Company NameLeedale Properties Limited
Company StatusDissolved
Company Number05484514
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date22 August 2023 (8 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMohammed Lateef Mian
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(1 month, 1 week after company formation)
Appointment Duration18 years (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRompeolas
Stag Lane
Chorleywood
Hertfordshire
WD3 5HD
Secretary NameMrs Nasreen Afroze Mian
NationalityBritish
StatusClosed
Appointed02 August 2005(1 month, 1 week after company formation)
Appointment Duration18 years (closed 22 August 2023)
RoleCompany Director
Correspondence AddressRompeolas
Stag Lane
Chorleywood
Hertfordshire
WD3 5HD
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address41-43 Standard Road London Standard Road
London
NW10 6HF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

100 at £1Regis Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,856
Current Liabilities£474,102

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 August 2015Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN to 41-43 Standard Road London Standard Road London NW10 6HF on 11 August 2015 (1 page)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 September 2009Registered office changed on 10/09/2009 from 41-43 standard road london NW10 6HF (1 page)
9 September 2009Return made up to 20/06/09; full list of members (3 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
31 July 2008Return made up to 20/06/08; full list of members (3 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
9 November 2007Return made up to 20/06/07; no change of members (6 pages)
8 November 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 July 2006Return made up to 20/06/06; full list of members (6 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New director appointed (3 pages)
11 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Ad 02/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Registered office changed on 11/08/05 from: leedale properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
20 June 2005Incorporation (18 pages)