LEYSDOWN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LEYSDOWN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09026610

Incorporation date

07/05/2014

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 07/05/2014)
dot icon12/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon30/03/2025
Accounts for a small company made up to 2024-03-31
dot icon10/02/2025
Registration of charge 090266100011, created on 2025-02-06
dot icon07/10/2024
Director's details changed for Mrs Rochelle Susan Godden on 2024-10-07
dot icon17/06/2024
Accounts for a small company made up to 2023-03-31
dot icon21/05/2024
Confirmation statement made on 2024-05-07 with updates
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 The Godden Gaming Organisation 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
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 icon06/02/2024
Satisfaction of charge 090266100005 in full
dot icon06/02/2024
Satisfaction of charge 090266100006 in full
dot icon06/02/2024
Satisfaction of charge 090266100008 in full
dot icon29/12/2023
Director's details changed for Mr Jeremy Michael Godden on 2023-12-19
dot icon18/12/2023
Appointment of Mr Jordan Harry Godden as a director on 2023-12-18
dot icon18/12/2023
Appointment of Mr Jeremy Michael Godden as a director on 2023-12-18
dot icon12/12/2023
Satisfaction of charge 090266100009 in full
dot icon12/12/2023
Satisfaction of charge 090266100010 in full
dot icon11/10/2023
Registration of charge 090266100009, created on 2023-10-05
dot icon11/10/2023
Registration of charge 090266100010, created on 2023-10-05
dot icon08/10/2023
Registration of charge 090266100008, created on 2023-09-28
dot icon13/06/2023
Registration of charge 090266100007, created on 2023-06-13
dot icon10/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon15/03/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon14/10/2022
Satisfaction of charge 090266100002 in full
dot icon14/10/2022
Satisfaction of charge 090266100003 in full
dot icon13/10/2022
Registration of charge 090266100004, created on 2022-10-05
dot icon11/10/2022
Resolutions
dot icon11/10/2022
Memorandum and Articles of Association
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon26/11/2021
Registration of charge 090266100002, created on 2021-11-17
dot icon26/11/2021
Registration of charge 090266100003, created on 2021-11-17
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-07 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon12/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/11/2019
Termination of appointment of Jordan Harry Godden as a director on 2019-10-13
dot icon12/11/2019
Termination of appointment of Jeremy Michael Godden as a director on 2019-10-13
dot icon09/07/2019
Cessation of Jeremy Michael Godden as a person with significant control on 2019-06-04
dot icon09/07/2019
Cessation of Jordan Harry Godden as a person with significant control on 2019-06-04
dot icon09/07/2019
Notification of The Godden Gaming Organisation Limited as a person with significant control on 2019-06-04
dot icon23/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon16/05/2019
Notification of Jordan Harry Godden as a person with significant control on 2019-05-01
dot icon16/05/2019
Notification of Jeremy Michael Godden as a person with significant control on 2019-05-01
dot icon16/05/2019
Cessation of Rochelle Susan Godden as a person with significant control on 2019-05-01
dot icon25/02/2019
Change of details for Ms Rochelle Susan Godden as a person with significant control on 2019-02-25
dot icon11/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Appointment of Ms Rochelle Susan Godden as a director on 2018-07-13
dot icon23/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon18/04/2018
Registration of charge 090266100001, created on 2018-04-17
dot icon08/01/2018
Director's details changed for Mr Jeremy Michael Godden on 2017-11-16
dot icon12/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/10/2017
Registered office address changed from Lynton House Tavistock Square London WC1H 9LT England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2017-10-20
dot icon20/10/2017
Director's details changed for Mr Jordan Harry Godden on 2017-10-20
dot icon20/10/2017
Director's details changed for Mr Jeremy Michael Godden on 2017-10-20
dot icon20/10/2017
Change of details for Ms Rochelle Susan Godden as a person with significant control on 2017-10-20
dot icon27/06/2017
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House Tavistock Square London WC1H 9LT on 2017-06-27
dot icon20/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon13/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon12/05/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon07/05/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/05/2026
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
1
376.53K
-
0.00
0.00
-
2021
1
376.53K
-
0.00
0.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

376.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godden, Rochelle Susan
Director
13/07/2018 - Present
86
Godden, Jeremy Michael
Director
18/12/2023 - Present
69
Godden, Jordan Harry
Director
18/12/2023 - Present
71

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 LEYSDOWN INVESTMENTS LIMITED

LEYSDOWN INVESTMENTS LIMITED is an(a) Active company incorporated on 07/05/2014 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LEYSDOWN INVESTMENTS LIMITED?

toggle

LEYSDOWN INVESTMENTS LIMITED is currently Active. It was registered on 07/05/2014 .

Where is LEYSDOWN INVESTMENTS LIMITED located?

toggle

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

What does LEYSDOWN INVESTMENTS LIMITED do?

toggle

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

How many employees does LEYSDOWN INVESTMENTS LIMITED have?

toggle

LEYSDOWN INVESTMENTS LIMITED had 1 employees in 2021.

What is the latest filing for LEYSDOWN INVESTMENTS LIMITED?

toggle

The latest filing was on 12/05/2025: Confirmation statement made on 2025-05-07 with updates.