55 LEANDER ROAD LIMITED

Register to unlock more data on OkredoRegister

55 LEANDER ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03129048

Incorporation date

21/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

55 Leander Road, London SW2 2NBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1995)
dot icon01/04/2026
Micro company accounts made up to 2025-11-30
dot icon16/08/2025
Micro company accounts made up to 2024-11-30
dot icon08/07/2025
Appointment of Mr Robert George Tarran as a director on 2025-07-08
dot icon08/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon15/08/2024
Micro company accounts made up to 2023-11-30
dot icon07/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon26/03/2024
Termination of appointment of Charlotte Jacques as a director on 2024-03-26
dot icon26/03/2024
Termination of appointment of Nidhish Sugumar as a secretary on 2024-03-26
dot icon26/03/2024
Appointment of Mr Robert Tarran as a secretary on 2024-03-26
dot icon23/10/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-11-30
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon05/09/2022
Micro company accounts made up to 2021-11-30
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon25/09/2021
Micro company accounts made up to 2020-11-30
dot icon02/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon02/11/2020
Micro company accounts made up to 2019-11-30
dot icon22/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon21/10/2019
Appointment of Mr Nidhish Sugumar as a secretary on 2019-10-19
dot icon21/10/2019
Appointment of Ms Abigail Williams as a director on 2019-10-19
dot icon21/10/2019
Appointment of Ms Charlotte Jacques as a director on 2019-10-19
dot icon17/10/2019
Termination of appointment of Andrew Albert Edward Wander as a director on 2019-10-17
dot icon17/10/2019
Termination of appointment of Andrew Albert Edward Wander as a secretary on 2019-10-17
dot icon10/08/2019
Micro company accounts made up to 2018-11-30
dot icon27/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon08/08/2018
Termination of appointment of Andrew Albert Edward Wander as a director on 2018-08-01
dot icon08/08/2018
Termination of appointment of Edward James Smith as a secretary on 2018-08-01
dot icon08/08/2018
Appointment of Mr Andrew Albert Edward Wander as a director on 2018-08-01
dot icon08/08/2018
Termination of appointment of Edward James Smith as a director on 2018-08-01
dot icon01/05/2018
Appointment of Mr Andrew Albert Edward Wander as a secretary on 2018-04-20
dot icon01/05/2018
Appointment of Mr Andrew Albert Edward Wander as a director on 2018-04-20
dot icon01/05/2018
Appointment of Mr Nidhish Kangeyean Sugumar as a director on 2018-04-20
dot icon18/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon05/09/2016
Appointment of Mr Edward James Smith as a secretary on 2016-08-24
dot icon02/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/09/2016
Appointment of Mr Edward James Smith as a director on 2016-08-23
dot icon07/08/2016
Termination of appointment of James Edward Broome as a secretary on 2016-02-29
dot icon07/08/2016
Termination of appointment of James Edward Broome as a director on 2016-02-29
dot icon25/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon08/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon11/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/08/2013
Termination of appointment of William Henderson as a director
dot icon22/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/11/2011
Secretary's details changed for Mr James Edward Broome on 2011-11-12
dot icon09/11/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon05/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon29/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon09/12/2009
Director's details changed for William Ian Jake Henderson on 2009-12-08
dot icon09/12/2009
Director's details changed for Celia Henebury on 2009-12-08
dot icon09/12/2009
Director's details changed for Mr James Edward Broome on 2009-12-08
dot icon10/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/12/2008
Return made up to 21/11/08; full list of members
dot icon10/12/2008
Location of debenture register
dot icon10/12/2008
Registered office changed on 10/12/2008 from 35 lynton road burnham on sea somerset TA8 1PW
dot icon10/12/2008
Location of register of members
dot icon10/12/2008
Director and secretary's change of particulars / james broome / 01/11/2008
dot icon10/12/2008
Director appointed mr james edward broome
dot icon10/12/2008
Secretary appointed mr james edward broome
dot icon10/12/2008
Appointment terminated director nicola watts
dot icon10/12/2008
Appointment terminated secretary nicola watts
dot icon08/12/2008
Appointment terminated director simon redpath
dot icon08/12/2008
Appointment terminated director joleen keizer
dot icon29/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon14/12/2007
Return made up to 21/11/07; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon12/12/2006
Accounts for a dormant company made up to 2005-11-30
dot icon05/12/2006
Return made up to 21/11/06; full list of members
dot icon05/12/2006
Registered office changed on 05/12/06 from: 55 leander road london SW2 2NB
dot icon05/12/2006
Location of debenture register
dot icon05/12/2006
Location of register of members
dot icon18/09/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon31/07/2006
Secretary's particulars changed;director's particulars changed
dot icon13/12/2005
Return made up to 21/11/05; full list of members
dot icon24/11/2005
Director resigned
dot icon03/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon15/12/2004
Return made up to 21/11/04; full list of members
dot icon01/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon19/12/2003
Return made up to 21/11/03; full list of members
dot icon02/10/2003
Accounts for a dormant company made up to 2002-11-30
dot icon16/12/2002
Return made up to 21/11/02; full list of members
dot icon13/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Director resigned
dot icon10/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon24/06/2002
Secretary's particulars changed;director's particulars changed
dot icon20/12/2001
Return made up to 21/11/01; full list of members
dot icon24/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon21/12/2000
Return made up to 21/11/00; full list of members
dot icon22/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon06/02/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon20/12/1999
Return made up to 21/11/99; full list of members
dot icon01/10/1999
Accounts for a dormant company made up to 1998-11-30
dot icon13/11/1998
Return made up to 21/11/98; no change of members
dot icon01/10/1998
Accounts for a dormant company made up to 1997-11-30
dot icon29/12/1997
New director appointed
dot icon29/12/1997
Return made up to 21/11/97; full list of members
dot icon16/10/1997
Accounts for a dormant company made up to 1996-11-30
dot icon19/02/1997
Return made up to 21/11/96; full list of members
dot icon15/12/1995
New director appointed
dot icon15/12/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/12/1995
Registered office changed on 15/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/11/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Abigail Aifric
Director
19/10/2019 - Present
4
Jacques, Charlotte
Director
19/10/2019 - 26/03/2024
-
Sugumar, Nidhish
Secretary
19/10/2019 - 26/03/2024
-
Tarran, Robert
Secretary
26/03/2024 - Present
-
Tarran, Robert George
Director
08/07/2025 - Present
-

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 55 LEANDER ROAD LIMITED

55 LEANDER ROAD LIMITED is an(a) Active company incorporated on 21/11/1995 with the registered office located at 55 Leander Road, London SW2 2NB. There are currently 5 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 55 LEANDER ROAD LIMITED?

toggle

55 LEANDER ROAD LIMITED is currently Active. It was registered on 21/11/1995 .

Where is 55 LEANDER ROAD LIMITED located?

toggle

55 LEANDER ROAD LIMITED is registered at 55 Leander Road, London SW2 2NB.

What does 55 LEANDER ROAD LIMITED do?

toggle

55 LEANDER ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 55 LEANDER ROAD LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-11-30.