Company NameLEIS Development Ltd
DirectorGabriela Medkova
Company StatusActive
Company Number08276990
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)
Previous NameColdharbour Investments Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Gabriela Medkova
Date of BirthJune 1996 (Born 27 years ago)
NationalityCzech
StatusCurrent
Appointed03 August 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleBusiness Woman
Country of ResidenceCzech Republic
Correspondence Address65 Compton Street
London
EC1V 0BN
Secretary NameMore Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed11 January 2016(3 years, 2 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameEddy Vincent Willy Allebe
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sprowston Road
Forest Gate
London
E7 9AD
Director NameShirley Mwanje
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Director NameTimothy Fosberry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Sprowston Road
Forest Gate
London
E7 9AD
Director NameLori Margaret Westmoreland
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameMr Daniel James Mould
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(4 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed01 November 2012(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2012(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1More Nominees Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£5,283
Cash£6,625
Current Liabilities£550,767

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

28 October 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
15 June 2020Change of details for Gabriela Medkova as a person with significant control on 30 May 2020 (2 pages)
13 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
12 June 2020Change of details for Gabriela Medkova as a person with significant control on 30 May 2020 (2 pages)
12 June 2020Change of details for Ladislav Medek as a person with significant control on 30 May 2020 (2 pages)
12 June 2020Director's details changed for Ms Gabriela Medkova on 30 May 2020 (2 pages)
12 June 2020Director's details changed for Ms Gabriela Medkova on 30 May 2020 (2 pages)
15 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
31 May 2018Change of details for Ladislav Medek as a person with significant control on 24 May 2018 (2 pages)
31 May 2018Notification of Gabriela Medkova as a person with significant control on 24 May 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
29 May 2018Director's details changed for Gabriela Medkova on 29 May 2018 (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
22 September 2017Termination of appointment of Daniel James Mould as a director on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Daniel James Mould as a director on 22 September 2017 (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
18 May 2017Secretary's details changed for More Corporate Secretaries Limited on 15 May 2017 (1 page)
18 May 2017Secretary's details changed for More Corporate Secretaries Limited on 15 May 2017 (1 page)
27 March 2017Appointment of Mr Daniel Mould as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Daniel Mould as a director on 27 March 2017 (2 pages)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
15 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Appointment of More Corporate Secretaries Limited as a secretary on 11 January 2016 (2 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Appointment of More Corporate Secretaries Limited as a secretary on 11 January 2016 (2 pages)
12 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
11 January 2016Registered office address changed from 31 Sprowston Road Forest Gate London E7 9AD to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Lori Margaret Westmoreland as a director on 30 November 2015 (1 page)
11 January 2016Termination of appointment of Lori Margaret Westmoreland as a director on 30 November 2015 (1 page)
11 January 2016Registered office address changed from 31 Sprowston Road Forest Gate London E7 9AD to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 11 January 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 October 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 September 2015Director's details changed for Lori Margaret Westmoreland on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Lori Margaret Westmoreland on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Lori Margaret Westmoreland on 8 September 2015 (2 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 August 2015Memorandum and Articles of Association (28 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 August 2015Memorandum and Articles of Association (28 pages)
3 August 2015Appointment of Gabriela Medkova as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Gabriela Medkova as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Gabriela Medkova as a director on 3 August 2015 (2 pages)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page)
3 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Termination of appointment of Timothy Fosberry as a director on 31 October 2014 (1 page)
3 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Termination of appointment of Timothy Fosberry as a director on 31 October 2014 (1 page)
3 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Appointment of Lori Margaret Westmoreland as a director on 31 October 2014 (2 pages)
3 December 2014Appointment of Lori Margaret Westmoreland as a director on 31 October 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
24 September 2013Appointment of Timothy Fosberry as a director (2 pages)
24 September 2013Termination of appointment of Eddy Allebe as a director (1 page)
24 September 2013Termination of appointment of Eddy Allebe as a director (1 page)
24 September 2013Appointment of Timothy Fosberry as a director (2 pages)
18 December 2012Registered office address changed from 2Nd Floor 9 Chapel Place London EC2A 3DQ United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 2Nd Floor 9 Chapel Place London EC2A 3DQ United Kingdom on 18 December 2012 (1 page)
6 December 2012Appointment of Eddy Vincent Willy Allebe as a director (2 pages)
6 December 2012Appointment of Eddy Vincent Willy Allebe as a director (2 pages)
6 December 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
6 December 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
6 December 2012Termination of appointment of Shirley Mwanje as a director (1 page)
6 December 2012Termination of appointment of Shirley Mwanje as a director (1 page)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)