Background WavePink WaveYellow Wave

LEOPARD HOTEL 7 LIMITED (15800331)

LEOPARD HOTEL 7 LIMITED (15800331) is an active UK company. incorporated on 24 June 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEOPARD HOTEL 7 LIMITED has been registered for 1 year. Current directors include GUPTA, Rajdipkumar, GUPTA, Sandipkumar Chandrakant, HILEY-JONES, James Richard.

Company Number
15800331
Status
active
Type
ltd
Incorporated
24 June 2024
Age
1 years
Address
183 The Vale, London, W3 7RW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUPTA, Rajdipkumar, GUPTA, Sandipkumar Chandrakant, HILEY-JONES, James Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOPARD HOTEL 7 LIMITED

LEOPARD HOTEL 7 LIMITED is an active company incorporated on 24 June 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEOPARD HOTEL 7 LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15800331

LTD Company

Age

1 Years

Incorporated 24 June 2024

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 9 October 2025 (5 months ago)
Period: 24 June 2024 - 31 December 2024(7 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

183 The Vale London, W3 7RW,

Previous Addresses

C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
From: 24 June 2024To: 16 December 2025
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Loan Secured
Oct 24
Funding Round
Apr 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Loan Cleared
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Dec 25
Director Joined
Feb 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GUPTA, Rajdipkumar

Active
The Vale, LondonW3 7RW
Born August 1975
Director
Appointed 15 Dec 2025

GUPTA, Sandipkumar Chandrakant

Active
The Vale, LondonW3 7RW
Born July 1974
Director
Appointed 15 Dec 2025

HILEY-JONES, James Richard

Active
ActonW3 7RW
Born March 1972
Director
Appointed 29 Jan 2026

ALTER DOMUS (UK) LIMITED

Resigned
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 24 Jun 2024
Resigned 15 Dec 2025

HALLETT, James Alexander

Resigned
10th Floor, LondonEC3A 8BF
Born October 1990
Director
Appointed 24 Jun 2024
Resigned 15 Dec 2025

SUNDERJI, Hussein

Resigned
10th Floor, LondonEC3A 8BF
Born October 1983
Director
Appointed 24 Jun 2024
Resigned 15 Dec 2025

WILSON, Lauren Diane

Resigned
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born July 1983
Director
Appointed 24 Jun 2024
Resigned 15 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
The Vale, LondonW3 7RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2025
10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2024
Ceased 15 Dec 2025
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Memorandum Articles
14 November 2024
MAMA
Resolution
14 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 August 2024
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2024
NEWINCIncorporation