LEYSDON LIMITED

Register to unlock more data on OkredoRegister

LEYSDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09540722

Incorporation date

14/04/2015

Size

Small

Contacts

Registered address

Registered address

Ground Floor Cooper House, 316 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2015)
dot icon17/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon30/03/2025
Accounts for a small company made up to 2024-03-31
dot icon07/10/2024
Director's details changed for Mrs Rochelle Susan Godden on 2024-10-07
dot icon06/06/2024
Accounts for a small company made up to 2023-03-31
dot icon02/04/2024
Director's details changed for Mr Jeremy Michael Godden on 2024-03-28
dot icon02/04/2024
Director's details changed for Mr Jordan Harry Godden on 2024-03-28
dot icon28/03/2024
Change of details for Leysdown Investments Limited as a person with significant control on 2024-03-28
dot icon28/03/2024
Director's details changed for Ms Rochelle Susan Godden on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Barry David Lewis on 2024-03-28
dot icon28/03/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28
dot icon26/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon29/12/2023
Director's details changed for Mr Jeremy Michael Godden on 2023-12-19
dot icon18/12/2023
Appointment of Mr Jeremy Michael Godden as a director on 2023-12-18
dot icon18/12/2023
Appointment of Mr Jordan Harry Godden as a director on 2023-12-18
dot icon11/10/2023
Registration of charge 095407220007, created on 2023-10-05
dot icon16/03/2023
Current accounting period shortened from 2023-09-30 to 2023-03-31
dot icon16/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/03/2023
Satisfaction of charge 095407220004 in full
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon08/03/2023
Registered office address changed from 147 Stamford Hill London N16 5LG United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2023-03-08
dot icon08/03/2023
Termination of appointment of David Schreiber as a director on 2023-02-20
dot icon08/03/2023
Termination of appointment of Rifka Niederman as a secretary on 2023-02-20
dot icon08/03/2023
Appointment of Ms Rochelle Susan Godden as a director on 2023-02-20
dot icon08/03/2023
Appointment of Mr Barry David Lewis as a director on 2023-02-20
dot icon08/03/2023
Notification of Leysdown Investments Limited as a person with significant control on 2023-02-20
dot icon08/03/2023
Cessation of Midos Ms Ltd as a person with significant control on 2023-02-20
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon17/09/2021
Registration of charge 095407220004, created on 2021-09-14
dot icon10/08/2021
Satisfaction of charge 095407220002 in full
dot icon10/08/2021
Satisfaction of charge 095407220003 in full
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon14/08/2018
Registration of charge 095407220002, created on 2018-08-10
dot icon14/08/2018
Registration of charge 095407220003, created on 2018-08-10
dot icon10/08/2018
Satisfaction of charge 095407220001 in full
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2016
Current accounting period extended from 2016-04-30 to 2016-09-30
dot icon05/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon05/05/2016
Secretary's details changed for Mrs Rivka Niederman on 2015-12-19
dot icon10/11/2015
Registration of charge 095407220001, created on 2015-10-23
dot icon14/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.93M
-
0.00
-
-
2022
0
4.93M
-
0.00
-
-
2022
0
4.93M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.93M £Ascended0.03 % *

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
Schreiber, David
Director
14/04/2015 - 20/02/2023
165
Lewis, Barry David
Director
20/02/2023 - Present
32
Godden, Rochelle Susan
Director
20/02/2023 - Present
87
Godden, Jeremy Michael
Director
18/12/2023 - Present
70
Godden, Jordan Harry
Director
18/12/2023 - Present
72

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 LEYSDON LIMITED

LEYSDON LIMITED is an(a) Active company incorporated on 14/04/2015 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEYSDON LIMITED?

toggle

LEYSDON LIMITED is currently Active. It was registered on 14/04/2015 .

Where is LEYSDON LIMITED located?

toggle

LEYSDON LIMITED is registered at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX.

What does LEYSDON LIMITED do?

toggle

LEYSDON 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 LEYSDON LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-09 with updates.