LEADAN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-18 with updates

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/12/2313 December 2023 Secretary's details changed for Mrs Lea Pfeffer on 2023-12-11

View Document

13/12/2313 December 2023 Director's details changed for Mr Joseph Daniel Pfeffer on 2023-12-13

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/01/2330 January 2023 Change of details for Mr Joseph Daniel Pfeffer as a person with significant control on 2023-01-12

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR MYER BERNARD ROTHFELD

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR JOSEPH BENJAMIN ADLER

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG

View Document

07/01/197 January 2019 PREVEXT FROM 25/12/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 PREVSHO FROM 26/12/2017 TO 25/12/2017

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 27/12/2016 TO 26/12/2016

View Document

27/09/1727 September 2017 PREVSHO FROM 28/12/2016 TO 27/12/2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 PREVSHO FROM 29/12/2013 TO 28/12/2013

View Document

22/05/1422 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 29 December 2012

View Document

12/09/1312 September 2013 PREVSHO FROM 30/12/2012 TO 29/12/2012

View Document

01/07/131 July 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts for year ending 29 Dec 2012

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

24/09/1224 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

01/08/121 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LEA PFEFFER / 31/07/2011

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DANIEL PFEFFER / 31/07/2011

View Document

01/08/121 August 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

30/12/1130 December 2011 Annual accounts for year ending 30 Dec 2011

View Accounts

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

28/07/0928 July 2009 DISS40 (DISS40(SOAD))

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: HARVESTER HOUSE 1ST FLOOR 37 PETER STREET MANCHESTER M2 5QD

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/04/037 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 ACC. REF. DATE SHORTENED FROM 30/03/01 TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

15/08/9415 August 1994 AUDITOR'S RESIGNATION

View Document

02/06/942 June 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/04/932 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/08/9130 August 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/02/901 February 1990 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/03

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/08/8714 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8728 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

23/10/8423 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company