LEDA 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
04/06/254 June 2025 Registration of charge 012573760014, created on 2025-05-21

View Document

15/01/2515 January 2025 Full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Memorandum and Articles of Association

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Cessation of Andrew Leslie Basson as a person with significant control on 2023-10-27

View Document

04/01/244 January 2024 Termination of appointment of Andrew Leslie Basson as a director on 2023-10-27

View Document

04/01/244 January 2024 Notification of Nicholas Hardcastle as a person with significant control on 2023-10-27

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

16/10/2316 October 2023 Satisfaction of charge 3 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 7 in full

View Document

16/10/2316 October 2023 Satisfaction of charge 4 in full

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-03-31

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Change of details for Mr Andrew Leslie Basson as a person with significant control on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/11/226 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

17/05/2217 May 2022 Registration of charge 012573760013, created on 2022-05-06

View Document

16/05/2216 May 2022 Cessation of Mark Basson as a person with significant control on 2022-05-10

View Document

14/05/2214 May 2022 Termination of appointment of Mark Basson as a director on 2022-05-10

View Document

14/05/2214 May 2022 Director's details changed for Nicholas John Hardcastle on 2022-05-10

View Document

06/05/226 May 2022 Registered office address changed from Tyre Sales Abingdon Marcham Road Abingdon Oxfordshire OX14 1TZ to 2 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD on 2022-05-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

23/10/1523 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 SECTION 519

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/13

View Document

30/04/1430 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

21/11/1321 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

30/01/1330 January 2013 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

21/01/1321 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

05/11/125 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

10/11/1010 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

27/01/1027 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HARDCASTLE / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WILLIAM BASSON / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JENNINGS / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BASSON / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE BASSON / 21/10/2009

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

05/11/085 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED DAVID JENNINGS

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED NICHOLAS JOHN HARDCASTLE

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 AUDITOR'S RESIGNATION

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

27/04/0627 April 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0613 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

16/11/0416 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

09/01/049 January 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

08/12/038 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

18/12/0118 December 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

06/12/016 December 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/11/0017 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/03/9926 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS; AMEND

View Document

20/11/9720 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 COMPANY NAME CHANGED SOVEREIGN TYRE COMPANY LIMITED CERTIFICATE ISSUED ON 16/04/96

View Document

01/11/951 November 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

18/11/9318 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

08/11/928 November 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

11/12/9111 December 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

13/07/8913 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8830 December 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

30/12/8830 December 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8722 December 1987 RETURN MADE UP TO 29/08/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

03/03/873 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: G OFFICE CHANGED 30/01/87 144 HIGH ST SUTTON COURTWAY ABINGDON OXON

View Document

04/07/864 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/766 May 1976 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