Background WavePink WaveYellow Wave

VH ( LEICESTER) LIMITED (11727748)

VH ( LEICESTER) LIMITED (11727748) is an active UK company. incorporated on 14 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VH ( LEICESTER) LIMITED has been registered for 7 years. Current directors include NESBITT, John Oliver, O'FLYNN, Michael Joseph.

Company Number
11727748
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NESBITT, John Oliver, O'FLYNN, Michael Joseph
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VH ( LEICESTER) LIMITED

VH ( LEICESTER) LIMITED is an active company incorporated on 14 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VH ( LEICESTER) LIMITED was registered 7 years ago.(SIC: 68100, 68320)

Status

active

Active since 7 years ago

Company No

11727748

LTD Company

Age

7 Years

Incorporated 14 December 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 26 January 2026 (3 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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

Carrington House 126-130 Regent Street London W1B 5SE United Kingdom
From: 14 December 2018To: 13 October 2021
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Apr 19
Loan Secured
Apr 21
Loan Cleared
Apr 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Secured
Apr 25
Loan Secured
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

NESBITT, John Oliver

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1961
Director
Appointed 14 Dec 2018

O'FLYNN, Michael Joseph

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1957
Director
Appointed 14 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
Bonhill Street, LondonEC2A 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jun 2022

Mr John Oliver Nesbitt

Ceased
Bonhill Street, LondonEC2A 4DJ
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018
Ceased 24 Jun 2022

Mr John Francis O'Flynn

Ceased
Bonhill Street, LondonEC2A 4DJ
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018
Ceased 24 Jun 2022

Mr Michael Joseph O'Flynn

Ceased
Bonhill Street, LondonEC2A 4DJ
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018
Ceased 24 Jun 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 August 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Resolution
1 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Incorporation Company
14 December 2018
NEWINCIncorporation