LEDALE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

LEDALE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03068854

Incorporation date

15/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Catherine House, 76,Gloucester Place, London W1U 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1995)
dot icon22/01/2026
Director's details changed for Mr David John Lewis on 1998-12-14
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/06/2025
Change of details for Mr Richard John Martin as a person with significant control on 2025-06-27
dot icon27/06/2025
Change of details for Mrs Beryl Patricia Davis as a person with significant control on 2025-06-25
dot icon21/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Termination of appointment of Jack Caplan as a director on 2021-09-26
dot icon06/07/2021
Notification of Richard John Martin as a person with significant control on 2021-05-27
dot icon06/07/2021
Cessation of Rothschild and Co as a person with significant control on 2021-05-27
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Previous accounting period extended from 2019-03-24 to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon25/08/2017
Notification of Beryl Patricia Davis as a person with significant control on 2016-04-06
dot icon24/08/2017
Notification of Rothschild and Co as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-24
dot icon01/07/2016
Director's details changed for Mr David John Lewis on 2016-02-18
dot icon01/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-24
dot icon13/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-24
dot icon23/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon23/06/2014
Director's details changed for Mr David John Lewis on 2013-09-26
dot icon07/11/2013
Total exemption full accounts made up to 2013-03-24
dot icon26/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon01/11/2012
Total exemption full accounts made up to 2012-03-24
dot icon11/07/2012
Appointment of Howard Steven Lewis as a secretary
dot icon11/07/2012
Termination of appointment of Margaret Flood as a secretary
dot icon29/06/2012
Termination of appointment of Beryl Davis as a secretary
dot icon29/06/2012
Appointment of Margaret Flood as a secretary
dot icon27/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon11/04/2012
Termination of appointment of John Davis as a director
dot icon11/04/2012
Termination of appointment of John Davis as a secretary
dot icon10/04/2012
Appointment of Mrs Beryl Patricia Davis as a director
dot icon10/04/2012
Appointment of Beryl Patricia Davis as a secretary
dot icon15/11/2011
Total exemption full accounts made up to 2011-03-24
dot icon12/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon26/04/2011
Appointment of Mr Peter Shasha as a director
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-24
dot icon30/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon30/06/2010
Secretary's details changed for Mr John Neil Davis on 2010-06-15
dot icon30/06/2010
Director's details changed for Mr David John Lewis on 2010-06-15
dot icon30/06/2010
Director's details changed for Mr John Neil Davis on 2010-06-15
dot icon30/06/2010
Director's details changed for Mr Jack Caplan on 2010-06-15
dot icon30/06/2010
Director's details changed for Mr Howard Steven Lewis on 2010-06-15
dot icon25/03/2010
Appointment of Mr John Neil Davis as a director
dot icon17/06/2009
Return made up to 15/06/09; full list of members
dot icon17/06/2009
Total exemption full accounts made up to 2009-03-24
dot icon10/12/2008
Full accounts made up to 2008-03-24
dot icon18/06/2008
Return made up to 15/06/08; full list of members
dot icon02/11/2007
Full accounts made up to 2007-03-24
dot icon20/06/2007
Return made up to 15/06/07; full list of members
dot icon19/06/2007
Secretary's particulars changed
dot icon15/01/2007
Full accounts made up to 2006-03-24
dot icon21/06/2006
Return made up to 15/06/06; full list of members
dot icon21/06/2006
Secretary's particulars changed
dot icon18/01/2006
Full accounts made up to 2005-03-24
dot icon22/06/2005
Return made up to 15/06/05; full list of members
dot icon17/12/2004
Full accounts made up to 2004-03-24
dot icon22/06/2004
Return made up to 15/06/04; full list of members
dot icon22/12/2003
Full accounts made up to 2003-03-24
dot icon16/07/2003
Return made up to 15/06/03; full list of members
dot icon15/01/2003
Full accounts made up to 2002-03-24
dot icon27/06/2002
Return made up to 15/06/02; full list of members
dot icon11/01/2002
Full accounts made up to 2001-03-24
dot icon05/07/2001
Return made up to 15/06/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-03-24
dot icon05/07/2000
Return made up to 15/06/00; full list of members
dot icon21/01/2000
Full accounts made up to 1999-03-24
dot icon24/06/1999
Return made up to 15/06/99; no change of members
dot icon19/04/1999
Miscellaneous
dot icon19/01/1999
Full group accounts made up to 1998-03-24
dot icon22/12/1998
New director appointed
dot icon29/06/1998
Return made up to 15/06/98; full list of members
dot icon17/10/1997
Full group accounts made up to 1997-03-24
dot icon03/07/1997
Return made up to 15/06/97; no change of members
dot icon17/02/1997
Director resigned
dot icon12/12/1996
Full group accounts made up to 1996-03-24
dot icon30/06/1996
Return made up to 15/06/96; full list of members
dot icon28/11/1995
Statement of affairs
dot icon28/11/1995
Ad 28/09/95--------- £ si 249999@1
dot icon27/10/1995
Ad 28/09/95--------- £ si 249999@1=249999 £ ic 2/250001
dot icon18/09/1995
Registered office changed on 18/09/95 from: 21 southampton row, london, WC1B 5HS
dot icon18/09/1995
New director appointed
dot icon18/09/1995
Director resigned;new director appointed
dot icon18/09/1995
New director appointed
dot icon18/09/1995
Secretary resigned;new secretary appointed
dot icon18/09/1995
Accounting reference date notified as 24/03
dot icon18/09/1995
Ad 15/06/95--------- £ si 1@1=1 £ ic 1/2
dot icon18/09/1995
Resolutions
dot icon18/09/1995
Resolutions
dot icon04/08/1995
Secretary resigned;new secretary appointed
dot icon04/08/1995
Director resigned;new director appointed
dot icon04/08/1995
Registered office changed on 04/08/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon03/08/1995
Certificate of change of name
dot icon15/06/1995
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
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
371.45K
-
0.00
595.00
-
2022
0
365.65K
-
0.00
2.18K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shasha, Peter
Director
14/04/2011 - Present
43
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
15/06/1995 - 26/07/1995
2863
WESTLEX REGISTRARS LIMITED
Corporate Secretary
26/07/1995 - 15/09/1995
98
Lewis, David John
Director
14/12/1998 - Present
58
Davis, Beryl Patricia
Director
28/03/2012 - Present
21

Persons with Significant Control

4
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 LEDALE SECURITIES LIMITED

LEDALE SECURITIES LIMITED is an(a) Active company incorporated on 15/06/1995 with the registered office located at Catherine House, 76,Gloucester Place, London W1U 6HJ. 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 LEDALE SECURITIES LIMITED?

toggle

LEDALE SECURITIES LIMITED is currently Active. It was registered on 15/06/1995 .

Where is LEDALE SECURITIES LIMITED located?

toggle

LEDALE SECURITIES LIMITED is registered at Catherine House, 76,Gloucester Place, London W1U 6HJ.

What does LEDALE SECURITIES LIMITED do?

toggle

LEDALE SECURITIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LEDALE SECURITIES LIMITED?

toggle

The latest filing was on 22/01/2026: Director's details changed for Mr David John Lewis on 1998-12-14.