Background WavePink WaveYellow Wave

LEOS WEYBRIDGE THREE DEVELOPMENT LTD (13419128)

LEOS WEYBRIDGE THREE DEVELOPMENT LTD (13419128) is an active UK company. incorporated on 25 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 THREE DEVELOPMENT LTD has been registered for 4 years. Current directors include JACOBS, Jake Robert.

Company Number
13419128
Status
active
Type
ltd
Incorporated
25 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 THREE DEVELOPMENT LTD

LEOS WEYBRIDGE THREE DEVELOPMENT LTD is an active company incorporated on 25 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 THREE DEVELOPMENT LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13419128

LTD Company

Age

4 Years

Incorporated 25 May 2021

Size

N/A

Accounts

ARD: 31/5

Overdue

1 year overdue

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 June 2022 - 31 May 2023(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2025
Period: 1 June 2023 - 31 May 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 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 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
58 Russell Square 31&33 London WC1B 4HS United Kingdom
From: 25 May 2021To: 25 June 2021
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
New Owner
Jul 21
New Owner
Jul 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Jun 22
Director Left
Sept 25
0
Funding
2
Officers
2
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 25 May 2021
Resigned 24 Sept 2025

Persons with significant control

3

Vw-Leos Investment Holdings

Active
Brooklands Road, WeybridgeKT13 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2022

Mr Rui Liu

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control
Notified 20 Jul 2021

Mr Vincent Wan

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

42

Gazette Filings Brought Up To Date
26 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No 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
10 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
1 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
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
24 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
6 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Incorporation Company
25 May 2021
NEWINCIncorporation