Leodien Developments Limited

DataGardener
dissolved

Leodien Developments Limited

03493934Private Limited With Share Capital

Minerva 29 East Parade, Leeds, Yorkshire, LS15PS
Incorporated

16/01/1998

Company Age

28 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Leodien Developments Limited (03493934) is a private limited with share capital incorporated on 16/01/1998 (28 years old) and registered in yorkshire, LS15PS. The company operates under SIC code 41100.

Private Limited With Share Capital
SIC: 41100
Incorporated 16/01/1998
LS15PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:26-02-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:26-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:30-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-01-2020
Resolution
Category:Resolution
Date:30-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2014
Termination Director Company With Name
Category:Officers
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Gazette Notice Compulsary
Category:Gazette
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Termination Director Company With Name
Category:Officers
Date:06-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2010
Legacy
Category:Mortgage
Date:19-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2009
Legacy
Category:Officers
Date:05-06-2009
Legacy
Category:Annual Return
Date:07-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2008
Legacy
Category:Annual Return
Date:30-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2007
Legacy
Category:Annual Return
Date:18-02-2007
Legacy
Category:Address
Date:24-07-2006
Legacy
Category:Annual Return
Date:31-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2005
Legacy
Category:Annual Return
Date:14-02-2005
Legacy
Category:Address
Date:20-09-2004
Legacy
Category:Mortgage
Date:15-09-2004
Legacy
Category:Mortgage
Date:19-08-2004
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2004
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2004
Legacy
Category:Annual Return
Date:27-01-2004
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2003
Legacy
Category:Accounts
Date:19-02-2003
Legacy
Category:Annual Return
Date:27-01-2003
Legacy
Category:Mortgage
Date:01-08-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:16-07-2002
Legacy
Category:Annual Return
Date:12-02-2002
Legacy
Category:Officers
Date:12-02-2002
Legacy
Category:Officers
Date:12-02-2002
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2001
Legacy
Category:Address
Date:06-09-2001
Auditors Resignation Company
Category:Auditors
Date:29-05-2001
Accounts With Accounts Type Full
Category:Accounts
Date:09-02-2001
Legacy
Category:Annual Return
Date:06-02-2001
Legacy
Category:Mortgage
Date:03-06-2000
Legacy
Category:Annual Return
Date:20-01-2000
Legacy
Category:Mortgage
Date:12-01-2000
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-1999
Legacy
Category:Annual Return
Date:05-02-1999
Legacy
Category:Mortgage
Date:22-07-1998
Legacy
Category:Mortgage
Date:22-07-1998
Legacy
Category:Mortgage
Date:13-05-1998
Legacy
Category:Accounts
Date:11-05-1998
Legacy
Category:Mortgage
Date:06-05-1998
Legacy
Category:Capital
Date:03-04-1998
Memorandum Articles
Category:Incorporation
Date:26-03-1998
Certificate Change Of Name Company
Category:Change Of Name
Date:19-03-1998
Legacy
Category:Officers
Date:16-03-1998
Legacy
Category:Officers
Date:16-03-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date26/03/2021
Filing Date21/01/2020
Latest Accounts30/06/2019

Trading Addresses

28 Ring Road, Shadwell, Leeds, West Yorkshire, LS178NJ
Minerva 29 East Parade, Leeds, Yorkshire, LS15PSRegistered

Related Companies

2

Contact

Minerva 29 East Parade, Leeds, Yorkshire, LS15PS