Company NameLeyborne Properties Limited
DirectorSimon Burke-Kennedy
Company StatusActive
Company Number03274376
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon Burke-Kennedy
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2009(12 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10b (Basment Flat)
Dunlace Road
London
E5 0NE
Secretary NameMr John Bennett
StatusCurrent
Appointed13 March 2024(27 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address2nd Floor 49-51 Central Street
London
EC1V 8AB
Director NameMr James Joseph Moore
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sandal Road
Ealing
London
W5 1JD
Secretary NameChristopher Bennett
NationalityIrish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTyrrells Pass
Westmeath
Eire
Secretary NameHugh Ignatius Carlin
NationalityIrish
StatusResigned
Appointed01 January 1997(2 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 September 2003)
RoleCompany Director
Correspondence Address3 Bryanston House
14-17 Dorset Street
London
W1U 6QU
Director NameHugh Ignatius Carlin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2003(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 March 2009)
RoleSurveyor
Correspondence Address3 Bryanston House
14-17 Dorset Street
London
W1U 6QU
Secretary NameEmma Carlin
NationalityBritish
StatusResigned
Appointed02 September 2003(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address3 Bryanston House
14-17 Dorset Street
London
W1U 6QU
Secretary NameMr Jim Bennett
NationalityIrish
StatusResigned
Appointed10 March 2009(12 years, 4 months after company formation)
Appointment Duration15 years (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address19 Vergemount Park
Clonskeagh
Dunlin 6
Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor 49-51 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Longview Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,986
Cash£6,254
Current Liabilities£850

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

3 December 1996Delivered on: 7 December 1996
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12A finsbury square london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
5 January 2017Secretary's details changed for Mr Jim Bennett on 4 January 2017 (1 page)
3 January 2017Accounts for a small company made up to 31 March 2016 (3 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
15 February 2016Accounts for a small company made up to 31 March 2015 (4 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
5 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
31 October 2012Director's details changed for Simon Burke-Kennedy on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
22 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
27 October 2011Registered office address changed from 724 Holloway Road London N19 7JD on 27 October 2011 (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
12 May 2010Amended accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
16 April 2009Secretary appointed jim bennett (3 pages)
31 March 2009Appointment terminated secretary emma carlin (1 page)
31 March 2009Appointment terminated director hugh carlin (1 page)
31 March 2009Director appointed simon burke-kennedy (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
21 November 2007Return made up to 31/10/07; no change of members (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
28 November 2006Return made up to 31/10/06; full list of members (6 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
16 November 2005Return made up to 31/10/05; full list of members (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
9 November 2004Return made up to 31/10/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
14 November 2003Return made up to 31/10/03; full list of members (6 pages)
14 October 2003New director appointed (3 pages)
14 October 2003New secretary appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
16 November 2002Return made up to 31/10/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
26 October 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 November 2000Return made up to 31/10/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1999Return made up to 31/10/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1999Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Return made up to 31/10/97; full list of members (6 pages)
11 March 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
10 January 1997New director appointed (3 pages)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
22 November 1996New secretary appointed (2 pages)
31 October 1996Incorporation (12 pages)