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

LEEVIEW LIMITED

1st Floor Unit 1 Grosvenor Way, UNIT 1 GROSVENOR WAY, London, E5 9ND,
Company Registration Number
03668247
Private Limited Company
Active

Company Overview

About Leeview Ltd
LEEVIEW LIMITED was founded on 1998-11-16 and has its registered office in London. The organisation's status is listed as "Active". Leeview Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEEVIEW LIMITED
 
Legal Registered Office
1st Floor Unit 1 Grosvenor Way
UNIT 1 GROSVENOR WAY
London
E5 9ND
Other companies in N16
 
Filing Information
Company Number 03668247
Company ID Number 03668247
Date formed 1998-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-11-21
Return next due 2024-12-05
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-11 17:12:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEVIEW LIMITED
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 LEEVIEW LIMITED
The following companies were found which have the same name as LEEVIEW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEEVIEW COURT (CHINGFORD) LIMITED 13 LEEVIEW COURT 29 THE RIDGEWAY CHINGFORD LONDON E4 6QZ Dissolved Company formed on the 1970-10-01
LEEVIEW COURT MANAGEMENT LIMITED 12 West Street Ware SG12 9EE Active Company formed on the 2002-01-18
LEEVIEW CONSTRUCTION LIMITED FOURTH FLOOR, THE ATRIUM BLACKPOOL BUSINESS PARK CORK Dissolved Company formed on the 2007-02-28
LEEVIEW PLANT & AGRI LIMITED NADRID COACHFORD, CORK, P12CC83, IRELAND P12CC83 Active Company formed on the 2019-08-20
LEEVIEW PROPERTY MANAGEMENT COMPANY LIMITED BY GUARANTEE 49 GRAND PARADE CORK CITY CO. CORK CO. CORK, CORK, IRELAND Active Company formed on the 2020-09-16
LEEVIEW PTY. LTD. VIC 3084 Strike-off action in progress Company formed on the 1993-05-25

Company Officers of LEEVIEW LIMITED

Current Directors
Officer Role Date Appointed
HELEN BERGER
Company Secretary 1999-01-08
RACHEL BERGER
Company Secretary 2008-08-06
JOEL BERGER
Director 2008-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHASKEL BERGER
Director 1999-01-08 2017-06-01
SEMKEN LIMITED
Nominated Secretary 1998-11-16 1999-01-08
LUFMER LIMITED
Nominated Director 1998-11-16 1999-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN BERGER PARKWELL PROPERTIES LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-10 Active
HELEN BERGER LESTER ESTATES LIMITED Company Secretary 2007-07-02 CURRENT 2001-07-17 Active - Proposal to Strike off
HELEN BERGER S.B. ESTATES LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
HELEN BERGER J.E. ESTATES LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
HELEN BERGER ESTATES (D.B.) LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
HELEN BERGER ESTATES (M.B.) LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
HELEN BERGER G.B. ESTATES LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
HELEN BERGER RETOUCH LIMITED Company Secretary 2006-04-03 CURRENT 2006-03-14 Active - Proposal to Strike off
HELEN BERGER WORLDZONE LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-01 Active
HELEN BERGER PRIMETOWER LIMITED Company Secretary 2005-07-25 CURRENT 2005-06-29 Active
HELEN BERGER JOY PROPERTIES LIMITED Company Secretary 2000-08-17 CURRENT 2000-07-25 In Administration/Administrative Receiver
HELEN BERGER NEAT PROPERTIES LIMITED Company Secretary 2000-08-17 CURRENT 2000-07-24 Active
HELEN BERGER RAVIC LIMITED Company Secretary 1999-01-08 CURRENT 1998-11-13 Active
HELEN BERGER BRETT LIMITED Company Secretary 1999-01-08 CURRENT 1998-12-29 Active - Proposal to Strike off
HELEN BERGER UNITSHARE LIMITED Company Secretary 1995-10-05 CURRENT 1995-09-25 Active
HELEN BERGER DEALMOST LIMITED Company Secretary 1994-12-14 CURRENT 1994-12-06 Active
HELEN BERGER TRADETIMES LIMITED Company Secretary 1994-09-22 CURRENT 1994-09-05 Active
HELEN BERGER KESSEF LIMITED Company Secretary 1992-12-07 CURRENT 1980-09-10 Active
HELEN BERGER PLUSREACH LIMITED Company Secretary 1992-11-08 CURRENT 1988-11-08 Active
HELEN BERGER C & H ASSOCIATION LIMITED Company Secretary 1992-09-20 CURRENT 1983-02-03 Active
HELEN BERGER DUNMILL INVESTMENTS LIMITED Company Secretary 1992-09-19 CURRENT 1973-07-31 Active
RACHEL BERGER NEAT PROPERTIES LIMITED Company Secretary 2006-07-10 CURRENT 2000-07-24 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
2024-04-27Amended account full exemption
2024-04-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-16Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-12-06CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-09-18Change of details for Mr Joel Berger as a person with significant control on 2023-09-01
2023-09-18Director's details changed for Joel Berger on 2023-09-01
2023-09-14SECRETARY'S DETAILS CHNAGED FOR RACHEL BERGER on 2023-09-01
2023-07-20MICRO ENTITY ACCOUNTS MADE UP TO 23/03/22
2023-03-22Previous accounting period shortened from 24/03/22 TO 23/03/22
2023-03-22Previous accounting period shortened from 24/03/22 TO 23/03/22
2023-01-30REGISTRATION OF A CHARGE / CHARGE CODE 036682470012
2023-01-30REGISTRATION OF A CHARGE / CHARGE CODE 036682470013
2023-01-30REGISTRATION OF A CHARGE / CHARGE CODE 036682470014
2022-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036682470011
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-05-18PSC07CESSATION OF RACHEL BERGER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-03-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23Previous accounting period shortened from 25/03/21 TO 24/03/21
2021-12-23AA01Previous accounting period shortened from 25/03/21 TO 24/03/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-09-14DISS40Compulsory strike-off action has been discontinued
2021-09-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-25AA01Current accounting period shortened from 26/03/20 TO 25/03/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2019-12-24AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-03-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036682470008
2018-03-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHASKEL BERGER
2017-03-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM 2nd Floor Ockway House 41 Stamford Hill London N16 5SR
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0116/11/15 ANNUAL RETURN FULL LIST
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29AA01Current accounting period extended from 29/03/15 TO 31/03/15
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0116/11/14 ANNUAL RETURN FULL LIST
2014-03-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0116/11/13 ANNUAL RETURN FULL LIST
2013-03-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-11-22AR0116/11/12 FULL LIST
2012-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2012 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-16AR0116/11/11 FULL LIST
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-15AR0116/11/10 FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-03AR0116/11/09 FULL LIST
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-23225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-11-17363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-08-18288aSECRETARY APPOINTED RACHEL BERGER
2008-08-18288aDIRECTOR APPOINTED JOEL BERGER
2008-02-27AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-19225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2007-11-27225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-11-16363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 12 YORK GATE LONDON NW1 4QS
2007-03-05353LOCATION OF REGISTER OF MEMBERS
2006-11-21363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-18363aRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-25363aRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-01363aRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-29363aRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-10-09395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24363aRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-10395PARTICULARS OF MORTGAGE/CHARGE
1999-12-08363aRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-11-02395PARTICULARS OF MORTGAGE/CHARGE
1999-05-27225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00
1999-02-09288bSECRETARY RESIGNED
1999-02-09288bDIRECTOR RESIGNED
1999-01-21287REGISTERED OFFICE CHANGED ON 21/01/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-01-21288aNEW DIRECTOR APPOINTED
1999-01-21288aNEW SECRETARY APPOINTED
1999-01-2188(2)RAD 08/01/99--------- £ SI 99@1=99 £ IC 1/100
1999-01-13SRES01ALTER MEM AND ARTS 08/01/99
1998-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LEEVIEW 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 LEEVIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2006-05-05 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2006-05-05 Outstanding ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2006-01-17 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2006-01-17 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2001-09-24 Satisfied THE CO-OPERATIVE BANK PLC
COMMERCIAL MORTGAGE 2000-04-19 Satisfied SUN BANK PLC
MORTGAGE 1999-10-27 Satisfied SUN BANK PLC
Intangible Assets
Patents
We have not found any records of LEEVIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEEVIEW LIMITED
Trademarks
We have not found any records of LEEVIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEVIEW 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 (68100 - Buying and selling of own real estate) as LEEVIEW LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LEEVIEW 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 LEEVIEW 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 LEEVIEW 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.