Background WavePink WaveYellow Wave

THE AVENUE LEIGH HOLDINGS LTD (13033203)

THE AVENUE LEIGH HOLDINGS LTD (13033203) is an active UK company. incorporated on 20 November 2020. with registered office in Wigan. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THE AVENUE LEIGH HOLDINGS LTD has been registered for 5 years. Current directors include COATES, Simon Ross, SALIBA, Esterlita Robles, SZYDLIK, Piotr Adam.

Company Number
13033203
Status
active
Type
ltd
Incorporated
20 November 2020
Age
5 years
Address
1st Floor Waterside House, Wigan, WN3 5AZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COATES, Simon Ross, SALIBA, Esterlita Robles, SZYDLIK, Piotr Adam
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AVENUE LEIGH HOLDINGS LTD

THE AVENUE LEIGH HOLDINGS LTD is an active company incorporated on 20 November 2020 with the registered office located in Wigan. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. THE AVENUE LEIGH HOLDINGS LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13033203

LTD Company

Age

5 Years

Incorporated 20 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

1st Floor Waterside House Waterside Drive Wigan, WN3 5AZ,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Left
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COATES, Simon Ross

Active
Waterside Drive, WiganWN3 5AZ
Born August 1963
Director
Appointed 20 Nov 2020

SALIBA, Esterlita Robles

Active
Waterside Drive, WiganWN3 5AZ
Born January 1956
Director
Appointed 20 Nov 2020

SZYDLIK, Piotr Adam

Active
Waterside Drive, WiganWN3 5AZ
Born December 1975
Director
Appointed 20 Nov 2020

FRISENDA, Fabio Alessandro, Dr

Resigned
Waterside Drive, WiganWN3 5AZ
Born March 1974
Director
Appointed 20 Nov 2020
Resigned 06 May 2021

Persons with significant control

1

Waterside Drive, WiganWN3 5AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Incorporation Company
20 November 2020
NEWINCIncorporation