LEYSDOWN INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-07 with updates |
| 30/03/2530 March 2025 | Accounts for a small company made up to 2024-03-31 |
| 10/02/2510 February 2025 | Registration of charge 090266100011, created on 2025-02-06 |
| 07/10/247 October 2024 | Director's details changed for Mrs Rochelle Susan Godden on 2024-10-07 |
| 17/06/2417 June 2024 | Accounts for a small company made up to 2023-03-31 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-07 with updates |
| 02/04/242 April 2024 | Director's details changed for Mr Jordan Harry Godden on 2024-03-28 |
| 02/04/242 April 2024 | Director's details changed for Mr Jeremy Michael Godden on 2024-03-28 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 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 |
| 28/03/2428 March 2024 | Director's details changed for Ms Rochelle Susan Godden on 2024-03-28 |
| 28/03/2428 March 2024 | Change of details for The Godden Gaming Organisation Limited as a person with significant control on 2024-03-28 |
| 06/02/246 February 2024 | Satisfaction of charge 090266100006 in full |
| 06/02/246 February 2024 | Satisfaction of charge 090266100005 in full |
| 06/02/246 February 2024 | Satisfaction of charge 090266100008 in full |
| 29/12/2329 December 2023 | Director's details changed for Mr Jeremy Michael Godden on 2023-12-19 |
| 18/12/2318 December 2023 | Appointment of Mr Jeremy Michael Godden as a director on 2023-12-18 |
| 18/12/2318 December 2023 | Appointment of Mr Jordan Harry Godden as a director on 2023-12-18 |
| 12/12/2312 December 2023 | Satisfaction of charge 090266100009 in full |
| 12/12/2312 December 2023 | Satisfaction of charge 090266100010 in full |
| 11/10/2311 October 2023 | Registration of charge 090266100010, created on 2023-10-05 |
| 11/10/2311 October 2023 | Registration of charge 090266100009, created on 2023-10-05 |
| 08/10/238 October 2023 | Registration of charge 090266100008, created on 2023-09-28 |
| 13/06/2313 June 2023 | Registration of charge 090266100007, created on 2023-06-13 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-07 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/03/2315 March 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
| 02/03/232 March 2023 | Registration of charge 090266100006, created on 2023-02-24 |
| 02/03/232 March 2023 | Registration of charge 090266100005, created on 2023-02-24 |
| 14/10/2214 October 2022 | Satisfaction of charge 090266100003 in full |
| 14/10/2214 October 2022 | Satisfaction of charge 090266100002 in full |
| 13/10/2213 October 2022 | Registration of charge 090266100004, created on 2022-10-05 |
| 11/10/2211 October 2022 | Resolutions |
| 11/10/2211 October 2022 | Resolutions |
| 11/10/2211 October 2022 | Memorandum and Articles of Association |
| 11/10/2211 October 2022 | Resolutions |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-07 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/11/2126 November 2021 | Registration of charge 090266100003, created on 2021-11-17 |
| 26/11/2126 November 2021 | Registration of charge 090266100002, created on 2021-11-17 |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 12/11/1912 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 12/11/1912 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JEREMY GODDEN |
| 12/11/1912 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JORDAN GODDEN |
| 09/07/199 July 2019 | CESSATION OF JEREMY MICHAEL GODDEN AS A PSC |
| 09/07/199 July 2019 | CESSATION OF JORDAN HARRY GODDEN AS A PSC |
| 09/07/199 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE GODDEN GAMING ORGANISATION LIMITED |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
| 16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN HARRY GODDEN |
| 16/05/1916 May 2019 | CESSATION OF ROCHELLE SUSAN GODDEN AS A PSC |
| 16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY MICHAEL GODDEN |
| 25/02/1925 February 2019 | PSC'S CHANGE OF PARTICULARS / MS ROCHELLE SUSAN GODDEN / 25/02/2019 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 11/12/1811 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 16/07/1816 July 2018 | DIRECTOR APPOINTED MS ROCHELLE SUSAN GODDEN |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
| 18/04/1818 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090266100001 |
| 08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL GODDEN / 16/11/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/12/1712 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 20/10/1720 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL GODDEN / 20/10/2017 |
| 20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM LYNTON HOUSE TAVISTOCK SQUARE LONDON WC1H 9LT ENGLAND |
| 20/10/1720 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN HARRY GODDEN / 20/10/2017 |
| 20/10/1720 October 2017 | PSC'S CHANGE OF PARTICULARS / MS ROCHELLE SUSAN GODDEN / 20/10/2017 |
| 27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 20/12/1620 December 2016 | DISS40 (DISS40(SOAD)) |
| 06/12/166 December 2016 | FIRST GAZETTE |
| 13/05/1613 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 09/06/159 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 12/05/1412 May 2014 | CURRSHO FROM 31/05/2015 TO 31/12/2014 |
| 07/05/147 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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