Background WavePink WaveYellow Wave

SRE JUBILEE LISTERHILLS LIMITED (13418876)

SRE JUBILEE LISTERHILLS LIMITED (13418876) is an active UK company. incorporated on 25 May 2021. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SRE JUBILEE LISTERHILLS LIMITED has been registered for 4 years. Current directors include CURRY, Lionel Gerald, WEBBER, Daniel Alexander.

Company Number
13418876
Status
active
Type
ltd
Incorporated
25 May 2021
Age
4 years
Address
4th Floor Calls Landing, Leeds, LS2 7EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CURRY, Lionel Gerald, WEBBER, Daniel Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRE JUBILEE LISTERHILLS LIMITED

SRE JUBILEE LISTERHILLS LIMITED is an active company incorporated on 25 May 2021 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SRE JUBILEE LISTERHILLS LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13418876

LTD Company

Age

4 Years

Incorporated 25 May 2021

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

4th Floor Calls Landing 36-38 The Calls Leeds, LS2 7EW,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 24 May 2023To: 16 December 2024
Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 4 February 2022To: 24 May 2023
Fusion Studio, the Green Watford WD25 8ER England
From: 25 May 2021To: 4 February 2022
Timeline

12 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jun 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Funding Round
Mar 22
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CURRY, Lionel Gerald

Active
36-38 The Calls, LeedsLS2 7EW
Born December 1952
Director
Appointed 10 Jul 2021

WEBBER, Daniel Alexander

Active
36-38 The Calls, LeedsLS2 7EW
Born February 1980
Director
Appointed 10 Jul 2021

BOWMAN, Alex Stephen

Resigned
WatfordWD25 8ER
Born March 1988
Director
Appointed 25 May 2021
Resigned 10 Jul 2021

CASTLE, Samuel Joseph

Resigned
WatfordWD25 8ER
Born February 1991
Director
Appointed 25 May 2021
Resigned 10 Jul 2021

HENRY, Nigel John

Resigned
WatfordWD25 8ER
Born July 1964
Director
Appointed 25 May 2021
Resigned 10 Jul 2021

Persons with significant control

4

1 Active
3 Ceased
36-38 The Calls, LeedsLS2 7EW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 09 Jun 2021

Mr Samuel Joseph Castle

Ceased
WatfordWD25 8ER
Born February 1991

Nature of Control

Significant influence or control
Notified 25 May 2021
Ceased 10 Jul 2021

Mr Nigel John Henry

Ceased
WatfordWD25 8ER
Born July 1964

Nature of Control

Significant influence or control
Notified 25 May 2021
Ceased 10 Jul 2021

Mr Alex Stephen Bowman

Ceased
WatfordWD25 8ER
Born March 1988

Nature of Control

Significant influence or control
Notified 25 May 2021
Ceased 10 Jul 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
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
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation 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
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Incorporation Company
25 May 2021
NEWINCIncorporation