Background WavePink WaveYellow Wave

LESA HOLDINGS LTD (13198399)

LESA HOLDINGS LTD (13198399) is an active UK company. incorporated on 12 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. LESA HOLDINGS LTD has been registered for 5 years. Current directors include GOLDBERG, Marcel.

Company Number
13198399
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
18 Selvage Lane, London, NW7 3SP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDBERG, Marcel
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LESA HOLDINGS LTD

LESA HOLDINGS LTD is an active company incorporated on 12 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. LESA HOLDINGS LTD was registered 5 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

13198399

LTD Company

Age

5 Years

Incorporated 12 February 2021

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 17 February 2026 (2 months ago)
Period: 28 February 2024 - 26 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 November 2026
Period: 27 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

18 Selvage Lane London, NW7 3SP,

Previous Addresses

4 Larkspur Grove Edgware Middlesex HA8 9GB United Kingdom
From: 12 February 2021To: 11 January 2022
Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Sept 21
Director Joined
Nov 21
Owner Exit
Jan 22
Director Left
Jan 22
New Owner
Jan 22
Director Left
Sept 22
Loan Secured
Nov 22
Loan Secured
Aug 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GOLDBERG, Marcel

Active
Selvage Lane, LondonNW7 3SP
Born April 1973
Director
Appointed 20 Sept 2021

ALEXANDER MCINTYRE, Joyce

Resigned
The Cornfields, HebburnNE31 1YJ
Born March 1964
Director
Appointed 25 Nov 2021
Resigned 12 Sept 2022

GOLDBERG, Judy

Resigned
Larkspur Grove, EdgwareHA8 9GB
Born June 1984
Director
Appointed 12 Feb 2021
Resigned 05 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Marcel Goldberg

Active
Selvage Lane, LondonNW7 3SP
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2022

Mrs Judy Goldberg

Ceased
Larkspur Grove, EdgwareHA8 9GB
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Feb 2021
Ceased 05 Jan 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Resolution
28 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 November 2022
AAAnnual Accounts
Resolution
4 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Incorporation Company
12 February 2021
NEWINCIncorporation