LEDRA SERVICES LIMITED

Register to unlock more data on OkredoRegister

LEDRA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03454232

Incorporation date

23/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

139a Sunnyhill Road, London SW16 2UWCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon04/04/2026
Director's details changed for Mr George Savas Stavrou on 2006-09-01
dot icon10/03/2026
Director's details changed for Mr George Savas Stavrou on 2026-03-10
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Termination of appointment of Savas Georgiou Stavrou as a director on 2019-01-01
dot icon30/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon15/02/2018
Change of details for Mr George Savas Stavrou as a person with significant control on 2017-03-02
dot icon15/02/2018
Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 139a Sunnyhill Road London SW16 2UW on 2018-02-15
dot icon14/02/2018
Director's details changed for Mr George Savas Stavrou on 2017-03-02
dot icon13/02/2018
Confirmation statement made on 2017-12-20 with updates
dot icon13/02/2018
Notification of Savas Georgiou Stavrou as a person with significant control on 2017-04-08
dot icon13/02/2018
Cessation of Savas Georgiou Stavrou as a person with significant control on 2017-04-07
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/01/2017
Statement of company's objects
dot icon17/01/2017
Change of share class name or designation
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon17/01/2017
Particulars of variation of rights attached to shares
dot icon17/01/2017
Resolutions
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon20/12/2016
Director's details changed for Mr George Savvas Stavrou on 2016-12-19
dot icon20/12/2016
Director's details changed for Mr Savas Stavrou on 2016-12-19
dot icon20/12/2016
Termination of appointment of Margaret Stavrou as a secretary on 2016-11-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon26/07/2016
Satisfaction of charge 3 in full
dot icon26/07/2016
Satisfaction of charge 1 in full
dot icon26/07/2016
Satisfaction of charge 2 in full
dot icon25/07/2016
Previous accounting period extended from 2015-10-31 to 2016-03-31
dot icon11/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon11/11/2015
Director's details changed for Mr George Makris on 2015-10-22
dot icon28/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/05/2015
Appointment of Mr George Makris as a director on 2015-04-01
dot icon13/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/11/2012
Accounts for a small company made up to 2011-10-31
dot icon25/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon12/01/2012
Accounts for a small company made up to 2010-10-31
dot icon26/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon26/10/2011
Director's details changed for Mr George Savvas Stavrou on 2011-10-22
dot icon26/10/2011
Director's details changed for Mr Savas Stavrou on 2011-10-22
dot icon26/10/2011
Secretary's details changed for Mrs Margaret Stavrou on 2011-10-22
dot icon25/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon25/10/2010
Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 2010-10-25
dot icon05/08/2010
Accounts for a small company made up to 2009-10-31
dot icon02/12/2009
Accounts for a small company made up to 2008-10-31
dot icon23/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon23/10/2009
Director's details changed for Savas Stavrou on 2009-10-02
dot icon23/10/2009
Director's details changed for George Savvas Stavrou on 2009-10-02
dot icon23/10/2008
Return made up to 23/10/08; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from c/o freemans solar house 282 chase road london N14 6NZ
dot icon23/10/2008
Secretary's change of particulars / margaret stavrou / 22/10/2008
dot icon14/10/2008
Accounts for a small company made up to 2007-10-31
dot icon11/12/2007
Return made up to 23/10/07; no change of members
dot icon06/11/2007
Accounts for a small company made up to 2006-10-31
dot icon23/01/2007
Accounts for a small company made up to 2005-10-31
dot icon12/01/2007
New director appointed
dot icon06/11/2006
Return made up to 23/10/06; full list of members
dot icon06/10/2006
Return made up to 23/10/05; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2004-10-31
dot icon07/11/2005
Return made up to 23/10/04; full list of members
dot icon29/10/2004
Accounts for a small company made up to 2003-10-31
dot icon28/04/2004
Accounts for a small company made up to 2002-10-31
dot icon07/11/2003
Return made up to 23/10/03; full list of members
dot icon27/11/2002
Accounts for a small company made up to 2001-10-31
dot icon16/10/2002
Return made up to 23/10/02; full list of members
dot icon18/07/2002
Registered office changed on 18/07/02 from: sterling house 2B fulbourne road london E17 4EE
dot icon24/10/2001
Return made up to 23/10/01; full list of members
dot icon26/09/2001
Accounts for a small company made up to 2000-10-31
dot icon21/11/2000
Return made up to 23/10/00; full list of members
dot icon21/09/2000
Accounts for a small company made up to 1999-10-31
dot icon04/09/2000
Return made up to 23/10/99; full list of members
dot icon04/09/2000
Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon07/10/1999
Particulars of mortgage/charge
dot icon04/10/1999
New secretary appointed
dot icon04/10/1999
Secretary resigned
dot icon15/09/1999
Accounts for a small company made up to 1998-10-31
dot icon03/06/1999
Particulars of mortgage/charge
dot icon02/05/1999
Registered office changed on 02/05/99 from: sterling house 2B fulbourne road london E17 4EW
dot icon26/03/1999
Registered office changed on 26/03/99 from: bridge house 648-652 high road leyton london E10 6RN
dot icon23/01/1999
Particulars of mortgage/charge
dot icon31/10/1998
Return made up to 23/10/98; full list of members
dot icon24/11/1997
Secretary resigned
dot icon24/11/1997
Director resigned
dot icon24/11/1997
New secretary appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
Registered office changed on 24/11/97 from: international house 31 church road, hendon london NW4 4EB
dot icon23/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+61.71 % *

* during past year

Cash in Bank

£5,701,830.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2026
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
2
38.88M
-
0.00
2.23M
-
2022
2
39.68M
-
0.00
3.53M
-
2023
2
40.80M
-
0.00
5.70M
-
2023
2
40.80M
-
0.00
5.70M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

40.80M £Ascended2.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.70M £Ascended61.71 % *

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
Makris, George
Director
01/04/2015 - Present
22
Mr Savas Georgiou Stavrou
Director
23/10/1997 - 01/01/2019
2
Stavrou, George Savas
Director
01/09/2006 - Present
-
Stavrou, Margaret
Secretary
01/07/1999 - 01/11/2016
-
ACCESS REGISTRARS LIMITED
Nominee Secretary
23/10/1997 - 23/10/1997
2023

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEDRA SERVICES LIMITED

LEDRA SERVICES LIMITED is an(a) Active company incorporated on 23/10/1997 with the registered office located at 139a Sunnyhill Road, London SW16 2UW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LEDRA SERVICES LIMITED?

toggle

LEDRA SERVICES LIMITED is currently Active. It was registered on 23/10/1997 .

Where is LEDRA SERVICES LIMITED located?

toggle

LEDRA SERVICES LIMITED is registered at 139a Sunnyhill Road, London SW16 2UW.

What does LEDRA SERVICES LIMITED do?

toggle

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

How many employees does LEDRA SERVICES LIMITED have?

toggle

LEDRA SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for LEDRA SERVICES LIMITED?

toggle

The latest filing was on 04/04/2026: Director's details changed for Mr George Savas Stavrou on 2006-09-01.