Background WavePink WaveYellow Wave

LEOS BEXLEY INVESTMENT LTD (11950691)

LEOS BEXLEY INVESTMENT LTD (11950691) is an active UK company. incorporated on 17 April 2019. 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 BEXLEY INVESTMENT LTD has been registered for 7 years. Current directors include JACOBS, Jake Robert.

Company Number
11950691
Status
active
Type
ltd
Incorporated
17 April 2019
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 BEXLEY INVESTMENT LTD

LEOS BEXLEY INVESTMENT LTD is an active company incorporated on 17 April 2019 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 BEXLEY INVESTMENT LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11950691

LTD Company

Age

7 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 30/6

Overdue

20 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
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
3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS United Kingdom
From: 4 November 2020To: 22 June 2021
3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS United Kingdom
From: 4 November 2020To: 4 November 2020
Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS England
From: 20 August 2019To: 4 November 2020
Ws.V108 Vox Studios 1-45, Durham Street London SE11 5JH United Kingdom
From: 17 April 2019To: 20 August 2019
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Oct 19
Loan Secured
Jan 20
New Owner
Jul 22
Director Joined
Jan 23
Director Left
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JACOBS, Jake Robert

Active
Brooklands Road, WeybridgeKT13 0TS
Born August 1995
Director
Appointed 19 Jan 2023

LIU, Rui

Resigned
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987
Director
Appointed 17 Apr 2019
Resigned 24 Sept 2025

Persons with significant control

2

Mr. Rui Liu

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 13 Jul 2022
1-45, Durham Street, LondonSE11 5JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2019
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Incorporation Company
17 April 2019
NEWINCIncorporation