Background WavePink WaveYellow Wave

LEOS TEMPLARS DEVELOPMENT LTD (13726099)

LEOS TEMPLARS DEVELOPMENT LTD (13726099) is an active UK company. incorporated on 5 November 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 TEMPLARS DEVELOPMENT LTD has been registered for 4 years. Current directors include JACOBS, Jake Robert.

Company Number
13726099
Status
active
Type
ltd
Incorporated
5 November 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 TEMPLARS DEVELOPMENT LTD

LEOS TEMPLARS DEVELOPMENT LTD is an active company incorporated on 5 November 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 TEMPLARS DEVELOPMENT LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13726099

LTD Company

Age

4 Years

Incorporated 5 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 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 Weybridge England KT13 0TS United Kingdom
From: 5 November 2021To: 31 October 2023
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Mar 22
Director Joined
Jun 22
New Owner
Jul 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
May 23
Director Left
Sept 25
Director Left
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JACOBS, Jake Robert

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born August 1995
Director
Appointed 25 May 2023

COLEMAN-LEWIS, Benjamin Richard, Mr.

Resigned
Brooklands Road, WeybridgeKT13 0TS
Born May 1979
Director
Appointed 31 Jan 2023
Resigned 24 Feb 2026

LIU, Rui

Resigned
Brooklands Road, WeybridgeKT13 0TS
Born June 1987
Director
Appointed 05 Nov 2021
Resigned 24 Sept 2025

MURPHY, Kevin Christopher, Mr.

Resigned
Brooklands Road, WeybridgeKT13 0TS
Born July 1971
Director
Appointed 27 Jun 2022
Resigned 18 Jan 2023

Persons with significant control

3

Mr Vincent Wan

Active
Centennial Avenue, BorehamwoodWD6 3SY
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2022

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
Brooklands Road, WeybridgeKT13 0TS
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 25 to 50 percent as firm
Significant influence or control as firm
Notified 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

29

Gazette Filings Brought Up To Date
28 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
25 February 2026
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Incorporation Company
5 November 2021
NEWINCIncorporation