Active
Company Information for LEYSDON LIMITED
Ground Floor Cooper House, 316 Regents Park Road, London, N3 2JX,
|
Company Registration Number
09540722
Private Limited Company
Active |
Company Name | |
---|---|
LEYSDON LIMITED | |
Legal Registered Office | |
Ground Floor Cooper House 316 Regents Park Road London N3 2JX | |
Company Number | 09540722 | |
---|---|---|
Company ID Number | 09540722 | |
Date formed | 2015-04-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-09-30 | |
Account next due | 2024-03-31 | |
Latest return | 2024-03-09 | |
Return next due | 2025-03-23 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB210502477 |
Last Datalog update: | 2024-04-07 13:28:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RIFKA NIEDERMAN |
||
DAVID SCHREIBER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DMS ROSE LIMITED | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active | |
DMS UK 1 LIMITED | Director | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
DMS B UK LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active | |
DMS COMMERCIAL UK LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active | |
FLOWERVALE UK LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active | |
LAKEVIEW SERVICES SIX LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
SKI MANAGEMENT LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
MEGAWHITE ONE LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
LAKEVIEW COMMERCIAL FIVE LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
LAKEVIEW HOMES FIVE LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
LAKEVIEW PROPERTIES FIVE LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
LAKEVIEW SERVICES FIVE LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
LAKEVIEW MANAGEMENT FIVE LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
LIMEVIEW PROPERTIES LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Liquidation | |
LIMEVIEW COMMERCIAL LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Liquidation | |
LIMEVIEW SERVICES LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Liquidation | |
LIMEVIEW HOMES LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Liquidation | |
LIMEVIEW MANAGEMENT LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Liquidation | |
HARDMAN LIVERPOOL LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Active | |
LAKEVIEW PROPERTIES TWO LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
LAKEVIEW HOMES TWO LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
LAKEVIEW SERVICES TWO LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
LAKEVIEW MANAGEMENT TWO LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
LAKEVIEW COMMERCIAL TWO LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
LAKEVIEW ESTATES (UK) ONE LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
GRANDMETRO LTD | Director | 2013-02-28 | CURRENT | 2013-02-07 | Dissolved 2016-04-19 | |
OUTFERRY LTD | Director | 2012-08-24 | CURRENT | 2012-08-03 | Active | |
WALSALL ESTATES LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Active | |
ANCHOR RETAIL PARK ONE LIMITED | Director | 2012-06-13 | CURRENT | 2012-06-13 | Active - Proposal to Strike off | |
ANCHOR RETAIL PARK TWO LIMITED | Director | 2012-06-13 | CURRENT | 2012-06-13 | Active - Proposal to Strike off | |
MIDOS GROUP (UK) LIMITED | Director | 2012-06-13 | CURRENT | 2012-06-13 | Active | |
DMS ESTATES (TWO) LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active | |
MIDOS GC LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
DMS ESTATES (ONE) LIMITED | Director | 2011-05-12 | CURRENT | 2011-05-12 | Active | |
RAVENSWAY PROPERTIES LTD | Director | 2010-10-25 | CURRENT | 2010-10-06 | Active | |
MARGATE CINEMA LTD | Director | 2010-06-09 | CURRENT | 2010-05-25 | Liquidation | |
MARGATE RIDE LTD | Director | 2010-06-09 | CURRENT | 2010-05-25 | Active | |
HM PROPERTY INVESTMENTS LIMITED | Director | 2010-02-09 | CURRENT | 2008-08-08 | Dissolved 2014-06-10 | |
DURHAM INVESTMENTS ELEVEN LIMITED | Director | 2009-02-03 | CURRENT | 1998-05-05 | Dissolved 2014-11-25 | |
DURHAM INVESTMENTS FOUR LIMITED | Director | 2009-02-03 | CURRENT | 1995-11-21 | Dissolved 2014-02-12 | |
DURHAM INVESTMENTS SIX LIMITED | Director | 2009-02-03 | CURRENT | 1995-09-20 | Active | |
MIDOS SERVICES UK LTD | Director | 2009-01-28 | CURRENT | 2009-01-28 | Active | |
EMERALD (CULLINGWORTH) LTD | Director | 2007-07-11 | CURRENT | 2007-07-10 | Active | |
CITYCENTRAL PROPERTIES ONE LTD | Director | 2007-03-14 | CURRENT | 2007-03-06 | Dissolved 2017-12-12 | |
BOTANY COMMERCIAL PARK LIMITED | Director | 2006-08-01 | CURRENT | 1991-06-05 | Active | |
WICKHAM HOUSE INVESTMENTS LIMITED | Director | 2006-04-12 | CURRENT | 2004-07-15 | Dissolved 2015-02-24 | |
REYDON LTD | Director | 2006-02-15 | CURRENT | 2006-02-07 | Active | |
37C FITZJOHNS LIMITED | Director | 2005-06-10 | CURRENT | 2002-08-15 | Active | |
BLUEHORSE LIMITED | Director | 2005-05-06 | CURRENT | 2005-05-06 | Active | |
RANCOURT LTD | Director | 2005-05-03 | CURRENT | 2005-02-17 | Active | |
TAMEWAY TOWER LTD | Director | 2005-02-22 | CURRENT | 2005-02-22 | Dissolved 2014-10-17 | |
MARINE CRESCENT FOLKESTONE LIMITED | Director | 2004-11-22 | CURRENT | 2004-11-22 | Active | |
MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-19 | Active | |
MARGATE DEVELOPMENTS LIMITED | Director | 2004-11-18 | CURRENT | 2004-11-18 | Dissolved 2014-03-18 | |
RIPON INVESTMENTS LIMITED | Director | 2004-10-27 | CURRENT | 1999-08-06 | Active | |
RIPON INVESTMENTS ONE LIMITED | Director | 2004-10-27 | CURRENT | 1999-08-06 | Active | |
MIDOS PENTONVILLE LTD | Director | 2004-06-01 | CURRENT | 2004-06-01 | Active | |
MIDOS PROPERTIES MANAGEMENT LTD | Director | 2004-03-18 | CURRENT | 2004-03-15 | Active | |
SAPPHIRE PROPERTIES (UK) LTD | Director | 2003-10-15 | CURRENT | 2003-07-15 | Active | |
SWINDON INVESTMENTS LIMITED | Director | 2003-05-02 | CURRENT | 2001-02-23 | Active - Proposal to Strike off | |
MIDOS SITES LTD | Director | 2002-05-28 | CURRENT | 2002-05-20 | Active | |
LAKEVIEW PROPERTIES (UK) LTD | Director | 2001-05-10 | CURRENT | 2001-05-04 | Liquidation | |
GLOBAL LEISURE LIMITED | Director | 2001-05-01 | CURRENT | 2000-06-26 | Dissolved 2013-12-10 | |
RIPON INVESTMENTS THREE LIMITED | Director | 2001-02-12 | CURRENT | 1999-12-10 | Active | |
LAKEVIEW COMMERCIAL LTD | Director | 2000-11-21 | CURRENT | 2000-11-21 | Liquidation | |
LAKEVIEW SERVICES (UK) LTD | Director | 2000-11-20 | CURRENT | 1999-10-15 | Liquidation | |
LAKEVIEW ESTATES (UK) LTD | Director | 2000-08-04 | CURRENT | 2000-07-27 | Active | |
ATLASWAY 4 LTD | Director | 2000-05-03 | CURRENT | 2000-04-14 | Active | |
MEGAWHITE LTD | Director | 1999-09-16 | CURRENT | 1999-09-03 | Active | |
MIDOS COMMERCIAL LIMITED | Director | 1998-11-11 | CURRENT | 1998-09-01 | Active - Proposal to Strike off | |
CITYCENTRAL PROPERTIES LIMITED | Director | 1998-10-27 | CURRENT | 1998-05-05 | Dissolved 2017-12-12 | |
MAPLE LEAF PROPERTIES LIMITED | Director | 1998-08-03 | CURRENT | 1998-07-01 | Converted / Closed | |
DAVOS INVESTMENTS LTD | Director | 1997-10-01 | CURRENT | 1997-09-29 | Active | |
CITEOFFER LIMITED | Director | 1997-09-10 | CURRENT | 1997-08-19 | Active | |
CROWNCOURT PROPERTIES LTD | Director | 1997-06-24 | CURRENT | 1997-06-16 | Active | |
CROWNROCK PROPERTIES LTD | Director | 1997-06-24 | CURRENT | 1997-06-16 | Active | |
NEWPEAK PROPERTIES LIMITED | Director | 1996-10-01 | CURRENT | 1996-08-06 | Active | |
RITZ PROPERTIES LIMITED | Director | 1993-03-26 | CURRENT | 1993-03-02 | Active | |
HOUSE OF CRYSTAL LTD | Director | 1992-10-07 | CURRENT | 1992-10-07 | Active | |
TRISTAR FINANCE LIMITED | Director | 1991-09-11 | CURRENT | 1990-05-23 | Active - Proposal to Strike off | |
MIDOS INVESTMENTS LIMITED | Director | 1991-08-15 | CURRENT | 1991-08-15 | Active | |
MIDOS PROPERTIES LIMITED | Director | 1991-06-26 | CURRENT | 1991-06-26 | Liquidation | |
TRUSTLINE PROPERTIES LIMITED | Director | 1991-06-25 | CURRENT | 1990-06-25 | Dissolved 2016-04-05 | |
MIDOS SERVICES LIMITED | Director | 1991-06-13 | CURRENT | 1991-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Jeremy Michael Godden on 2024-03-28 | ||
Director's details changed for Mr Jordan Harry Godden on 2024-03-28 | ||
Change of details for Leysdown Investments Limited as a person with significant control on 2024-03-28 | ||
Director's details changed for Ms Rochelle Susan Godden on 2024-03-28 | ||
Director's details changed for Mr Barry David Lewis on 2024-03-28 | ||
REGISTERED OFFICE CHANGED ON 28/03/24 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU England | ||
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES | ||
Director's details changed for Mr Jeremy Michael Godden on 2023-12-19 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 095407220007 | ||
Current accounting period shortened from 30/09/23 TO 31/03/23 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095407220004 | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 08/03/23 FROM 147 Stamford Hill London N16 5LG United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID SCHREIBER | ||
Termination of appointment of Rifka Niederman on 2023-02-20 | ||
DIRECTOR APPOINTED MS ROCHELLE SUSAN GODDEN | ||
DIRECTOR APPOINTED MR BARRY DAVID LEWIS | ||
Notification of Leysdown Investments Limited as a person with significant control on 2023-02-20 | ||
CESSATION OF MIDOS MS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Resolutions passed:<ul><li>Resolution Directors decisions and actions approved and ratified 20/02/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Directors decisions and actions approved and ratified 20/02/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 095407220005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 095407220006 | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095407220004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095407220002 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095407220003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095407220001 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/04/16 TO 30/09/16 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS RIVKA NIEDERMAN on 2015-12-19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095407220001 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
|
|
|
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 LEYSDON LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LEYSDON LIMITED are:
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. |