LEDERTON LTD

Register to unlock more data on OkredoRegister

LEDERTON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05978985

Incorporation date

26/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 North End Road, London NW11 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2006)
dot icon23/03/2026
Previous accounting period shortened from 2025-04-04 to 2025-04-03
dot icon24/12/2025
Previous accounting period shortened from 2025-04-05 to 2025-04-04
dot icon14/11/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon25/03/2025
Previous accounting period shortened from 2024-04-06 to 2024-04-05
dot icon31/12/2024
Previous accounting period shortened from 2024-04-07 to 2024-04-06
dot icon22/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon21/12/2023
Previous accounting period shortened from 2023-10-30 to 2023-04-07
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon30/01/2023
Compulsory strike-off action has been discontinued
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon26/07/2022
Previous accounting period shortened from 2021-10-31 to 2021-10-30
dot icon25/02/2022
Total exemption full accounts made up to 2020-10-31
dot icon22/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon21/10/2021
Previous accounting period shortened from 2020-11-01 to 2020-10-31
dot icon29/07/2021
Previous accounting period shortened from 2020-11-02 to 2020-11-01
dot icon28/07/2021
Previous accounting period shortened from 2020-11-03 to 2020-11-02
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/12/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon11/10/2019
Previous accounting period shortened from 2018-11-04 to 2018-11-03
dot icon30/07/2019
Previous accounting period shortened from 2018-11-05 to 2018-11-04
dot icon06/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon06/11/2018
Change of details for Mr Solomon Monderer as a person with significant control on 2016-10-01
dot icon06/11/2018
Change of details for Mr Samuel Monderer as a person with significant control on 2016-10-01
dot icon06/11/2018
Change of details for Eli Monderer as a person with significant control on 2016-10-01
dot icon23/10/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/07/2018
Previous accounting period shortened from 2017-11-06 to 2017-11-05
dot icon16/03/2018
Previous accounting period extended from 2017-10-25 to 2017-11-06
dot icon25/01/2018
Total exemption small company accounts made up to 2016-10-31
dot icon13/12/2017
Confirmation statement made on 2017-10-14 with updates
dot icon13/12/2017
Director's details changed for Mr Jaque Monderer on 2017-12-13
dot icon13/12/2017
Registered office address changed from 115 Craven Park Rd London N15 6BL to 5 North End Road London NW11 7RJ on 2017-12-13
dot icon26/10/2017
Current accounting period shortened from 2016-10-26 to 2016-10-25
dot icon27/07/2017
Previous accounting period shortened from 2016-10-27 to 2016-10-26
dot icon30/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/07/2015
Appointment of Mr Eli Monderer as a secretary on 2013-09-16
dot icon16/07/2015
Termination of appointment of Hessie Reisi Monderer as a secretary on 2013-09-16
dot icon06/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon17/05/2014
Compulsory strike-off action has been discontinued
dot icon16/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/04/2014
First Gazette notice for compulsory strike-off
dot icon04/12/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon29/10/2013
Current accounting period shortened from 2012-10-28 to 2012-10-27
dot icon29/07/2013
Previous accounting period shortened from 2012-10-29 to 2012-10-28
dot icon10/01/2013
Annual return made up to 2012-10-26 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/07/2012
Previous accounting period shortened from 2011-10-30 to 2011-10-29
dot icon24/01/2012
Annual return made up to 2011-10-26 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/07/2010
Previous accounting period shortened from 2009-10-31 to 2009-10-30
dot icon06/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon08/12/2009
Compulsory strike-off action has been discontinued
dot icon07/12/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon07/01/2009
Return made up to 22/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/02/2008
Return made up to 22/11/07; full list of members
dot icon14/07/2007
New director appointed
dot icon12/07/2007
Nc inc already adjusted 01/07/07
dot icon12/07/2007
Resolutions
dot icon19/04/2007
New secretary appointed
dot icon27/11/2006
Director resigned
dot icon27/11/2006
Secretary resigned
dot icon27/11/2006
Registered office changed on 27/11/06 from: 39A leicester road salford manchester M7 4AS
dot icon26/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
04/04/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monderer, Jaque
Director
28/11/2006 - Present
10
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/10/2006 - 27/11/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
26/10/2006 - 27/11/2006
41295
Monderer, Hessie Reisi
Secretary
28/11/2006 - 16/09/2013
-
Monderer, Eli
Secretary
16/09/2013 - Present
-

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+
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 LEDERTON LTD

LEDERTON LTD is an(a) Active company incorporated on 26/10/2006 with the registered office located at 5 North End Road, London NW11 7RJ. There are currently 2 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 LEDERTON LTD?

toggle

LEDERTON LTD is currently Active. It was registered on 26/10/2006 .

Where is LEDERTON LTD located?

toggle

LEDERTON LTD is registered at 5 North End Road, London NW11 7RJ.

What does LEDERTON LTD do?

toggle

LEDERTON LTD 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 LEDERTON LTD?

toggle

The latest filing was on 23/03/2026: Previous accounting period shortened from 2025-04-04 to 2025-04-03.