Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEEDSTONE LIMITED
Company Information for

LEEDSTONE LIMITED

32 BYRON HILL ROAD, HARROW ON THE HILL, MIDDLESEX, HA2 0HY,
Company Registration Number
03318758
Private Limited Company
Active

Company Overview

About Leedstone Ltd
LEEDSTONE LIMITED was founded on 1997-02-14 and has its registered office in Harrow On The Hill. The organisation's status is listed as "Active". Leedstone Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEEDSTONE LIMITED
 
Legal Registered Office
32 BYRON HILL ROAD
HARROW ON THE HILL
MIDDLESEX
HA2 0HY
Other companies in HA2
 
Filing Information
Company Number 03318758
Company ID Number 03318758
Date formed 1997-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB916568789  
Last Datalog update: 2024-03-06 23:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEDSTONE LIMITED
The accountancy firm based at this address is A-SPIRE BUSINESS PARTNERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEEDSTONE LIMITED
The following companies were found which have the same name as LEEDSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEEDSTONE PROPERTIES LIMITED 32 BYRON HILL ROAD HARROW ON THE HILL ENGLAND HA2 0HY Dissolved Company formed on the 2014-12-01
LEEDSTONE LLC Pennsylvannia Unknown
LEEDSTONE INC Arkansas Unknown

Company Officers of LEEDSTONE LIMITED

Current Directors
Officer Role Date Appointed
LINDY CHRISTINE OKANDER
Company Secretary 1997-09-12
ALAN GREEN
Director 2004-12-03
MICHAEL JAMES GREEN
Director 2017-01-01
LINDY CHRISTINE OKANDER
Director 2008-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALAN GREEN
Director 1997-02-14 2004-12-03
NICOS IORDANOU
Director 1997-02-14 1998-06-04
MARCUS JAMIE BAGHURST
Company Secretary 1997-02-14 1997-09-12
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-02-14 1997-02-14
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-02-14 1997-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDY CHRISTINE OKANDER REVOLUTION TELECOMS LIMITED Company Secretary 2009-01-19 CURRENT 2009-01-09 Dissolved 2015-07-13
LINDY CHRISTINE OKANDER REVOLUTION OIL LIMITED Company Secretary 2002-01-18 CURRENT 2002-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Director's details changed for Mr Michael James Green on 2024-02-27
2024-03-06Change of details for Mr Michael James Green as a person with significant control on 2024-02-27
2024-03-06CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2024-02-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-18Compulsory strike-off action has been discontinued
2023-02-17CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-02-10Compulsory strike-off action has been suspended
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28SH03Purchase of own shares
2021-02-27AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-01-25PSC04Change of details for Mr Michael James Green as a person with significant control on 2020-07-07
2020-09-23PSC04Change of details for Michael James Green as a person with significant control on 2019-02-28
2020-08-21RP04CS01
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDY CHRISTINE OKANDER
2020-07-13TM02Termination of appointment of Lindy Christine Okander on 2020-07-07
2020-07-13SH0107/07/20 STATEMENT OF CAPITAL GBP 802
2020-05-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28PSC04Change of details for Michael James Green as a person with significant control on 2017-01-01
2020-01-28CH01Director's details changed for Mrs Lindy Christine Okander on 2020-01-15
2020-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDY CHRISTINE OKANDER on 2020-01-15
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 32 Byron Hill Road Harrow Middlesex HA2 0HY
2020-01-27PSC04Change of details for Mr Alan Green as a person with significant control on 2020-01-15
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-27CH01Director's details changed for Mr Michael James Green on 2020-01-15
2020-01-22PSC04Change of details for Mr Alan Green as a person with significant control on 2019-01-11
2020-01-22CH01Director's details changed for Mr Alan Green on 2019-01-11
2019-01-17PSC04Change of details for Mr Alan Green as a person with significant control on 2017-01-01
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 1002
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-12-18CH01Director's details changed for Mr Alan Green on 2017-07-11
2017-11-23AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08PSC04Change of details for Mr Alan Green as a person with significant control on 2017-01-01
2017-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDY CHRISTINE OKANDER on 2017-10-06
2017-11-07CH01Director's details changed for Mrs Lindy Christine Okander on 2017-10-06
2017-11-07PSC04Change of details for Mr Alan Green as a person with significant control on 2017-07-13
2017-09-13RP04CS01Second filing of Confirmation Statement dated 17/01/2017
2017-09-13ANNOTATIONClarification
2017-07-25SH0101/01/17 STATEMENT OF CAPITAL GBP 1002
2017-07-21AP01DIRECTOR APPOINTED MR MICHAEL JAMES GREEN
2017-07-18CH01Director's details changed for Mr Alan Green on 2017-07-11
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-26AR0115/01/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-20AR0115/01/15 ANNUAL RETURN FULL LIST
2014-11-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-15AR0115/01/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0114/02/13 ANNUAL RETURN FULL LIST
2012-11-30AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0114/02/12 ANNUAL RETURN FULL LIST
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0114/02/11 ANNUAL RETURN FULL LIST
2010-10-25AA28/02/10 TOTAL EXEMPTION FULL
2010-02-24AR0114/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDY CHRISTINE OKANDER / 23/02/2010
2010-01-02AA28/02/09 TOTAL EXEMPTION FULL
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-17363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-09-15288aDIRECTOR APPOINTED MRS LINDY OKANDER
2008-09-09AA29/02/08 TOTAL EXEMPTION FULL
2008-02-19363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-17363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288bDIRECTOR RESIGNED
2004-12-13AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-02-25363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-07-15288cDIRECTOR'S PARTICULARS CHANGED
2003-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/03
2003-02-28363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-02-04287REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 60 HIGH STREET HARROW ON THE HILL HARROW MIDDLESEX HA1 3LL
2003-01-02AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-02-26363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-08-01395PARTICULARS OF MORTGAGE/CHARGE
2001-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-19363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-02-17363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1999-12-04AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-12-16AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-07-01288bDIRECTOR RESIGNED
1998-02-20363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1997-09-30288bSECRETARY RESIGNED
1997-09-30288aNEW SECRETARY APPOINTED
1997-03-1988(2)RAD 14/02/97--------- £ SI 998@1=998 £ IC 2/1000
1997-02-25288aNEW SECRETARY APPOINTED
1997-02-25288bSECRETARY RESIGNED
1997-02-25288bDIRECTOR RESIGNED
1997-02-25288aNEW DIRECTOR APPOINTED
1997-02-25288aNEW DIRECTOR APPOINTED
1997-02-25287REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 60 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LL
1997-02-20287REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 120 EAST ROAD LONDON N1 6AA
1997-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEEDSTONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEEDSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-09-24 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-05-01 Outstanding THE MORTGAGE WORKS (UK) PLC
DEED OF CHARGE 2005-04-01 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2005-04-01 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2004-12-24 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2004-12-24 Outstanding CAPITAL HOME LOANS LIMITED
DEBENTURE 2001-08-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEEDSTONE LIMITED

Intangible Assets
Patents
We have not found any records of LEEDSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEEDSTONE LIMITED
Trademarks
We have not found any records of LEEDSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEDSTONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEEDSTONE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEEDSTONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEEDSTONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEEDSTONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.