Company NameLeonox Properties Limited
DirectorsShirley Duncan Richardson and John Stewart Richardson
Company StatusActive
Company Number00924005
CategoryPrivate Limited Company
Incorporation Date30 November 1967(56 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Shirley Duncan Richardson
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(23 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address328 Blackness Road
Dundee
Angus
DD2 1SD
Scotland
Director NameMr John Stewart Richardson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(35 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hazel Gardens
Dundee
DD2 1UF
Scotland
Secretary NameMr John Stewart Richardson
NationalityBritish
StatusCurrent
Appointed18 August 2003(35 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hazel Gardens
Dundee
DD2 1UF
Scotland
Director NameDavid Welsh Richardson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(23 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 May 2003)
RolePharmacist
Correspondence Address328 Blackness Road
Dundee
Angus
DD2 1SD
Scotland
Secretary NameDavid Welsh Richardson
NationalityBritish
StatusResigned
Appointed01 March 1991(23 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 May 2003)
RoleCompany Director
Correspondence Address328 Blackness Road
Dundee
Angus
DD2 1SD
Scotland

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £0.05Mrs Shirley Duncan Richardson
35.71%
Ordinary
450 at £0.05John Stewart Richardson
32.14%
Ordinary
450 at £0.05Louise Cowan
32.14%
Ordinary

Financials

Year2014
Net Worth£154,949
Cash£4,560
Current Liabilities£10,347

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

14 June 1982Delivered on: 2 July 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed floating charge ever undertaking and all property and assets present and future including goodwill, bookdebts & other debts & uncalled capital with all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Outstanding

Filing History

12 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 70
(5 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 70
(5 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 70
(5 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 70
(5 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 70
(5 pages)
15 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
29 September 2010Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX on 29 September 2010 (1 page)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 April 2010Director's details changed for Mrs Shirley Duncan Richardson on 1 March 2010 (2 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mrs Shirley Duncan Richardson on 1 March 2010 (2 pages)
24 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 April 2009Return made up to 01/03/09; full list of members (4 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Registered office changed on 22/04/2009 from colechurch house one london bridge walk london SE1 2SX (1 page)
22 April 2009Location of register of members (1 page)
23 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
25 March 2008Registered office changed on 25/03/2008 from 190 strand london WC2R 1DT (1 page)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
12 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 March 2007Return made up to 01/03/07; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 March 2006Return made up to 01/03/06; full list of members (3 pages)
19 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
18 March 2005Return made up to 01/03/05; full list of members (6 pages)
18 March 2005New director appointed (2 pages)
20 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
16 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2004Secretary resigned;director resigned (1 page)
11 September 2003New secretary appointed (2 pages)
9 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
20 March 2003Return made up to 01/03/03; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
11 March 2002Return made up to 01/03/02; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
19 March 2001Return made up to 01/03/01; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
16 March 2000Return made up to 01/03/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
24 May 1999Return made up to 01/03/99; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 30 November 1997 (4 pages)
11 March 1998Return made up to 01/03/98; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 November 1996 (5 pages)
24 March 1997Return made up to 01/03/97; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
5 March 1996Return made up to 01/03/96; no change of members (4 pages)
1 September 1995Full accounts made up to 30 November 1994 (9 pages)
5 April 1995Return made up to 01/03/95; no change of members (4 pages)