10 LEAKE STREET LTD

Register to unlock more data on OkredoRegister

10 LEAKE STREET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08273787

Incorporation date

30/10/2012

Size

Small

Contacts

Registered address

Registered address

C/O Hb Reavis Uk Ltd, 20 Farringdon Street, London, England EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2012)
dot icon04/02/2026
Change of details for Ivan Chrenko as a person with significant control on 2025-12-04
dot icon15/01/2026
Director's details changed for Mr Steven John Skinner on 2025-10-12
dot icon14/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon07/11/2025
Change of details for Ivan Chrenko as a person with significant control on 2023-06-12
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-10-07
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon25/09/2025
Appointment of Christopher Townend as a director on 2025-09-12
dot icon25/09/2025
Termination of appointment of Jan Vesely as a director on 2025-09-12
dot icon18/08/2025
Statement of capital following an allotment of shares on 2025-08-13
dot icon17/06/2025
Statement of capital following an allotment of shares on 2025-06-12
dot icon19/05/2025
Change of details for Ivan Chrenko as a person with significant control on 2023-06-12
dot icon16/05/2025
Change of details for Ivan Chrenko as a person with significant control on 2023-06-12
dot icon15/05/2025
Change of details for Ivan Chrenko as a person with significant control on 2024-10-15
dot icon07/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon29/10/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-09-16
dot icon28/08/2024
Accounts for a small company made up to 2023-12-31
dot icon15/03/2024
Change of details for Ivan Chrenko as a person with significant control on 2023-07-27
dot icon30/11/2023
Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon15/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon09/11/2023
Amended accounts for a small company made up to 2022-12-31
dot icon23/10/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-25
dot icon23/10/2023
Change of details for Ivan Chrenko as a person with significant control on 2023-10-18
dot icon02/10/2023
Registration of charge 082737870003, created on 2023-09-29
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon30/06/2023
Director's details changed for Mr Jan Vesely on 2023-06-12
dot icon12/06/2023
Registered office address changed from C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd 20 Farringdon Street London England EC4A 4AB on 2023-06-12
dot icon12/06/2023
Director's details changed for Mr Steven John Skinner on 2023-06-12
dot icon02/05/2023
Change of details for Ivan Chrenko as a person with significant control on 2022-02-17
dot icon21/03/2023
Appointment of Mr Jan Vesely as a director on 2022-12-13
dot icon21/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon14/10/2022
Satisfaction of charge 082737870002 in full
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Statement of capital following an allotment of shares on 2022-06-13
dot icon25/03/2022
Registration of charge 082737870002, created on 2022-03-18
dot icon11/03/2022
Statement of capital following an allotment of shares on 2022-03-03
dot icon07/12/2021
Change of details for Ivan Chrenko as a person with significant control on 2020-10-31
dot icon11/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon17/08/2021
Change of details for Ivan Chrenko as a person with significant control on 2021-08-17
dot icon17/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon05/11/2020
Cessation of Marcel Sedlak as a person with significant control on 2020-10-31
dot icon05/11/2020
Cessation of Pavel Trenka as a person with significant control on 2020-10-31
dot icon05/11/2020
Cessation of Peter Malovec as a person with significant control on 2020-10-31
dot icon05/11/2020
Cessation of Robert Kantor as a person with significant control on 2020-10-31
dot icon05/11/2020
Cessation of Rene Popik as a person with significant control on 2020-10-31
dot icon05/11/2020
Cessation of Marian Herman as a person with significant control on 2020-10-31
dot icon05/11/2020
Cessation of Sami Hajjem as a person with significant control on 2020-10-31
dot icon05/11/2020
Cessation of Martin Flak as a person with significant control on 2020-10-31
dot icon04/11/2020
Cessation of Peter Ceresnik as a person with significant control on 2020-10-31
dot icon29/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/02/2020
Termination of appointment of Kiran Pawar as a director on 2020-02-14
dot icon08/01/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon08/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon19/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon19/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon05/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon08/08/2019
Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon07/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon05/06/2019
Cessation of Radim Rimanek as a person with significant control on 2019-06-03
dot icon05/06/2019
Cessation of Radovan Pistek as a person with significant control on 2019-06-03
dot icon08/02/2019
Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon06/02/2019
Registered office address changed from Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS on 2019-02-06
dot icon05/02/2019
Director's details changed for Mr Kiran Pawar on 2019-02-01
dot icon05/02/2019
Director's details changed for Mr Steven John Skinner on 2019-02-01
dot icon01/02/2019
Registered office address changed from C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom to Level 7 33 King William Street London EC4R 9AS on 2019-02-01
dot icon01/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon07/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon19/08/2018
Termination of appointment of Johnathan Richard Crawley as a director on 2018-08-14
dot icon19/08/2018
Appointment of Mr Steven John Skinner as a director on 2018-08-03
dot icon16/07/2018
Notification of Peter Ceresnik as a person with significant control on 2018-03-02
dot icon21/03/2018
Statement of capital following an allotment of shares on 2018-03-21
dot icon10/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon10/11/2017
Notification of Martin Flak as a person with significant control on 2017-10-30
dot icon10/11/2017
Notification of Peter Malovec as a person with significant control on 2017-10-30
dot icon10/11/2017
Notification of Ivan Chrenko as a person with significant control on 2017-10-30
dot icon10/11/2017
Notification of Pavel Trenka as a person with significant control on 2017-10-30
dot icon10/11/2017
Notification of Marian Herman as a person with significant control on 2017-10-30
dot icon10/11/2017
Notification of Marcel Sedlak as a person with significant control on 2017-10-30
dot icon10/11/2017
Notification of Robert Kantor as a person with significant control on 2017-10-30
dot icon10/11/2017
Notification of Radovan Pistek as a person with significant control on 2017-10-30
dot icon10/11/2017
Notification of Rene Popik as a person with significant control on 2017-10-30
dot icon10/11/2017
Notification of Sami Hajjem as a person with significant control on 2017-10-30
dot icon10/11/2017
Notification of Radim Rimanek as a person with significant control on 2017-10-30
dot icon10/11/2017
Withdrawal of a person with significant control statement on 2017-11-10
dot icon27/09/2017
Termination of appointment of Tomas Jurdak as a director on 2017-09-27
dot icon27/09/2017
Appointment of Mr Kiran Pawar as a director on 2017-09-27
dot icon05/05/2017
Termination of appointment of Mark Andrew Wenlock as a director on 2017-05-04
dot icon05/05/2017
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP on 2017-05-05
dot icon05/05/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Satisfaction of charge 082737870001 in full
dot icon04/05/2017
Appointment of Mr Johnathan Richard Crawley as a director on 2017-05-04
dot icon04/05/2017
Termination of appointment of Richard Nigel Luck as a secretary on 2017-05-04
dot icon04/05/2017
Appointment of Mr Tomas Jurdak as a director on 2017-05-04
dot icon04/05/2017
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-05-04
dot icon04/05/2017
Termination of appointment of Richard Nigel Luck as a director on 2017-05-04
dot icon01/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Termination of appointment of Andrew William Walton as a director on 2015-02-05
dot icon05/02/2015
Appointment of Mr Mark Andrew Wenlock as a director on 2015-02-05
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Registration of charge 082737870001, created on 2014-07-23
dot icon14/07/2014
Appointment of Mr Andrew William Walton as a director on 2014-07-14
dot icon06/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon09/11/2012
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon30/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
04/05/2017 - Present
1142
Townend, Christopher
Director
12/09/2025 - Present
9
Pawar, Kiran
Director
27/09/2017 - 14/02/2020
14
Luck, Richard Nigel
Director
30/10/2012 - 04/05/2017
146
Wenlock, Mark Andrew
Director
05/02/2015 - 04/05/2017
25

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 LEAKE STREET LTD

10 LEAKE STREET LTD is an(a) Active company incorporated on 30/10/2012 with the registered office located at C/O Hb Reavis Uk Ltd, 20 Farringdon Street, London, England EC4A 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 LEAKE STREET LTD?

toggle

10 LEAKE STREET LTD is currently Active. It was registered on 30/10/2012 .

Where is 10 LEAKE STREET LTD located?

toggle

10 LEAKE STREET LTD is registered at C/O Hb Reavis Uk Ltd, 20 Farringdon Street, London, England EC4A 4AB.

What does 10 LEAKE STREET LTD do?

toggle

10 LEAKE STREET LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 10 LEAKE STREET LTD?

toggle

The latest filing was on 04/02/2026: Change of details for Ivan Chrenko as a person with significant control on 2025-12-04.