Background WavePink WaveYellow Wave

LEOS WIMBLEDON DEVELOPMENT LTD (11730202)

LEOS WIMBLEDON DEVELOPMENT LTD (11730202) is an active UK company. incorporated on 17 December 2018. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LEOS WIMBLEDON DEVELOPMENT LTD has been registered for 7 years. Current directors include JACOBS, Jake Robert.

Company Number
11730202
Status
active
Type
ltd
Incorporated
17 December 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, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOS WIMBLEDON DEVELOPMENT LTD

LEOS WIMBLEDON DEVELOPMENT LTD is an active company incorporated on 17 December 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 and 1 other business activity. LEOS WIMBLEDON DEVELOPMENT LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11730202

LTD Company

Age

7 Years

Incorporated 17 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 24 November 2025 (5 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

Overdue

5 months overdue

Last Filed

Made up to 2 November 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)

Next Due

Due by 16 November 2025
For period ending 2 November 2025
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
Suite 31 and 32 58 Russell Square London WC1B 4HS England
From: 25 November 2019To: 22 June 2021
Ws.V108 Vox Studios 1-45, Durham Street London SE11 5JH United Kingdom
From: 17 December 2018To: 25 November 2019
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jan 19
Loan Secured
Feb 19
Loan Cleared
Nov 20
Director Joined
Jun 22
Director Left
Sept 25
1
Funding
2
Officers
0
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 27 Jun 2022

LIU, Rui

Resigned
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987
Director
Appointed 17 Dec 2018
Resigned 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

31

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
5 March 2026
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
27 February 2026
DS01DS01
Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
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
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
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
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Incorporation Company
17 December 2018
NEWINCIncorporation