LEER DIAGOLD LTD

Register to unlock more data on OkredoRegister

LEER DIAGOLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12289646

Incorporation date

30/10/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

27 Gerrard Street, Salford M6 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2020)
dot icon21/02/2026
Cessation of Roland Boakye Ansah as a person with significant control on 2026-02-19
dot icon21/02/2026
Notification of Roland Boakye Ansah as a person with significant control on 2025-11-18
dot icon20/02/2026
Termination of appointment of Georgina Pearson as a secretary on 2026-02-18
dot icon23/01/2026
Address of officer Mr Roland Boakye Ansah changed to 12289646 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-23
dot icon23/01/2026
Address of officer Miss Georgina Pearson changed to 12289646 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-23
dot icon23/01/2026
Address of person with significant control Mr Roland Boakye Ansah changed to 12289646 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-23
dot icon10/12/2025
Registered office address changed from 483 Green Lanes Green Lanes London N13 4BS England to 27 Gerrard Street Salford M6 6PY on 2025-12-10
dot icon10/12/2025
Registered office address changed from 27 Gerrard Street Salford M6 6PY England to 27 Gerrard Street Salford M6 6PY on 2025-12-10
dot icon12/10/2025
Registered office address changed from 62a Leytonstone Road London E15 1SQ England to 483 Green Lanes Green Lanes London N13 4BS on 2025-10-12
dot icon09/09/2025
Registered office address changed from 62 Leytonstone Road London E15 1SQ England to 62a Leytonstone Road London E15 1SQ on 2025-09-09
dot icon21/08/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon03/07/2025
Appointment of Mr Roland Boakye Ansah as a director on 2025-06-30
dot icon30/06/2025
Notification of Roland Boakye Ansah as a person with significant control on 2025-06-28
dot icon28/06/2025
Confirmation statement made on 2025-06-28 with updates
dot icon27/06/2025
Cessation of Joseph Stuart Conlan as a person with significant control on 2025-06-27
dot icon27/06/2025
Termination of appointment of Joseph Stuart Conlan as a director on 2025-06-27
dot icon20/06/2025
Registered office address changed from 483 Green Lanes London N13 4BS England to 62 Leytonstone Road London E15 1SQ on 2025-06-20
dot icon31/03/2025
Notification of Joseph Stuart Conlan as a person with significant control on 2025-03-15
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon16/01/2025
Appointment of Miss Georgina Pearson as a secretary on 2024-09-10
dot icon09/12/2024
Appointment of Mr Joseph Stuart Conlan as a director on 2024-10-10
dot icon08/12/2024
Confirmation statement made on 2024-10-16 with updates
dot icon05/09/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon21/10/2023
Cessation of Joseph Stuart Conlan as a person with significant control on 2023-08-19
dot icon20/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon20/10/2023
Termination of appointment of Joseph Stuart Conlan as a director on 2023-06-20
dot icon20/10/2023
Appointment of Mr Sinead Gem West as a director on 2021-04-10
dot icon20/10/2023
Notification of Sinead West as a person with significant control on 2021-06-10
dot icon20/10/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon20/10/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon20/09/2023
Confirmation statement made on 2023-05-24 with updates
dot icon20/09/2023
Registered office address changed from , 58 Market Street, Wigan, WN1 1HX, England to 483 Green Lanes London N13 4BS on 2023-09-20
dot icon19/09/2023
Compulsory strike-off action has been discontinued
dot icon17/09/2023
Micro company accounts made up to 2022-10-31
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon22/08/2023
Termination of appointment of Joel Daniel Kendall as a director on 2023-04-13
dot icon22/08/2023
Cessation of Joel Daniel Kendall as a person with significant control on 2023-04-12
dot icon22/08/2023
Appointment of Mr Joseph Stuart Conlan as a director on 2023-06-10
dot icon22/08/2023
Notification of Joseph Stuart Conlan as a person with significant control on 2023-06-30
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Amended micro company accounts made up to 2020-10-31
dot icon24/12/2021
Registered office address changed from , 6 Kingston Road, Ilford, IG1 1PA, England to 483 Green Lanes London N13 4BS on 2021-12-24
dot icon10/12/2021
Registered office address changed from , 58 Market Street, Wigan, WN1 1HX, England to 483 Green Lanes London N13 4BS on 2021-12-10
dot icon26/02/2021
Registered office address changed from , 8 Cygnet Street, Wigan, WN3 5BW, England to 483 Green Lanes London N13 4BS on 2021-02-26
dot icon09/02/2021
Registered office address changed from , 58 Market Street, Wigan, WN1 1HX, England to 483 Green Lanes London N13 4BS on 2021-02-09
dot icon10/06/2020
Registered office address changed from , Unit 1 6 Kingston Road, Ilford, IG1 1PA, England to 483 Green Lanes London N13 4BS on 2020-06-10
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
31/10/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
114.33K
-
0.00
-
-
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
Yousuf, Murtaza
Director
09/05/2021 - 30/09/2021
2
Mcaleer, James
Director
30/10/2019 - 09/06/2020
-
Pilling, Emily
Director
02/11/2019 - 09/05/2021
5
Watford, Robert Gordon
Director
09/05/2020 - 21/10/2021
2
Kendall, Joel Daniel
Director
15/11/2020 - 13/04/2023
3

Persons with Significant Control

19
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 LEER DIAGOLD LTD

LEER DIAGOLD LTD is an(a) Active company incorporated on 30/10/2019 with the registered office located at 27 Gerrard Street, Salford M6 6PY. 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 LEER DIAGOLD LTD?

toggle

LEER DIAGOLD LTD is currently Active. It was registered on 30/10/2019 .

Where is LEER DIAGOLD LTD located?

toggle

LEER DIAGOLD LTD is registered at 27 Gerrard Street, Salford M6 6PY.

What does LEER DIAGOLD LTD do?

toggle

LEER DIAGOLD LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEER DIAGOLD LTD?

toggle

The latest filing was on 21/02/2026: Cessation of Roland Boakye Ansah as a person with significant control on 2026-02-19.