LEERAJ NEWSAGENTS LIMITED

Register to unlock more data on OkredoRegister

LEERAJ NEWSAGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04749315

Incorporation date

30/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

124 Main Road, Gidea Park, Romford RM2 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2003)
dot icon17/03/2026
Change of details for Mr Bharat Dahyabhai Patel as a person with significant control on 2026-01-05
dot icon17/03/2026
Secretary's details changed for Mr Bharat Dahyabhai Patel on 2026-03-05
dot icon17/03/2026
Director's details changed for Bharat Dahyabhai Patel on 2026-03-05
dot icon05/01/2026
Registered office address changed from 4 Water Mill Way South Darenth Dartford DA4 9BB England to 124 Main Road Gidea Park Romford RM2 5HS on 2026-01-05
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon12/04/2024
Satisfaction of charge 047493150001 in full
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon05/06/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon08/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon08/06/2022
Registered office address changed from 6 East Hill South Darenth Dartford DA4 9AN England to 4 Water Mill Way South Darenth Dartford DA4 9BB on 2022-06-08
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon24/09/2021
Amended micro company accounts made up to 2020-02-28
dot icon08/09/2021
Amended micro company accounts made up to 2019-02-28
dot icon07/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon03/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon08/06/2019
Confirmation statement made on 2019-04-30 with updates
dot icon05/05/2019
Appointment of Mrs Chetna Patel as a director on 2019-04-19
dot icon03/01/2019
Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to 6 East Hill South Darenth Dartford DA4 9AN on 2019-01-03
dot icon24/07/2018
Micro company accounts made up to 2018-02-28
dot icon16/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon01/08/2017
Micro company accounts made up to 2017-02-28
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon10/04/2017
Appointment of Mr Bharat Dahyabhai Patel as a secretary on 2017-04-10
dot icon10/04/2017
Termination of appointment of Gather Finance Ltd as a secretary on 2017-04-10
dot icon12/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon28/09/2015
Registration of charge 047493150001, created on 2015-09-18
dot icon25/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon10/05/2013
Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 2013-05-10
dot icon18/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Gather Finance Ltd on 2010-04-30
dot icon10/05/2010
Director's details changed for Bharat Dahyabhai Patel on 2010-04-30
dot icon10/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/06/2009
Return made up to 30/04/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/05/2008
Return made up to 30/04/08; full list of members
dot icon14/05/2008
Director's change of particulars / bharat patel / 30/04/2003
dot icon17/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/05/2007
Return made up to 30/04/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon31/07/2006
Accounting reference date extended from 30/01/06 to 28/02/06
dot icon17/05/2006
Return made up to 30/04/06; full list of members
dot icon13/01/2006
Accounts for a dormant company made up to 2005-01-30
dot icon05/01/2006
Accounting reference date shortened from 30/04/05 to 30/01/05
dot icon09/05/2005
Return made up to 30/04/05; full list of members
dot icon14/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon19/05/2004
Return made up to 30/04/04; full list of members
dot icon08/06/2003
Registered office changed on 08/06/03 from: 334-336 goswell road london EC1V 7LQ
dot icon08/06/2003
New secretary appointed
dot icon08/06/2003
New director appointed
dot icon22/05/2003
Director resigned
dot icon11/05/2003
Secretary resigned
dot icon11/05/2003
Registered office changed on 11/05/03 from: 14 station road, whitchurch lane edgware middlesex HA8 7AB
dot icon30/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
172.25K
-
0.00
-
-
2022
3
195.43K
-
0.00
-
-
2022
3
195.43K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

195.43K £Ascended13.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATHER FINANCE LTD
Corporate Secretary
30/04/2003 - 10/04/2017
33
E-CORP NOMINEES LIMITED
Corporate Director
30/04/2003 - 30/04/2003
40
Mr Bharat Dahyabhai Patel
Director
30/04/2003 - Present
-
Patel, Bharat Dahyabhai
Secretary
10/04/2017 - Present
-
Patel, Chetna
Director
19/04/2019 - Present
-

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

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 LEERAJ NEWSAGENTS LIMITED

LEERAJ NEWSAGENTS LIMITED is an(a) Active company incorporated on 30/04/2003 with the registered office located at 124 Main Road, Gidea Park, Romford RM2 5HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LEERAJ NEWSAGENTS LIMITED?

toggle

LEERAJ NEWSAGENTS LIMITED is currently Active. It was registered on 30/04/2003 .

Where is LEERAJ NEWSAGENTS LIMITED located?

toggle

LEERAJ NEWSAGENTS LIMITED is registered at 124 Main Road, Gidea Park, Romford RM2 5HS.

What does LEERAJ NEWSAGENTS LIMITED do?

toggle

LEERAJ NEWSAGENTS LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does LEERAJ NEWSAGENTS LIMITED have?

toggle

LEERAJ NEWSAGENTS LIMITED had 3 employees in 2022.

What is the latest filing for LEERAJ NEWSAGENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Change of details for Mr Bharat Dahyabhai Patel as a person with significant control on 2026-01-05.