Background WavePink WaveYellow Wave

LEOS WEYBRIDGE TWO DEVELOPMENTS LTD (13382058)

LEOS WEYBRIDGE TWO DEVELOPMENTS LTD (13382058) is an active UK company. incorporated on 7 May 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 WEYBRIDGE TWO DEVELOPMENTS LTD has been registered for 4 years. Current directors include JACOBS, Jake Robert.

Company Number
13382058
Status
active
Type
ltd
Incorporated
7 May 2021
Age
4 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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOS WEYBRIDGE TWO DEVELOPMENTS LTD

LEOS WEYBRIDGE TWO DEVELOPMENTS LTD is an active company incorporated on 7 May 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 WEYBRIDGE TWO DEVELOPMENTS LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13382058

LTD Company

Age

4 Years

Incorporated 7 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
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, 10-12 Bourlet Close London W1W 7BR England
From: 3 November 2023To: 3 November 2023
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: 7 May 2021To: 25 June 2021
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jul 21
Director Joined
Jun 22
Loan Cleared
Apr 24
Director Left
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JACOBS, Jake Robert

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born August 1995
Director
Appointed 27 Jun 2022

LIU, Rui

Resigned
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987
Director
Appointed 07 May 2021
Resigned 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
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
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
19 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Incorporation Company
7 May 2021
NEWINCIncorporation