Background WavePink WaveYellow Wave

LEOS WATERLOO HOUSE LTD (13313779)

LEOS WATERLOO HOUSE LTD (13313779) is an active UK company. incorporated on 6 April 2021. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LEOS WATERLOO HOUSE LTD has been registered for 5 years. Current directors include JACOBS, Jake Robert, LIU, Rui.

Company Number
13313779
Status
active
Type
ltd
Incorporated
6 April 2021
Age
5 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, LIU, Rui
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOS WATERLOO HOUSE LTD

LEOS WATERLOO HOUSE LTD is an active company incorporated on 6 April 2021 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 WATERLOO HOUSE LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13313779

LTD Company

Age

5 Years

Incorporated 6 April 2021

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

12 months overdue

Last Filed

Made up to 5 April 2024 (2 years ago)
Submitted on 14 May 2024 (1 year ago)

Next Due

Due by 19 April 2025
For period ending 5 April 2025
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: 25 June 2021To: 31 October 2023
3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS United Kingdom
From: 6 April 2021To: 25 June 2021
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
May 22
New Owner
Aug 22
Loan Secured
Dec 22
Loan Secured
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

JACOBS, Jake Robert

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born August 1995
Director
Appointed 29 May 2022

LIU, Rui

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987
Director
Appointed 06 Apr 2021

Persons with significant control

2

Mr Rui Liu

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 15 Aug 2022
Brooklands Road, WeybridgeKT13 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
29 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Incorporation Company
6 April 2021
NEWINCIncorporation