Company NameLeoncasa Properties Limited
DirectorsMaribel Moran and Martin Patrick Moran
Company StatusActive
Company Number06199449
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Previous NameLeoncasa Properteis Ltd

Business Activity

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

Directors

Director NameMaribel Moran
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaufort Road
Ealing
London
W5 3EA
Director NameMr Martin Patrick Moran
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Beaufort Road
Ealing
London
W5 3EA
Secretary NameMaribel Moran
NationalitySpanish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaufort Road
London
W5 3EA

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Martin Patrick Moran
50.00%
Ordinary
500 at £1Mrs Maribel Moran
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,506
Cash£10,355
Current Liabilities£426,204

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

13 October 2017Delivered on: 17 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat a, flat b, and flat c, 31 evering road, london, N16 7PX registered with title number LN132472.
Outstanding
26 October 2007Delivered on: 30 October 2007
Persons entitled: Aib Group (UK) PLC

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 31 evering road london t/no LN132472. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
27 April 2007Delivered on: 5 May 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
27 April 2007Delivered on: 5 May 2007
Persons entitled: Aib Group (UK) PLC

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 10 elmcroft crescent london t/no MX301176. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

14 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
25 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
7 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
4 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
6 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 November 2017Satisfaction of charge 3 in full (4 pages)
18 November 2017Satisfaction of charge 3 in full (4 pages)
26 October 2017Satisfaction of charge 2 in full (4 pages)
26 October 2017Satisfaction of charge 2 in full (4 pages)
17 October 2017Registration of charge 061994490004, created on 13 October 2017 (17 pages)
17 October 2017Registration of charge 061994490004, created on 13 October 2017 (17 pages)
26 August 2017Satisfaction of charge 1 in full (4 pages)
26 August 2017Satisfaction of charge 1 in full (4 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 April 2016Director's details changed for Maribel Moran on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Maribel Moran on 6 April 2016 (2 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 October 2015Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Higgison House 381-383 City Road London EC1V 1NW on 15 October 2015 (2 pages)
15 October 2015Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Higgison House 381-383 City Road London EC1V 1NW on 15 October 2015 (2 pages)
30 April 2015Annual return made up to 2 April 2015
Statement of capital on 2015-04-30
  • GBP 1,000
(14 pages)
30 April 2015Annual return made up to 2 April 2015
Statement of capital on 2015-04-30
  • GBP 1,000
(14 pages)
30 April 2015Annual return made up to 2 April 2015
Statement of capital on 2015-04-30
  • GBP 1,000
(14 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 May 2014Annual return made up to 2 April 2014
Statement of capital on 2014-05-21
  • GBP 1,000
(14 pages)
21 May 2014Annual return made up to 2 April 2014
Statement of capital on 2014-05-21
  • GBP 1,000
(14 pages)
21 May 2014Annual return made up to 2 April 2014
Statement of capital on 2014-05-21
  • GBP 1,000
(14 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (14 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 May 2012Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 8 May 2012 (2 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (16 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (16 pages)
1 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (16 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (16 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (16 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (16 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
9 June 2010Director's details changed for Maribel Moran on 1 April 2010 (4 pages)
9 June 2010Director's details changed for Martin Patrick Moran on 1 April 2010 (3 pages)
9 June 2010Director's details changed for Maribel Moran on 1 April 2010 (4 pages)
9 June 2010Director's details changed for Maribel Moran on 1 April 2010 (4 pages)
9 June 2010Director's details changed for Martin Patrick Moran on 1 April 2010 (3 pages)
9 June 2010Director's details changed for Martin Patrick Moran on 1 April 2010 (3 pages)
24 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 June 2009Director's change of particulars / martin moran / 22/05/2009 (1 page)
3 June 2009Director's change of particulars / martin moran / 22/05/2009 (1 page)
3 June 2009Director and secretary's change of particulars / maribel moran / 22/05/2009 (1 page)
3 June 2009Director and secretary's change of particulars / maribel moran / 22/05/2009 (1 page)
27 May 2009Return made up to 02/04/09; full list of members (5 pages)
27 May 2009Return made up to 02/04/09; full list of members (5 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 August 2008Return made up to 02/04/08; full list of members (7 pages)
13 August 2008Return made up to 02/04/08; full list of members (7 pages)
6 August 2008Registered office changed on 06/08/2008 from 29 kenneth crescent cricklewood london NW2 4PP (1 page)
6 August 2008Registered office changed on 06/08/2008 from 29 kenneth crescent cricklewood london NW2 4PP (1 page)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (7 pages)
5 May 2007Particulars of mortgage/charge (7 pages)
17 April 2007Company name changed leoncasa properteis LTD\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed leoncasa properteis LTD\certificate issued on 17/04/07 (2 pages)
3 April 2007Registered office changed on 03/04/07 from: care of, 29 kenneth crescent cricklewood london NW2 4PP (1 page)
3 April 2007Registered office changed on 03/04/07 from: care of, 29 kenneth crescent cricklewood london NW2 4PP (1 page)
2 April 2007Incorporation (15 pages)
2 April 2007Incorporation (15 pages)