Background WavePink WaveYellow Wave

THE AVENUE LEIGH LIMITED (11852216)

THE AVENUE LEIGH LIMITED (11852216) is an active UK company. incorporated on 28 February 2019. with registered office in Wigan. The company operates in the Construction sector, engaged in development of building projects. THE AVENUE LEIGH LIMITED has been registered for 7 years. Current directors include COATES, Simon Ross, SALIBA, Esterlita Robles, SZYDLIK, Piotr Adam.

Company Number
11852216
Status
active
Type
ltd
Incorporated
28 February 2019
Age
7 years
Address
1st Floor Waterside House, Wigan, WN3 5AZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COATES, Simon Ross, SALIBA, Esterlita Robles, SZYDLIK, Piotr Adam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AVENUE LEIGH LIMITED

THE AVENUE LEIGH LIMITED is an active company incorporated on 28 February 2019 with the registered office located in Wigan. The company operates in the Construction sector, specifically engaged in development of building projects. THE AVENUE LEIGH LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11852216

LTD Company

Age

7 Years

Incorporated 28 February 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

1st Floor Waterside House Waterside Drive Wigan, WN3 5AZ,

Previous Addresses

, 19-21 Bridgeman Terrace Wigan, Lancashire, WN1 1TD, England
From: 28 February 2019To: 19 November 2020
Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Apr 19
Director Left
May 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COATES, Simon Ross

Active
Waterside Drive, WiganWN3 5AZ
Born August 1963
Director
Appointed 28 Feb 2019

SALIBA, Esterlita Robles

Active
Waterside Drive, WiganWN3 5AZ
Born January 1956
Director
Appointed 28 Feb 2019

SZYDLIK, Piotr Adam

Active
WiganWN1 1TD
Born December 1975
Director
Appointed 28 Feb 2019

FRISENDA, Fabio Alessandro, Dr

Resigned
Waterside Drive, WiganWN3 5AZ
Born March 1974
Director
Appointed 28 Feb 2019
Resigned 06 May 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 February 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Incorporation Company
28 February 2019
NEWINCIncorporation