LEDROP EXPORTS LIMITED

Register to unlock more data on OkredoRegister

LEDROP EXPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01228092

Incorporation date

29/09/1975

Size

Full

Contacts

Registered address

Registered address

325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1975)
dot icon15/08/2025
Director's details changed for Hugh William Paul Clift on 2025-07-22
dot icon15/08/2025
Secretary's details changed for Luise Veronica Cedar on 2025-07-22
dot icon15/08/2025
Change of details for Hugh William Paul Clift as a person with significant control on 2025-07-22
dot icon15/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon31/07/2025
Full accounts made up to 2024-07-31
dot icon18/12/2024
Registration of charge 012280920009, created on 2024-12-18
dot icon30/07/2024
Full accounts made up to 2023-07-31
dot icon29/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon15/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon30/05/2023
Full accounts made up to 2022-07-31
dot icon03/05/2023
Purchase of own shares.
dot icon20/04/2023
Cancellation of shares. Statement of capital on 2022-12-20
dot icon30/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon25/08/2022
Change of details for Hugh William Paul Clift as a person with significant control on 2022-07-22
dot icon29/04/2022
Full accounts made up to 2021-07-31
dot icon13/10/2021
Satisfaction of charge 5 in full
dot icon13/10/2021
Satisfaction of charge 012280920008 in full
dot icon13/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon30/04/2021
Full accounts made up to 2020-07-31
dot icon17/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/09/2019
Registration of charge 012280920008, created on 2019-09-23
dot icon14/08/2019
Confirmation statement made on 2019-07-22 with updates
dot icon19/07/2019
Satisfaction of charge 2 in full
dot icon19/07/2019
Satisfaction of charge 3 in full
dot icon19/07/2019
Satisfaction of charge 4 in full
dot icon19/07/2019
Satisfaction of charge 7 in full
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/03/2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2019-03-15
dot icon06/09/2018
Confirmation statement made on 2018-07-22 with updates
dot icon06/09/2018
Change of details for Hugh William Paul Clift as a person with significant control on 2018-04-20
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon03/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon19/03/2018
Sub-division of shares on 2018-02-28
dot icon19/03/2018
Particulars of variation of rights attached to shares
dot icon19/03/2018
Change of share class name or designation
dot icon15/03/2018
Resolutions
dot icon15/03/2018
Resolutions
dot icon15/03/2018
Statement of company's objects
dot icon11/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon05/05/2017
Full accounts made up to 2016-07-31
dot icon16/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon08/03/2016
Accounts for a medium company made up to 2015-07-31
dot icon24/02/2016
Termination of appointment of Roderick James Nuttall as a director on 2016-02-22
dot icon16/02/2016
Appointment of Mr Roderick James Nuttall as a director on 2016-02-01
dot icon12/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon24/04/2015
Accounts for a medium company made up to 2014-07-31
dot icon16/04/2015
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-16
dot icon18/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon29/04/2014
Accounts for a medium company made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon15/03/2013
Accounts for a medium company made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon07/08/2012
Director's details changed for Hugh William Paul Clift on 2012-07-22
dot icon29/02/2012
Accounts for a small company made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon11/02/2011
Accounts for a small company made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon25/06/2010
Resolutions
dot icon22/12/2009
Accounts for a small company made up to 2009-07-31
dot icon12/08/2009
Return made up to 22/07/09; full list of members
dot icon11/12/2008
Accounts for a small company made up to 2008-07-31
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/08/2008
Return made up to 22/07/08; full list of members
dot icon31/12/2007
Accounts for a small company made up to 2007-07-31
dot icon08/08/2007
Return made up to 22/07/07; full list of members
dot icon27/01/2007
Accounts for a small company made up to 2006-07-31
dot icon15/08/2006
Return made up to 22/07/06; full list of members
dot icon15/08/2006
Location of register of members
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
New secretary appointed
dot icon01/12/2005
Accounts for a small company made up to 2005-07-31
dot icon16/08/2005
Return made up to 22/07/05; full list of members
dot icon01/08/2005
Ad 14/07/05--------- £ si 885@1=885 £ ic 115/1000
dot icon01/08/2005
Ad 14/07/05--------- £ si 25@1=25 £ ic 90/115
dot icon01/08/2005
Nc inc already adjusted 14/07/05
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon17/01/2005
Accounts for a small company made up to 2004-07-31
dot icon09/08/2004
Return made up to 22/07/04; full list of members
dot icon21/06/2004
£ ic 93/90 31/03/04 £ sr 3@1=3
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
£ sr 2@1 31/03/03
dot icon21/06/2004
Resolutions
dot icon30/12/2003
Accounts for a small company made up to 2003-07-31
dot icon29/10/2003
£ ic 98/93 01/08/03 £ sr 5@1=5
dot icon29/10/2003
Resolutions
dot icon06/08/2003
Return made up to 22/07/03; full list of members
dot icon12/05/2003
Accounts for a small company made up to 2002-07-31
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
New secretary appointed
dot icon15/08/2002
Return made up to 25/07/02; full list of members
dot icon05/12/2001
Accounts for a small company made up to 2001-07-31
dot icon26/11/2001
Resolutions
dot icon17/08/2001
Return made up to 25/07/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-07-31
dot icon04/08/2000
Return made up to 25/07/00; full list of members
dot icon28/07/2000
Secretary resigned
dot icon27/07/2000
New secretary appointed
dot icon05/05/2000
Accounts for a small company made up to 1999-07-31
dot icon04/08/1999
Return made up to 25/07/99; full list of members
dot icon08/03/1999
Registered office changed on 08/03/99 from: c/o simlers 1 tyburn lane harrow middx HA1 3AG
dot icon20/01/1999
Accounts for a small company made up to 1998-07-31
dot icon17/08/1998
Return made up to 25/07/98; no change of members
dot icon08/04/1998
Accounts for a small company made up to 1997-07-31
dot icon18/11/1997
Particulars of mortgage/charge
dot icon08/08/1997
Return made up to 25/07/97; no change of members
dot icon02/01/1997
Accounts for a small company made up to 1996-07-31
dot icon01/08/1996
Return made up to 25/07/96; full list of members
dot icon06/03/1996
Particulars of mortgage/charge
dot icon14/12/1995
Accounts for a small company made up to 1995-07-31
dot icon25/07/1995
Return made up to 25/07/95; no change of members
dot icon30/05/1995
Declaration of satisfaction of mortgage/charge
dot icon27/01/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 25/07/94; no change of members
dot icon18/05/1994
Accounts for a small company made up to 1993-07-31
dot icon22/11/1993
Return made up to 25/07/93; full list of members
dot icon08/06/1993
Registered office changed on 08/06/93 from: hobson house 155 gower street london WC1E 6BJ
dot icon26/05/1993
Particulars of mortgage/charge
dot icon26/05/1993
Particulars of mortgage/charge
dot icon26/05/1993
Particulars of mortgage/charge
dot icon19/01/1993
Accounts for a small company made up to 1992-07-31
dot icon29/09/1992
Return made up to 25/07/92; full list of members
dot icon03/02/1992
Secretary resigned;new secretary appointed
dot icon08/11/1991
Accounts for a small company made up to 1991-07-31
dot icon29/08/1991
Return made up to 25/07/91; full list of members
dot icon04/04/1991
Return made up to 08/01/91; full list of members
dot icon24/01/1991
Return made up to 22/01/90; full list of members
dot icon17/01/1991
Accounts for a small company made up to 1990-07-31
dot icon14/11/1990
Accounts for a small company made up to 1989-07-31
dot icon23/04/1990
Registered office changed on 23/04/90 from: 27 harley street london W1N 1DA
dot icon13/11/1989
Memorandum and Articles of Association
dot icon13/11/1989
Resolutions
dot icon05/10/1989
Director resigned
dot icon05/09/1989
Return made up to 25/07/89; full list of members
dot icon30/03/1989
Accounts for a small company made up to 1988-07-31
dot icon18/07/1988
Particulars of mortgage/charge
dot icon23/06/1988
Accounts for a small company made up to 1987-07-31
dot icon23/06/1988
Return made up to 25/04/88; full list of members
dot icon06/06/1988
Resolutions
dot icon08/04/1988
New secretary appointed
dot icon15/09/1987
Accounting reference date shortened from 31/12 to 31/07
dot icon30/07/1987
Accounts made up to 1986-07-31
dot icon30/07/1987
Return made up to 12/06/87; full list of members
dot icon25/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/08/1978
Certificate of change of name
dot icon09/06/1976
Certificate of change of name
dot icon29/09/1975
Miscellaneous
dot icon29/09/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+34.76 % *

* during past year

Cash in Bank

£4,250,403.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.67M
-
0.00
3.15M
-
2022
2
8.44M
-
28.96M
4.25M
-
2022
2
8.44M
-
28.96M
4.25M
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

8.44M £Ascended10.15 % *

Total Assets(GBP)

-

Turnover(GBP)

28.96M £Ascended- *

Cash in Bank(GBP)

4.25M £Ascended34.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LANDAU MORLEY REGISTRARS LIMITED
Corporate Secretary
01/01/2003 - 01/01/2006
6
Nuttall, Roderick James
Director
01/02/2016 - 22/02/2016
-
Cedar, Luise Veronica
Secretary
01/01/2006 - Present
-
Marsh, Michael William
Secretary
14/07/2000 - 01/01/2003
1

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

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEDROP EXPORTS LIMITED

LEDROP EXPORTS LIMITED is an(a) Active company incorporated on 29/09/1975 with the registered office located at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LEDROP EXPORTS LIMITED?

toggle

LEDROP EXPORTS LIMITED is currently Active. It was registered on 29/09/1975 .

Where is LEDROP EXPORTS LIMITED located?

toggle

LEDROP EXPORTS LIMITED is registered at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX.

What does LEDROP EXPORTS LIMITED do?

toggle

LEDROP EXPORTS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does LEDROP EXPORTS LIMITED have?

toggle

LEDROP EXPORTS LIMITED had 2 employees in 2022.

What is the latest filing for LEDROP EXPORTS LIMITED?

toggle

The latest filing was on 15/08/2025: Director's details changed for Hugh William Paul Clift on 2025-07-22.