Background WavePink WaveYellow Wave

LEFLYNN PROPERTIES LIMITED (01237462)

LEFLYNN PROPERTIES LIMITED (01237462) is an active UK company. incorporated on 15 December 1975. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEFLYNN PROPERTIES LIMITED has been registered for 50 years. Current directors include HELD, Esther.

Company Number
01237462
Status
active
Type
ltd
Incorporated
15 December 1975
Age
50 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HELD, Esther
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEFLYNN PROPERTIES LIMITED

LEFLYNN PROPERTIES LIMITED is an active company incorporated on 15 December 1975 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEFLYNN PROPERTIES LIMITED was registered 50 years ago.(SIC: 68209)

Status

active

Active since 50 years ago

Company No

01237462

LTD Company

Age

50 Years

Incorporated 15 December 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Forframe House 35-37 Brent Street London NW4 2EF
From: 14 August 2014To: 16 May 2017
9a Burroughs Gardens London NW4 4AU
From: 23 March 2012To: 14 August 2014
9 Heathfield Road Bushey Herts WD23 2LH
From: 15 December 1975To: 23 March 2012
Timeline

1 key events • 1975 - 1975

Funding Officers Ownership
Company Founded
Dec 75
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HAMMOND, Stuart Zvi

Active
91 Woodlands, LondonNW11 9QT
Secretary
Appointed 21 Jul 2008

HELD, Esther

Active
28 Windsor Court, LondonNW11 9PP
Born May 1946
Director
Appointed 24 Nov 2000

HELD, Esther

Resigned
28 Windsor Court, LondonNW11 9PP
Secretary
Appointed 24 Nov 2000
Resigned 12 Jul 2008

LANDES, Emil

Resigned
12 Broadlands Close, LondonN6 4AF
Secretary
Appointed N/A
Resigned 24 Nov 2000

KLEIN, Aviva

Resigned
19 Hillcrest Avenue, EdgwareHA8 8NZ
Born September 1974
Director
Appointed 09 Aug 2004
Resigned 25 Feb 2005

KLEIN, Eli

Resigned
19 Hillcrest Avenue, EdgwareHA8 8NZ
Born October 1971
Director
Appointed 09 Aug 2004
Resigned 25 Feb 2005

LANDES, Emil

Resigned
12 Broadlands Close, LondonN6 4AF
Born July 1932
Director
Appointed N/A
Resigned 24 Nov 2000

MARSHALL, Lawrence Charles

Resigned
49 Nether Close, LondonN3 1AA
Born October 1941
Director
Appointed 19 Jul 2004
Resigned 25 Feb 2005

MARSHALL, Susan

Resigned
586 Finchley Road, LondonNW11 7RX
Born January 1920
Director
Appointed N/A
Resigned 18 Nov 2007

Persons with significant control

4

Mr Stuart Zvi Hammond

Active
349 Regents Park Road, LondonN3 1DH
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Tamara Hammond

Active
349 Regents Park Road, LondonN3 1DH
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Wulwick

Active
349 Regents Park Road, LondonN3 1DH
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Rachel Wulwick

Active
349 Regents Park Road, LondonN3 1DH
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Resolution
10 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
6 June 2007
287Change of Registered Office
Legacy
6 March 2007
363aAnnual Return
Legacy
19 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2004
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1996
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Legacy
18 July 1991
363x363x
Accounts With Accounts Type Small
19 December 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
8 January 1990
363363
Accounts With Accounts Type Small
11 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
11 May 1989
AAAnnual Accounts
Legacy
8 November 1988
288288
Accounts With Accounts Type Small
2 November 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
25 June 1987
363363
Accounts With Accounts Type Small
26 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 November 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Accounts With Accounts Type Small
2 July 1986
AAAnnual Accounts
Accounts With Made Up Date
7 May 1983
AAAnnual Accounts
Accounts With Made Up Date
26 June 1981
AAAnnual Accounts
Accounts With Made Up Date
22 February 1980
AAAnnual Accounts
Accounts With Made Up Date
19 February 1980
AAAnnual Accounts
Accounts With Made Up Date
16 February 1980
AAAnnual Accounts
Incorporation Company
15 December 1975
NEWINCIncorporation