LEODIN LIMITED

Register to unlock more data on OkredoRegister

LEODIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01281003

Incorporation date

11/10/1976

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit F18 Scope House, Weston Road, Crewe CW1 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon30/08/2025
Change of details for Mr Allan Michael Harle as a person with significant control on 2025-08-01
dot icon30/08/2025
Termination of appointment of Peter James Harris as a director on 2025-08-01
dot icon30/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon25/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon21/05/2025
Registered office address changed from , Unit 4 Quakers Coppice, Crewe, CW1 6FA, England to Unit F18 Scope House Weston Road Crewe CW1 6DD on 2025-05-21
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon05/02/2024
Director's details changed for Mr Peter James Harris on 2024-02-05
dot icon27/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon05/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/08/2022
Registered office address changed from , Unit 12 Mooreacre, Marston Trading Estate, Frome, Somerset, BA11 4RL to Unit F18 Scope House Weston Road Crewe CW1 6DD on 2022-08-05
dot icon31/03/2015
Registered office address changed from , 12 Mooreacre, Marston Trading Estate, Frome, Somerset, BA11 4RL, United Kingdom to Unit F18 Scope House Weston Road Crewe CW1 6DD on 2015-03-31
dot icon31/03/2015
Registered office address changed from , Apex House, West End, Frome, Somerset, BA11 3AS to Unit F18 Scope House Weston Road Crewe CW1 6DD on 2015-03-31
dot icon08/09/1994
Secretary resigned;new secretary appointed
dot icon03/09/1994
Director's particulars changed;director resigned
dot icon03/09/1994
Return made up to 06/08/94; full list of members
dot icon31/05/1994
Full accounts made up to 1993-07-31
dot icon05/09/1993
Return made up to 06/08/93; full list of members
dot icon01/06/1993
Full group accounts made up to 1992-07-31
dot icon10/01/1993
£ nc 16104/28000 17/12/92
dot icon16/10/1992
Full group accounts made up to 1991-07-31
dot icon28/09/1992
Return made up to 06/08/92; full list of members; amend
dot icon26/08/1992
Return made up to 06/08/92; full list of members
dot icon31/03/1992
Return made up to 19/02/92; no change of members
dot icon05/02/1992
Full group accounts made up to 1990-07-31
dot icon31/01/1992
Particulars of mortgage/charge
dot icon27/02/1991
Return made up to 19/02/91; no change of members
dot icon24/08/1990
Director resigned
dot icon27/04/1990
Accounting reference date extended from 30/04 to 31/07
dot icon16/02/1990
Return made up to 12/02/90; full list of members
dot icon16/02/1990
Full accounts made up to 1989-04-30
dot icon03/04/1989
Secretary resigned;new secretary appointed
dot icon15/03/1989
Full accounts made up to 1988-04-30
dot icon15/03/1989
Return made up to 17/01/89; full list of members
dot icon02/03/1989
Secretary resigned;new secretary appointed
dot icon17/05/1988
New secretary appointed;new director appointed
dot icon10/03/1988
Director resigned
dot icon18/01/1988
Return made up to 01/01/88; full list of members
dot icon18/01/1988
Full group accounts made up to 1987-04-30
dot icon07/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1987
Registered office changed on 02/06/87 from:\33 stallard street (1ST floor), trowbridge, wiltshire, BA14 9AA
dot icon20/01/1987
Return made up to 29/12/86; full list of members
dot icon20/01/1987
Full accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2022
2
3.94M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Peter James
Director
05/06/1995 - 01/08/2025
43
Clare, John Edwin
Director
29/07/1994 - 06/08/1995
4
Digiacomo, Joanne
Director
01/06/1995 - 02/11/2013
7
Clare, John Edwin
Secretary
17/07/1995 - 16/06/2016
3

Persons with Significant Control

2
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 LEODIN LIMITED

LEODIN LIMITED is an(a) Active company incorporated on 11/10/1976 with the registered office located at Unit F18 Scope House, Weston Road, Crewe CW1 6DD. There is currently no 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 LEODIN LIMITED?

toggle

LEODIN LIMITED is currently Active. It was registered on 11/10/1976 .

Where is LEODIN LIMITED located?

toggle

LEODIN LIMITED is registered at Unit F18 Scope House, Weston Road, Crewe CW1 6DD.

What does LEODIN LIMITED do?

toggle

LEODIN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LEODIN LIMITED?

toggle

The latest filing was on 30/08/2025: Change of details for Mr Allan Michael Harle as a person with significant control on 2025-08-01.