LEON SHEPHERD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LEON SHEPHERD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01153605

Incorporation date

27/12/1973

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon03/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon27/05/2025
Micro company accounts made up to 2025-01-31
dot icon15/04/2025
Satisfaction of charge 2 in full
dot icon15/04/2025
Satisfaction of charge 3 in full
dot icon04/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon13/05/2024
Micro company accounts made up to 2024-01-31
dot icon09/11/2023
Cessation of Lynn Stevenson as a person with significant control on 2023-05-10
dot icon09/11/2023
Change of details for Hazel Stevenson as a person with significant control on 2023-05-10
dot icon09/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon17/05/2023
Micro company accounts made up to 2023-01-31
dot icon02/12/2022
Change of details for Mrs Lynn Stevenson as a person with significant control on 2022-09-17
dot icon01/12/2022
Termination of appointment of Lynn Stevenson as a director on 2022-09-17
dot icon01/12/2022
Appointment of Hazel Stevenson as a director on 2022-09-17
dot icon01/12/2022
Confirmation statement made on 2022-10-27 with updates
dot icon01/12/2022
Appointment of Mr Matthew Lee Fiddock as a director on 2022-11-09
dot icon04/05/2022
Micro company accounts made up to 2022-01-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon04/10/2021
Notification of Hazel Stevenson as a person with significant control on 2021-08-02
dot icon04/10/2021
Change of details for Mrs Lynn Stevenson as a person with significant control on 2021-08-02
dot icon19/04/2021
Micro company accounts made up to 2021-01-31
dot icon28/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon27/08/2020
Notification of Lynn Stevenson as a person with significant control on 2020-07-23
dot icon27/08/2020
Cessation of Hazel Yvonne Fowler as a person with significant control on 2020-07-23
dot icon27/08/2020
Termination of appointment of Hazel Yvonne Fowler as a secretary on 2020-07-23
dot icon27/08/2020
Termination of appointment of Hazel Yvonne Fowler as a director on 2020-07-23
dot icon09/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/03/2019
Micro company accounts made up to 2019-01-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon13/04/2018
Micro company accounts made up to 2018-01-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/04/2017
Micro company accounts made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/04/2014
Registered office address changed from Russell Bedford House City Forum 250 City Rd London, EC1V 2QQ on 2014-04-29
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/03/2011
Partial exemption accounts made up to 2011-01-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mrs Lynn Stevenson on 2009-12-01
dot icon13/01/2010
Director's details changed for Hazel Yvonne Fowler on 2009-12-01
dot icon19/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon11/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon08/03/2003
Total exemption small company accounts made up to 2003-01-31
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon14/03/2002
Total exemption small company accounts made up to 2002-01-31
dot icon04/02/2002
Return made up to 31/12/01; full list of members
dot icon04/04/2001
Full accounts made up to 2001-01-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon21/04/2000
Full accounts made up to 2000-01-31
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon27/04/1999
Full accounts made up to 1999-01-31
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon12/06/1998
Full accounts made up to 1998-01-31
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon08/04/1997
Full accounts made up to 1997-01-31
dot icon22/01/1997
Return made up to 31/12/96; no change of members
dot icon01/05/1996
Full accounts made up to 1996-01-31
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon11/07/1995
Accounts for a small company made up to 1995-01-31
dot icon24/01/1995
Return made up to 31/12/94; no change of members
dot icon23/06/1994
Full accounts made up to 1994-01-31
dot icon31/01/1994
Return made up to 31/12/93; no change of members
dot icon10/06/1993
Full accounts made up to 1993-01-31
dot icon21/05/1993
Return made up to 31/12/92; full list of members
dot icon26/03/1993
£ ic 1000/850 03/04/92 £ sr 150@1=150
dot icon02/03/1993
Director resigned;new director appointed
dot icon19/02/1993
Memorandum and Articles of Association
dot icon19/02/1993
Resolutions
dot icon19/02/1993
Resolutions
dot icon17/02/1993
Certificate of change of name
dot icon21/09/1992
Full accounts made up to 1992-01-31
dot icon21/04/1992
Memorandum and Articles of Association
dot icon21/04/1992
Resolutions
dot icon07/01/1992
Return made up to 31/12/91; no change of members
dot icon19/07/1991
Full accounts made up to 1991-01-31
dot icon17/03/1991
Return made up to 31/12/90; full list of members
dot icon11/01/1991
Full accounts made up to 1990-01-31
dot icon15/06/1990
Registered office changed on 15/06/90 from: 3/5 bedford row london WC1R 4BU
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon21/08/1989
Full accounts made up to 1989-01-31
dot icon27/04/1989
Return made up to 31/12/88; full list of members
dot icon01/11/1988
Full accounts made up to 1988-01-31
dot icon22/04/1988
Return made up to 31/12/87; full list of members
dot icon11/01/1988
Full accounts made up to 1987-01-31
dot icon01/05/1987
Return made up to 31/12/86; full list of members
dot icon22/07/1986
Full accounts made up to 1986-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lynn Stevenson
Director
10/04/1992 - 17/09/2022
1
Hazel Stevenson
Director
17/09/2022 - Present
-
Fiddock, Matthew Lee
Director
09/11/2022 - Present
-

Persons with Significant Control

4
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 LEON SHEPHERD PROPERTIES LIMITED

LEON SHEPHERD PROPERTIES LIMITED is an(a) Active company incorporated on 27/12/1973 with the registered office located at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. 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 LEON SHEPHERD PROPERTIES LIMITED?

toggle

LEON SHEPHERD PROPERTIES LIMITED is currently Active. It was registered on 27/12/1973 .

Where is LEON SHEPHERD PROPERTIES LIMITED located?

toggle

LEON SHEPHERD PROPERTIES LIMITED is registered at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB.

What does LEON SHEPHERD PROPERTIES LIMITED do?

toggle

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

What is the latest filing for LEON SHEPHERD PROPERTIES LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-27 with no updates.