About

Registered Number: 00640499
Date of Incorporation: 27/10/1959 (64 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 11 months ago)
Registered Address: Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW,

 

Ledra Investment Property Company Ltd was registered on 27 October 1959 and are based in Essex, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Morgan, Derek Reginald, Burney, Paula, Grey, Christopher John, Lb Group, Spyropoulos, Julie Catherine, Spyropoulos, Theodore Lycourgos in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPYROPOULOS, Julie Catherine 01 April 1997 04 September 2007 1
SPYROPOULOS, Theodore Lycourgos N/A 04 September 2007 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Derek Reginald 23 November 2007 - 1
BURNEY, Paula 04 September 2007 23 November 2007 1
GREY, Christopher John 07 March 1997 04 September 2007 1
LB GROUP 31 January 2012 26 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2016
TM02 - Termination of appointment of secretary 26 April 2016
DISS16(SOAS) - N/A 08 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DISS16(SOAS) - N/A 17 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DISS16(SOAS) - N/A 12 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2013
DISS16(SOAS) - N/A 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
DISS16(SOAS) - N/A 29 May 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AP04 - Appointment of corporate secretary 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AA - Annual Accounts 27 October 2011
AA - Annual Accounts 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 August 2011
AR01 - Annual Return 15 April 2011
AD04 - Change of location of company records to the registered office 15 April 2011
AD01 - Change of registered office address 23 February 2011
AR01 - Annual Return 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
AP01 - Appointment of director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AD01 - Change of registered office address 01 December 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 31 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
287 - Change in situation or address of Registered Office 11 June 2008
225 - Change of Accounting Reference Date 21 February 2008
363a - Annual Return 19 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 December 2007
353 - Register of members 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
287 - Change in situation or address of Registered Office 12 September 2007
AA - Annual Accounts 10 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
363a - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 20 September 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 12 October 2005
363a - Annual Return 21 September 2005
AA - Annual Accounts 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
363a - Annual Return 08 December 2003
AA - Annual Accounts 17 October 2003
363a - Annual Return 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
AA - Annual Accounts 18 August 2002
288c - Notice of change of directors or secretaries or in their particulars 14 April 2002
288c - Notice of change of directors or secretaries or in their particulars 14 April 2002
363a - Annual Return 19 March 2002
AA - Annual Accounts 03 November 2001
395 - Particulars of a mortgage or charge 06 February 2001
395 - Particulars of a mortgage or charge 06 February 2001
AA - Annual Accounts 25 January 2001
363a - Annual Return 14 December 2000
395 - Particulars of a mortgage or charge 23 November 2000
395 - Particulars of a mortgage or charge 10 November 2000
363a - Annual Return 01 March 2000
363a - Annual Return 21 October 1999
AA - Annual Accounts 17 August 1999
395 - Particulars of a mortgage or charge 22 July 1999
AA - Annual Accounts 23 November 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288c - Notice of change of directors or secretaries or in their particulars 06 July 1998
288c - Notice of change of directors or secretaries or in their particulars 06 July 1998
395 - Particulars of a mortgage or charge 03 March 1998
395 - Particulars of a mortgage or charge 03 March 1998
363a - Annual Return 26 January 1998
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
363a - Annual Return 16 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1996
AA - Annual Accounts 19 August 1996
395 - Particulars of a mortgage or charge 05 June 1996
395 - Particulars of a mortgage or charge 05 June 1996
RESOLUTIONS - N/A 12 May 1996
AA - Annual Accounts 17 January 1996
363x - Annual Return 18 December 1995
363x - Annual Return 19 January 1995
AA - Annual Accounts 19 January 1995
288 - N/A 06 June 1994
AA - Annual Accounts 13 February 1994
363x - Annual Return 14 January 1994
288 - N/A 07 November 1993
363x - Annual Return 15 December 1992
AA - Annual Accounts 19 November 1992
363x - Annual Return 23 July 1992
RESOLUTIONS - N/A 05 November 1991
RESOLUTIONS - N/A 05 November 1991
RESOLUTIONS - N/A 05 November 1991
RESOLUTIONS - N/A 05 November 1991
RESOLUTIONS - N/A 05 November 1991
RESOLUTIONS - N/A 05 November 1991
AA - Annual Accounts 11 October 1991
AA - Annual Accounts 24 January 1991
363 - Annual Return 18 January 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 27 March 1990
363 - Annual Return 23 February 1989
AA - Annual Accounts 13 July 1988
395 - Particulars of a mortgage or charge 07 April 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 24 August 1987
363 - Annual Return 14 August 1987
363 - Annual Return 14 August 1987
363 - Annual Return 14 August 1987
363 - Annual Return 14 August 1987
288 - N/A 14 April 1987
AA - Annual Accounts 23 March 1987
NEWINC - New incorporation documents 27 October 1959

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2007 Fully Satisfied

N/A

Legal charge 04 September 2007 Fully Satisfied

N/A

Legal charge 04 September 2007 Fully Satisfied

N/A

Legal charge 04 September 2007 Outstanding

N/A

Legal charge 04 September 2007 Partially Satisfied

N/A

Legal charge 04 September 2007 Fully Satisfied

N/A

Deposit agreement 04 September 2007 Outstanding

N/A

Mortgage debenture 23 January 2001 Fully Satisfied

N/A

Legal charge 23 January 2001 Outstanding

N/A

Legal charge 17 November 2000 Fully Satisfied

N/A

Floating charge 02 November 2000 Fully Satisfied

N/A

Legal charge 13 July 1999 Fully Satisfied

N/A

Debenture 18 February 1998 Fully Satisfied

N/A

Legal charge 18 February 1998 Fully Satisfied

N/A

Legal mortgage 29 May 1996 Fully Satisfied

N/A

Legal mortgage 29 May 1996 Fully Satisfied

N/A

Legal charge 18 March 1988 Fully Satisfied

N/A

Legal charge 19 February 1985 Fully Satisfied

N/A

Legal charge 31 December 1981 Fully Satisfied

N/A

Legal charge 28 April 1978 Fully Satisfied

N/A

Legal charge 30 January 1978 Fully Satisfied

N/A

Legal charge 30 January 1978 Fully Satisfied

N/A

Legal charge 30 January 1978 Fully Satisfied

N/A

Legal charge 11 January 1975 Fully Satisfied

N/A

Legal charge 17 November 1970 Fully Satisfied

N/A

Charge 11 December 1967 Fully Satisfied

N/A

Legal charge 01 August 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.