Background WavePink WaveYellow Wave

LEOS WEYBRIDGE DEVELOPMENT LTD (12509158)

LEOS WEYBRIDGE DEVELOPMENT LTD (12509158) is an active UK company. incorporated on 10 March 2020. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEOS WEYBRIDGE DEVELOPMENT LTD has been registered for 6 years. Current directors include JACOBS, Jake Robert.

Company Number
12509158
Status
active
Type
ltd
Incorporated
10 March 2020
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 WEYBRIDGE DEVELOPMENT LTD

LEOS WEYBRIDGE DEVELOPMENT LTD is an active company incorporated on 10 March 2020 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 WEYBRIDGE DEVELOPMENT LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12509158

LTD Company

Age

6 Years

Incorporated 10 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

LEOS HENDON ONE DEVELOPMENT LTD.
From: 10 March 2020To: 5 August 2020
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
58 Russell Square 3rd Floor Suite 31 and 32 London WC1B 4HS United Kingdom
From: 10 March 2020To: 4 November 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Dec 20
Loan Cleared
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Jun 22
Director Left
Sept 25
0
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 10 Mar 2020
Resigned 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
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
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
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
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Resolution
5 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Incorporation Company
10 March 2020
NEWINCIncorporation