Background WavePink WaveYellow Wave

TLEH LEEDS I LIMITED (14901019)

TLEH LEEDS I LIMITED (14901019) is an active UK company. incorporated on 29 May 2023. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TLEH LEEDS I LIMITED has been registered for 2 years. Current directors include HARRISON, Timothy.

Company Number
14901019
Status
active
Type
ltd
Incorporated
29 May 2023
Age
2 years
Address
46 Curzon Street, London, W1J 7UH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRISON, Timothy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLEH LEEDS I LIMITED

TLEH LEEDS I LIMITED is an active company incorporated on 29 May 2023 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TLEH LEEDS I LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

14901019

LTD Company

Age

2 Years

Incorporated 29 May 2023

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 25 February 2026 (1 month 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

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

ZEPHYR X DEVELOPMENT I LTD
From: 29 May 2023To: 13 February 2025
Contact
Address

46 Curzon Street London, W1J 7UH,

Previous Addresses

6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 29 May 2023To: 30 November 2023
Timeline

4 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Joined
May 24
Owner Exit
Mar 25
Director Left
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARRISON, Timothy

Active
Curzon Street, LondonW1J 7UH
Born February 1983
Director
Appointed 22 Mar 2024

COOPER, Martin James

Resigned
Curzon Street, LondonW1J 7UH
Secretary
Appointed 01 May 2024
Resigned 28 Mar 2025

FAULKNER, Adam Stuart

Resigned
Curzon Street, LondonW1J 7UH
Born July 1988
Director
Appointed 29 May 2023
Resigned 28 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Roding Lane South, Woodford GreenIG8 8EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2024
Curzon Street, LondonW1J 7UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 May 2023
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

23

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Legacy
25 February 2026
PARENT_ACCPARENT_ACC
Legacy
25 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Certificate Change Of Name Company
13 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 May 2024
RESOLUTIONSResolutions
Memorandum Articles
29 May 2024
MAMA
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Incorporation Company
29 May 2023
NEWINCIncorporation