMA
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Capital Alter Shares Subdivision
24 December 2019
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
9 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Incorporation Company
10 September 2018
NEWINCIncorporation