LEADING EDGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LEADING EDGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03283695

Incorporation date

26/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

97 Judd Street, London, WC1H 9JGCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1996)
dot icon14/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon17/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/02/2023
Secretary's details changed for Mr Jeremy David Melbourne Langshaw on 2023-01-24
dot icon10/02/2023
Director's details changed for Mr Jeremy David Melbourne Langshaw on 2023-01-24
dot icon10/02/2023
Secretary's details changed for Mr Jeremy David Melbourne Langshaw-Lee on 2023-01-24
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon28/11/2022
Director's details changed for Mr Lyssandros Pitharas on 2022-11-28
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon01/12/2021
Director's details changed for Mr Lyssandros Pitharas on 2021-12-01
dot icon25/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon09/05/2019
Termination of appointment of Alexander Pitharas as a director on 2019-05-09
dot icon02/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon27/03/2017
Total exemption full accounts made up to 2016-11-30
dot icon12/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/02/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon06/05/2015
Appointment of Mr Alexander Pitharas as a director on 2015-05-01
dot icon24/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Yiannakis Constantinou on 2009-12-20
dot icon25/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/03/2009
Return made up to 24/12/08; full list of members
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/01/2008
Return made up to 26/11/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/01/2007
Return made up to 26/11/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/12/2005
Return made up to 26/11/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/12/2004
Return made up to 26/11/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/01/2004
Return made up to 26/11/03; full list of members
dot icon10/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon12/12/2002
Return made up to 26/11/02; full list of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon17/01/2002
Return made up to 26/11/01; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-11-30
dot icon02/01/2001
Return made up to 26/11/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-11-30
dot icon06/12/1999
Return made up to 26/11/99; full list of members
dot icon27/01/1999
Accounts for a small company made up to 1998-11-30
dot icon14/12/1998
Return made up to 26/11/98; full list of members
dot icon05/03/1998
Full accounts made up to 1997-11-30
dot icon04/12/1997
Return made up to 26/11/97; full list of members
dot icon27/11/1997
Ad 17/11/97--------- £ si 100@1=100 £ ic 200/300
dot icon09/07/1997
Particulars of mortgage/charge
dot icon12/03/1997
Ad 28/02/97--------- £ si 198@1=198 £ ic 2/200
dot icon14/02/1997
New director appointed
dot icon14/02/1997
New director appointed
dot icon14/02/1997
New secretary appointed;new director appointed
dot icon14/02/1997
Secretary resigned
dot icon14/02/1997
Director resigned
dot icon14/02/1997
Registered office changed on 14/02/97 from: international house 31 church road hendon london NW4 4EB
dot icon26/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+11.63 % *

* during past year

Cash in Bank

£35,500.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1.41M
-
0.00
31.80K
-
2022
0
1.43M
-
0.00
35.50K
-
2022
0
1.43M
-
0.00
35.50K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.43M £Ascended1.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.50K £Ascended11.63 % *

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
Pitharas, Lyssandros
Director
04/02/1997 - Present
3
Pitharas, Alexander
Director
01/05/2015 - 09/05/2019
2
Constantinou, Yiannakis
Director
04/02/1997 - Present
-
Langshaw-Lee, Jeremy David Melbourne
Secretary
04/02/1997 - Present
1
Mr Jeremy David Melbourne Langshaw-Lee
Director
04/02/1997 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEADING EDGE PROPERTIES LIMITED

LEADING EDGE PROPERTIES LIMITED is an(a) Active company incorporated on 26/11/1996 with the registered office located at 97 Judd Street, London, WC1H 9JG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEADING EDGE PROPERTIES LIMITED?

toggle

LEADING EDGE PROPERTIES LIMITED is currently Active. It was registered on 26/11/1996 .

Where is LEADING EDGE PROPERTIES LIMITED located?

toggle

LEADING EDGE PROPERTIES LIMITED is registered at 97 Judd Street, London, WC1H 9JG.

What does LEADING EDGE PROPERTIES LIMITED do?

toggle

LEADING EDGE PROPERTIES 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 LEADING EDGE PROPERTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-11-30.