Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEADAN PROPERTIES LIMITED
Company Information for

LEADAN PROPERTIES LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
01857918
Private Limited Company
Active

Company Overview

About Leadan Properties Ltd
LEADAN PROPERTIES LIMITED was founded on 1984-10-23 and has its registered office in London. The organisation's status is listed as "Active". Leadan Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEADAN PROPERTIES LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in M3
 
Filing Information
Company Number 01857918
Company ID Number 01857918
Date formed 1984-10-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 04:42:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEADAN PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEADAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LEA PFEFFER
Company Secretary 1992-03-30
JOSEPH DANIEL PFEFFER
Director 1992-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE PFEFFER
Director 1994-12-21 2002-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEA PFEFFER COURTWELL PROPERTIES LIMITED Company Secretary 2003-12-11 CURRENT 2003-11-21 Dissolved 2017-05-02
LEA PFEFFER CASTLE POINT GROUP LIMITED Company Secretary 2003-12-05 CURRENT 2003-12-04 Active
LEA PFEFFER CASTLEPOINT MANAGEMENT LIMITED Company Secretary 2002-07-01 CURRENT 2002-06-29 Active
LEA PFEFFER CASTLEPOINT PROPERTIES LIMITED Company Secretary 2001-08-20 CURRENT 2001-07-10 Dissolved 2016-12-20
LEA PFEFFER ACENIGHT LIMITED Company Secretary 1997-08-29 CURRENT 1987-08-04 Dissolved 2014-02-11
LEA PFEFFER CLARADON LIMITED Company Secretary 1996-11-05 CURRENT 1996-05-07 Active
LEA PFEFFER GABEGAIN LIMITED Company Secretary 1993-12-01 CURRENT 1978-04-03 Active
LEA PFEFFER URBANLEAGUE LIMITED Company Secretary 1992-03-29 CURRENT 1985-12-02 Active
JOSEPH DANIEL PFEFFER COURTWELL PROPERTIES LIMITED Director 2003-12-11 CURRENT 2003-11-21 Dissolved 2017-05-02
JOSEPH DANIEL PFEFFER CASTLE POINT GROUP LIMITED Director 2003-12-05 CURRENT 2003-12-04 Active
JOSEPH DANIEL PFEFFER CASTLEPOINT MANAGEMENT LIMITED Director 2002-07-01 CURRENT 2002-06-29 Active
JOSEPH DANIEL PFEFFER CASTLEPOINT PROPERTIES LIMITED Director 2001-08-20 CURRENT 2001-07-10 Dissolved 2016-12-20
JOSEPH DANIEL PFEFFER GOLDGATE ENTERPRISES LTD Director 1998-12-07 CURRENT 1998-06-09 Active
JOSEPH DANIEL PFEFFER CLARADON LIMITED Director 1996-11-05 CURRENT 1996-05-07 Active
JOSEPH DANIEL PFEFFER GABEGAIN LIMITED Director 1992-10-11 CURRENT 1978-04-03 Active
JOSEPH DANIEL PFEFFER ACENIGHT LIMITED Director 1992-06-29 CURRENT 1987-08-04 Dissolved 2014-02-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13Director's details changed for Mr Joseph Daniel Pfeffer on 2023-12-13
2023-12-13SECRETARY'S DETAILS CHNAGED FOR MRS LEA PFEFFER on 2023-12-11
2023-09-21Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-08-18CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-01-30Change of details for Mr Joseph Daniel Pfeffer as a person with significant control on 2023-01-12
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM 1st Floor Cloister House New Bailey Street Salford M3 5FS England
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-05-27PSC04Change of details for Mr Joseph Daniel Pfeffer as a person with significant control on 2021-05-01
2021-05-27CH01Director's details changed for Mr Joseph Daniel Pfeffer on 2021-05-01
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15AP01DIRECTOR APPOINTED MR MYER BERNARD ROTHFELD
2020-12-01AP01DIRECTOR APPOINTED MR JOSEPH BENJAMIN ADLER
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
2019-01-07AA01Previous accounting period extended from 25/12/18 TO 31/12/18
2018-12-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AA01Previous accounting period shortened from 26/12/17 TO 25/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-12-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-09-27AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0130/03/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0130/03/15 ANNUAL RETURN FULL LIST
2014-11-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AA01Previous accounting period shortened from 29/12/13 TO 28/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-22AR0130/03/14 ANNUAL RETURN FULL LIST
2014-01-27AA29/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AA01Previous accounting period shortened from 30/12/12 TO 29/12/12
2013-07-01AR0130/03/13 ANNUAL RETURN FULL LIST
2012-12-17AA30/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AA01Previous accounting period shortened from 31/12/11 TO 30/12/11
2012-08-04DISS40Compulsory strike-off action has been discontinued
2012-08-01AR0130/03/12 ANNUAL RETURN FULL LIST
2012-08-01CH01Director's details changed for Joseph Daniel Pfeffer on 2011-07-31
2012-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS LEA PFEFFER on 2011-07-31
2012-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0130/03/11 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-19AR0130/03/10 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-28DISS40DISS40 (DISS40(SOAD))
2009-07-28GAZ1FIRST GAZETTE
2009-07-27363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-12-18363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-26363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-07363aRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-01363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: HARVESTER HOUSE 1ST FLOOR 37 PETER STREET MANCHESTER M2 5QD
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-04-07363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-02-15395PARTICULARS OF MORTGAGE/CHARGE
2003-02-15395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-05-16363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-05-16288bDIRECTOR RESIGNED
2002-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-10-04395PARTICULARS OF MORTGAGE/CHARGE
2001-07-13225ACC. REF. DATE SHORTENED FROM 30/03/01 TO 31/12/00
2001-03-27363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-04-21363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-04-14395PARTICULARS OF MORTGAGE/CHARGE
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-23363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-17363sRETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1998-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-23363sRETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS
1996-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-11363sRETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS
1996-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-07363sRETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS
1995-02-15288NEW DIRECTOR APPOINTED
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-20287REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LEADAN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-31
Proposal to Strike Off2009-07-28
Fines / Sanctions
No fines or sanctions have been issued against LEADAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-02-15 Outstanding WOOLWICH PLC
LEGAL MORTGAGE 2003-02-15 Outstanding WOOLWICH PLC
LEGAL MORTGAGE 2002-12-20 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-12-20 Outstanding WOOLWICH PLC
LEGAL CHARGE 2001-10-04 Outstanding DEPENDABLE PROPERTIES LIMITED
LEGAL CHARGE 2000-04-14 Outstanding DEPENDABLE PROPERTIES LIMITED
LEGAL CHARGE 1987-08-04 Outstanding BANK LEUMI (UK) PLC.
STANDARD SECURITY REG IN SCOTLAND 9.4.87 1987-04-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
Creditors
Creditors Due Within One Year 2011-12-31 £ 340,471

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-29
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEADAN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-31 £ 100
Cash Bank In Hand 2011-12-31 £ 4,765
Current Assets 2011-12-31 £ 324,730
Debtors 2011-12-31 £ 315,965
Fixed Assets 2011-12-31 £ 2
Shareholder Funds 2011-12-31 £ 15,739
Stocks Inventory 2011-12-31 £ 4,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEADAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEADAN PROPERTIES LIMITED
Trademarks
We have not found any records of LEADAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEADAN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LEADAN PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LEADAN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLEADAN PROPERTIES LIMITEDEvent Date2012-07-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyLEADAN PROPERTIES LIMITEDEvent Date2009-07-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEADAN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEADAN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.