Leeds & London Land Limited

DataGardener
live
Micro

Leeds & London Land Limited

07845306Private Limited With Share Capital

Trust House C/O Isaacs, St James Business Park, 5 New Au, Bradford, BD15LL
Incorporated

11/11/2011

Company Age

14 years

Directors

3

Employees

2

SIC Code

68310

Risk

very low risk

Company Overview

Registration, classification & business activity

Leeds & London Land Limited (07845306) is a private limited with share capital incorporated on 11/11/2011 (14 years old) and registered in bradford, BD15LL. The company operates under SIC code 68310 - real estate agencies.

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 11/11/2011
BD15LL
2 employees

Financial Overview

Total Assets

£1.53M

Liabilities

£466.3K

Net Assets

£1.06M

Est. Turnover

£1.30M

AI Estimated
Unreported
Cash

£18.7K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

3
director
director
director

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

55
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2012
Legacy
Category:Mortgage
Date:07-06-2012
Legacy
Category:Mortgage
Date:07-06-2012
Legacy
Category:Mortgage
Date:07-06-2012
Legacy
Category:Mortgage
Date:07-06-2012
Legacy
Category:Mortgage
Date:07-06-2012
Incorporation Company
Category:Incorporation
Date:11-11-2011

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date08/09/2025
Latest Accounts30/11/2024

Trading Addresses

Trust House, 5 New Augustus Street, Bradford, BD15LLRegistered

Contact

Trust House C/O Isaacs, St James Business Park, 5 New Au, Bradford, BD15LL