122 LEAVESDEN ROAD LIMITED

Register to unlock more data on OkredoRegister

122 LEAVESDEN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04693755

Incorporation date

11/03/2003

Size

Dormant

Contacts

Registered address

Registered address

122 Leavesden Road, Watford, Herts WD24 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2003)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon23/01/2026
Appointment of Mr Mohammad Waqas Chaudry as a director on 2026-01-14
dot icon21/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon16/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon27/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon27/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon21/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon09/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon19/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon26/03/2010
Director's details changed for Stephen Murphy on 2010-03-26
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 11/03/09; full list of members
dot icon12/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon23/10/2008
Secretary appointed dominic leigh alexander watts
dot icon17/10/2008
Appointment terminated secretary andrew griffiths
dot icon09/07/2008
Return made up to 11/03/08; full list of members
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon29/03/2007
Director resigned
dot icon29/03/2007
New director appointed
dot icon21/03/2007
Return made up to 11/03/07; full list of members
dot icon31/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon22/03/2006
Return made up to 11/03/06; full list of members
dot icon11/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/04/2005
Secretary resigned
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Return made up to 11/03/05; full list of members
dot icon14/04/2005
Director resigned
dot icon14/04/2005
New secretary appointed
dot icon05/04/2005
Accounts for a dormant company made up to 2004-03-31
dot icon21/03/2005
New director appointed
dot icon21/12/2004
New director appointed
dot icon30/06/2003
Ad 23/05/03--------- £ si 1@1=1 £ ic 2/3
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New secretary appointed
dot icon11/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/03/2003 - 11/03/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/03/2003 - 11/03/2003
36021
Moore, Raymond Anthony
Director
30/08/2003 - 13/04/2005
-
Watts, Dominic Leigh Alexander
Secretary
25/05/2007 - Present
-
Tora, Louise Elsie
Director
08/03/2005 - 11/03/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 122 LEAVESDEN ROAD LIMITED

122 LEAVESDEN ROAD LIMITED is an(a) Active company incorporated on 11/03/2003 with the registered office located at 122 Leavesden Road, Watford, Herts WD24 5EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 122 LEAVESDEN ROAD LIMITED?

toggle

122 LEAVESDEN ROAD LIMITED is currently Active. It was registered on 11/03/2003 .

Where is 122 LEAVESDEN ROAD LIMITED located?

toggle

122 LEAVESDEN ROAD LIMITED is registered at 122 Leavesden Road, Watford, Herts WD24 5EG.

What does 122 LEAVESDEN ROAD LIMITED do?

toggle

122 LEAVESDEN ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 122 LEAVESDEN ROAD LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.