Leysdown Investments Limited

DataGardener
live
Micro

Leysdown Investments Limited

09026610Private Limited With Share Capital

Ground Floor Cooper House, 316 Regents Park Road, London, N32JX
Incorporated

07/05/2014

Company Age

11 years

Directors

3

Employees

3

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Leysdown Investments Limited (09026610) is a private limited with share capital incorporated on 07/05/2014 (11 years old) and registered in london, N32JX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 07/05/2014
N32JX
3 employees

Financial Overview

Total Assets

£5.53M

Liabilities

£6.59M

Net Assets

£-1.06M

Est. Turnover

£943.8K

AI Estimated
Unreported
Cash

£193

Key Metrics

3

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

11

Registered

4

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

71
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2025
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2022
Resolution
Category:Resolution
Date:11-10-2022
Memorandum Articles
Category:Incorporation
Date:11-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-05-2014
Incorporation Company
Category:Incorporation
Date:07-05-2014

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2026
Filing Date30/03/2025
Latest Accounts31/03/2024

Trading Addresses

Ground Floor Cooper House, 316 Regents Park Road, London, N3 2Jx, N32JXRegistered

Contact

01303290410
goddengaming.org
Ground Floor Cooper House, 316 Regents Park Road, London, N32JX