About

Registered Number: 06057416
Date of Incorporation: 18/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Woolpack House, Well Lane, Guiseley, West Yorkshire, LS20 9BA

 

Based in Guiseley, West Yorkshire, Leodis Properties Ltd was founded on 18 January 2007. There are no directors listed for this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS16(SOAS) - N/A 03 September 2016
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 04 March 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 April 2012
TM02 - Termination of appointment of secretary 20 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 20 September 2010
TM02 - Termination of appointment of secretary 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
AP01 - Appointment of director 07 June 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 11 January 2010
AP01 - Appointment of director 08 October 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 13 October 2008
287 - Change in situation or address of Registered Office 08 August 2008
395 - Particulars of a mortgage or charge 09 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
287 - Change in situation or address of Registered Office 28 May 2008
AA - Annual Accounts 21 May 2008
225 - Change of Accounting Reference Date 14 May 2008
287 - Change in situation or address of Registered Office 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
363a - Annual Return 12 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
353a - Register of members in non-legible form 07 March 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 25 June 2008 Outstanding

N/A

Debenture 25 June 2008 Outstanding

N/A

Debenture 03 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.