Background WavePink WaveYellow Wave

LEOS BARNET DEVELOPMENT LTD (12035946)

LEOS BARNET DEVELOPMENT LTD (12035946) is an active UK company. incorporated on 6 June 2019. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEOS BARNET DEVELOPMENT LTD has been registered for 6 years. Current directors include JACOBS, Jake Robert.

Company Number
12035946
Status
active
Type
ltd
Incorporated
6 June 2019
Age
6 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOS BARNET DEVELOPMENT LTD

LEOS BARNET DEVELOPMENT LTD is an active company incorporated on 6 June 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. LEOS BARNET DEVELOPMENT LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12035946

LTD Company

Age

6 Years

Incorporated 6 June 2019

Size

N/A

Accounts

ARD: 30/6

Overdue

22 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 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

5 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 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: 11 August 2021To: 31 October 2023
3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS United Kingdom
From: 4 November 2020To: 11 August 2021
Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS England
From: 20 August 2019To: 4 November 2020
107 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom
From: 6 June 2019To: 20 August 2019
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Jan 23
Director Left
Sept 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
2
Officers
0
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 06 Jun 2019
Resigned 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
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
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
10 May 2024
MR05Certification of Charge
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
Mortgage Charge Part Both With Charge Number
26 July 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 July 2023
MR05Certification of Charge
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
15 June 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 June 2022
MR05Certification of Charge
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Mortgage Charge Part Release With Charge Number
14 June 2021
MR05Certification of Charge
Accounts With Accounts Type Unaudited Abridged
6 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
17 January 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 January 2021
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Incorporation Company
6 June 2019
NEWINCIncorporation