Company NameLeavesden Limited
DirectorsDavid Andrew Siegal and Stanley Val Siegal
Company StatusActive
Company Number08557823
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Andrew Siegal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Director NameMr Stanley Val Siegal
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Courtgate Close
Flower Lane, Mill Hill
London
NW7 2JZ
Secretary NameStanley Val Siegal
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Courtgate Close
Flower Lane, Mill Hill
London
NW7 2JZ

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Duty Trade
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

3 December 2018Delivered on: 3 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 September 2015Delivered on: 10 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 114 and 116 and 118 leavesden road watford herts.
Outstanding
28 September 2015Delivered on: 10 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 120 leavesden road watford herts.
Outstanding
26 June 2015Delivered on: 4 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 June 2022Change of details for Dutytrade as a person with significant control on 22 June 2021 (2 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 June 2021Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021 (1 page)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
4 September 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
4 July 2019Micro company accounts made up to 30 September 2018 (3 pages)
11 June 2019Confirmation statement made on 5 June 2019 with updates (3 pages)
11 June 2019Notification of Dutytrade as a person with significant control on 6 April 2016 (2 pages)
10 June 2019Cessation of David Andrew Siegal as a person with significant control on 6 April 2016 (1 page)
6 June 2019Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 6 June 2019 (1 page)
3 December 2018Registration of charge 085578230004, created on 3 December 2018 (30 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (2 pages)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Centre 132a St Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Centre 132a St Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 October 2015Registration of charge 085578230003, created on 28 September 2015 (40 pages)
10 October 2015Registration of charge 085578230002, created on 28 September 2015 (40 pages)
10 October 2015Registration of charge 085578230003, created on 28 September 2015 (40 pages)
10 October 2015Registration of charge 085578230002, created on 28 September 2015 (40 pages)
4 July 2015Registration of charge 085578230001, created on 26 June 2015 (44 pages)
4 July 2015Registration of charge 085578230001, created on 26 June 2015 (44 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
13 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
13 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(5 pages)
1 October 2013Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
1 October 2013Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
27 August 2013Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL United Kingdom on 27 August 2013 (1 page)
5 June 2013Incorporation (45 pages)
5 June 2013Incorporation (45 pages)