Background WavePink WaveYellow Wave

LEO TAVERNS HOLDINGS LIMITED (13007156)

LEO TAVERNS HOLDINGS LIMITED (13007156) is an active UK company. incorporated on 10 November 2020. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEO TAVERNS HOLDINGS LIMITED has been registered for 5 years. Current directors include KILLICK, William James, WADDINGTON, James Dean, WARD, Stephen.

Company Number
13007156
Status
active
Type
ltd
Incorporated
10 November 2020
Age
5 years
Address
Regency Court, Manchester, M3 2EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KILLICK, William James, WADDINGTON, James Dean, WARD, Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEO TAVERNS HOLDINGS LIMITED

LEO TAVERNS HOLDINGS LIMITED is an active company incorporated on 10 November 2020 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEO TAVERNS HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13007156

LTD Company

Age

5 Years

Incorporated 10 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Regency Court 62-66 Deansgate Manchester, M3 2EN,

Previous Addresses

136 Flapper Fold Lane Atherton Manchester M46 0HA England
From: 10 November 2020To: 10 January 2022
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Apr 21
Owner Exit
Apr 21
Funding Round
Apr 21
Capital Update
Apr 21
Loan Secured
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Aug 21
Owner Exit
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KILLICK, William James

Active
62-66 Deansgate, ManchesterM3 2EN
Born September 1972
Director
Appointed 27 May 2021

WADDINGTON, James Dean

Active
Deansgate, ManchesterM3 2EN
Born July 1980
Director
Appointed 27 May 2021

WARD, Stephen

Active
Charlotte Street, LondonW1T 2NU
Born May 1986
Director
Appointed 27 May 2021

HUMPHRYS, Lesley Susan

Resigned
Flapper Fold Lane, ManchesterM46 0HA
Born July 1975
Director
Appointed 10 Nov 2020
Resigned 27 May 2021

Persons with significant control

4

1 Active
3 Ceased
62-66 Deansgate, ManchesterM3 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2023
Sedulo, ManchesterM3 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2021
Ceased 29 Aug 2023

Ms Lesley Susan Humphrys

Ceased
Flapper Fold Lane, ManchesterM46 0HA
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2020
Ceased 27 May 2021

Ms Lesley Susan Humphrys

Ceased
Flapper Fold Lane, ManchesterM46 0HA
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2020
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

46

Second Filing Of Confirmation Statement With Made Up Date
27 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 August 2025
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Resolution
2 October 2023
RESOLUTIONSResolutions
Memorandum Articles
2 October 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
31 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Confirmation Statement
10 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
19 May 2021
SH10Notice of Particulars of Variation
Resolution
19 May 2021
RESOLUTIONSResolutions
Legacy
14 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2021
SH19Statement of Capital
Legacy
14 April 2021
CAP-SSCAP-SS
Resolution
14 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 April 2021
MAMA
Notification Of A Person With Significant Control
2 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Incorporation Company
10 November 2020
NEWINCIncorporation