Company NameLEON Shepherd Properties Limited
DirectorsHazel Stevenson and Matthew Lee Fiddock
Company StatusActive
Company Number01153605
CategoryPrivate Limited Company
Incorporation Date27 December 1973(50 years, 4 months ago)
Previous NamesJ.H. Peters (Dispensing Opticians) Limited and E.C. And H.Y. Fowler Opticians Limited

Business Activity

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

Directors

Director NameHazel Stevenson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2022(48 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Matthew Lee Fiddock
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(48 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleEngineer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Eric Clifford Fowler
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years after company formation)
Appointment Duration3 months (resigned 03 April 1992)
RoleOptician
Correspondence Address2 Louies Lane
Diss
Norfolk
IP22 3LR
Director NameHazel Yvonne Fowler
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years after company formation)
Appointment Duration28 years, 7 months (resigned 23 July 2020)
RoleOptician
Country of ResidenceEngland
Correspondence Address148 The Street Old Costessey
Norwich
Norfolk
NR8 5DG
Secretary NameHazel Yvonne Fowler
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years after company formation)
Appointment Duration28 years, 7 months (resigned 23 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 The Street Old Costessey
Norwich
Norfolk
NR8 5DG
Director NameExecutors Of Lynn Stevenson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(18 years, 3 months after company formation)
Appointment Duration30 years, 5 months (resigned 17 September 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressMeadowcroft
Hales Street Tivetshall St Margaret
Norwich
NR15 2EE

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

637 at £1Hazel Yvonne Fowler
74.94%
Ordinary
213 at £1Mrs Lynn Stevenson
25.06%
Ordinary

Financials

Year2014
Net Worth£165,000
Cash£6,154
Current Liabilities£7,107

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

31 January 2008Delivered on: 18 February 2008
Persons entitled: Norwich & Peterborough Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rents and monies. See the mortgage charge document for full details.
Outstanding
31 January 2008Delivered on: 2 February 2008
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 14A 14B & 14C st nicholas street diss norfolk.
Outstanding
19 March 1979Delivered on: 3 April 1979
Satisfied on: 5 September 2007
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 192, high road, chadwill heath barking essex title no 47551. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 November 2023Cessation of Lynn Stevenson as a person with significant control on 10 May 2023 (1 page)
9 November 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
9 November 2023Change of details for Hazel Stevenson as a person with significant control on 10 May 2023 (2 pages)
17 May 2023Micro company accounts made up to 31 January 2023 (2 pages)
2 December 2022Change of details for Mrs Lynn Stevenson as a person with significant control on 17 September 2022 (2 pages)
1 December 2022Appointment of Mr Matthew Lee Fiddock as a director on 9 November 2022 (2 pages)
1 December 2022Termination of appointment of Lynn Stevenson as a director on 17 September 2022 (1 page)
1 December 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
1 December 2022Appointment of Hazel Stevenson as a director on 17 September 2022 (2 pages)
4 May 2022Micro company accounts made up to 31 January 2022 (2 pages)
27 October 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
4 October 2021Change of details for Mrs Lynn Stevenson as a person with significant control on 2 August 2021 (2 pages)
4 October 2021Notification of Hazel Stevenson as a person with significant control on 2 August 2021 (2 pages)
19 April 2021Micro company accounts made up to 31 January 2021 (2 pages)
28 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
27 August 2020Notification of Lynn Stevenson as a person with significant control on 23 July 2020 (2 pages)
27 August 2020Cessation of Hazel Yvonne Fowler as a person with significant control on 23 July 2020 (1 page)
27 August 2020Termination of appointment of Hazel Yvonne Fowler as a director on 23 July 2020 (1 page)
27 August 2020Termination of appointment of Hazel Yvonne Fowler as a secretary on 23 July 2020 (1 page)
9 July 2020Total exemption full accounts made up to 31 January 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 850
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 850
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 850
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 850
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Rd London, EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Rd London, EC1V 2QQ on 29 April 2014 (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 850
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 850
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 March 2011Partial exemption accounts made up to 31 January 2011 (5 pages)
14 March 2011Partial exemption accounts made up to 31 January 2011 (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 January 2010Director's details changed for Mrs Lynn Stevenson on 1 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Hazel Yvonne Fowler on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Hazel Yvonne Fowler on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Lynn Stevenson on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Hazel Yvonne Fowler on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Lynn Stevenson on 1 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 February 2008Particulars of mortgage/charge (4 pages)
18 February 2008Particulars of mortgage/charge (4 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 March 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
8 March 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 March 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
14 March 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 January 2001 (9 pages)
4 April 2001Full accounts made up to 31 January 2001 (9 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 April 2000Full accounts made up to 31 January 2000 (10 pages)
21 April 2000Full accounts made up to 31 January 2000 (10 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999Full accounts made up to 31 January 1999 (10 pages)
27 April 1999Full accounts made up to 31 January 1999 (10 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 June 1998Full accounts made up to 31 January 1998 (10 pages)
12 June 1998Full accounts made up to 31 January 1998 (10 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 April 1997Full accounts made up to 31 January 1997 (10 pages)
8 April 1997Full accounts made up to 31 January 1997 (10 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 May 1996Full accounts made up to 31 January 1996 (10 pages)
1 May 1996Full accounts made up to 31 January 1996 (10 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 31 January 1995 (10 pages)
11 July 1995Accounts for a small company made up to 31 January 1995 (10 pages)
26 March 1993£ ic 1000/850 03/04/92 £ sr 150@1=150 (1 page)
26 March 1993£ ic 1000/850 03/04/92 £ sr 150@1=150 (1 page)
17 March 1991Return made up to 31/12/90; full list of members (7 pages)
17 March 1991Return made up to 31/12/90; full list of members (7 pages)