Background WavePink WaveYellow Wave

LEOPARD BROMPTON INTERMEDIATE LIMITED (11593612)

LEOPARD BROMPTON INTERMEDIATE LIMITED (11593612) is a dissolved UK company. incorporated on 28 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEOPARD BROMPTON INTERMEDIATE LIMITED has been registered for 7 years. Current directors include BEARE, Derrick.

Company Number
11593612
Status
dissolved
Type
ltd
Incorporated
28 September 2018
Age
7 years
Address
Regina House, London, NW3 5JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEARE, Derrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOPARD BROMPTON INTERMEDIATE LIMITED

LEOPARD BROMPTON INTERMEDIATE LIMITED is an dissolved company incorporated on 28 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEOPARD BROMPTON INTERMEDIATE LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11593612

LTD Company

Age

7 Years

Incorporated 28 September 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 21 November 2025 (5 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by N/A
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Previous Addresses

124 City Road London EC1V 2NX England
From: 23 May 2022To: 12 March 2025
Kemp House 152 - 160 City Road London EC1V 2NX England
From: 2 July 2020To: 23 May 2022
2-6 Hampstead High Street London NW3 1PR United Kingdom
From: 28 September 2018To: 2 July 2020
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Share Issue
May 19
Funding Round
May 19
Director Left
Jul 22
Director Left
Oct 22
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BEARE, Derrick

Active
124 Finchley Road, LondonNW3 5JS
Born June 1961
Director
Appointed 28 Sept 2018

BOYD, Ari Jason

Resigned
City Road, LondonEC1V 2NX
Born May 1977
Director
Appointed 28 Sept 2018
Resigned 06 Oct 2022

TUGENDHAFT, David

Resigned
City Road, LondonEC1V 2NX
Born December 1978
Director
Appointed 28 Sept 2018
Resigned 30 Jun 2022

Persons with significant control

1

0 Active
1 Ceased
Le Pollet, St Peter Port

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2018
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Voluntary
17 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 November 2025
DS01DS01
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Resolution
10 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 May 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
3 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2018
NEWINCIncorporation