Background WavePink WaveYellow Wave

LEPORCE LIMITED (12784256)

LEPORCE LIMITED (12784256) is an active UK company. incorporated on 31 July 2020. with registered office in Ruislip. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment and 2 other business activities. LEPORCE LIMITED has been registered for 5 years. Current directors include BIRLA, Vikas, JAIN, Priyank.

Company Number
12784256
Status
active
Type
ltd
Incorporated
31 July 2020
Age
5 years
Address
32 Ickenham Road, Ruislip, HA4 7BX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
BIRLA, Vikas, JAIN, Priyank
SIC Codes
46730, 46740, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEPORCE LIMITED

LEPORCE LIMITED is an active company incorporated on 31 July 2020 with the registered office located in Ruislip. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment and 2 other business activities. LEPORCE LIMITED was registered 5 years ago.(SIC: 46730, 46740, 46900)

Status

active

Active since 5 years ago

Company No

12784256

LTD Company

Age

5 Years

Incorporated 31 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

32 Ickenham Road Ruislip, HA4 7BX,

Previous Addresses

, 24 Howberry Road, Edgware, Middlesex, HA8 6st, United Kingdom
From: 31 July 2020To: 30 April 2021
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Apr 21
Funding Round
May 22
Share Issue
May 22
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Jul 24
New Owner
Dec 24
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BIRLA, Vikas

Active
Ickenham Road, RuislipHA4 7BX
Born September 1983
Director
Appointed 31 Jul 2020

JAIN, Priyank

Active
Ickenham Road, RuislipHA4 7BX
Born June 1987
Director
Appointed 12 Jul 2024

Persons with significant control

2

Mr Priyank Jain

Active
Ickenham Road, RuislipHA4 7BX
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024

Vikas Birla

Active
Ickenham Road, RuislipHA4 7BX
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Resolution
12 May 2022
RESOLUTIONSResolutions
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Capital Alter Shares Subdivision
11 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Incorporation Company
31 July 2020
NEWINCIncorporation