Background WavePink WaveYellow Wave

LEDA PROPERTIES LIMITED (01257376)

LEDA PROPERTIES LIMITED (01257376) is an active UK company. incorporated on 6 May 1976. with registered office in Bicester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. LEDA PROPERTIES LIMITED has been registered for 49 years. Current directors include EASTAFF, Richie, HARDCASTLE, Nicholas John.

Company Number
01257376
Status
active
Type
ltd
Incorporated
6 May 1976
Age
49 years
Address
2 Bignell Park Barns, Bicester, OX26 1TD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
EASTAFF, Richie, HARDCASTLE, Nicholas John
SIC Codes
01110, 45320, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEDA PROPERTIES LIMITED

LEDA PROPERTIES LIMITED is an active company incorporated on 6 May 1976 with the registered office located in Bicester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. LEDA PROPERTIES LIMITED was registered 49 years ago.(SIC: 01110, 45320, 68100, 68209)

Status

active

Active since 49 years ago

Company No

01257376

LTD Company

Age

49 Years

Incorporated 6 May 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

SOVEREIGN TYRE COMPANY LIMITED
From: 6 May 1976To: 16 April 1996
Contact
Address

2 Bignell Park Barns Chesterton Bicester, OX26 1TD,

Previous Addresses

Tyre Sales Abingdon Marcham Road Abingdon Oxfordshire OX14 1TZ
From: 6 May 1976To: 6 May 2022
Timeline

24 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
May 76
Loan Secured
Jan 17
Share Buyback
Apr 17
Director Left
Nov 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
May 22
Owner Exit
May 22
Loan Secured
May 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
New Owner
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Loan Secured
Jun 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EASTAFF, Richie

Active
Chesterton, BicesterOX26 1TD
Born September 1987
Director
Appointed 13 Jan 2021

HARDCASTLE, Nicholas John

Active
Chesterton, BicesterOX26 1TD
Born December 1973
Director
Appointed 22 Jul 2008

BASSON, Leslie William

Resigned
University Farm, WitneyOX8 5UH
Secretary
Appointed N/A
Resigned 01 Nov 2019

BASSON, Andrew Leslie

Resigned
University Farm, WitneyOX8 5UH
Born January 1954
Director
Appointed N/A
Resigned 27 Oct 2023

BASSON, Leslie William

Resigned
University Farm, WitneyOX8 5UH
Born August 1931
Director
Appointed N/A
Resigned 01 Nov 2019

BASSON, Mark

Resigned
50 Shipton Road, Chipping NortonOX7 6AG
Born September 1960
Director
Appointed 26 Sept 1994
Resigned 10 May 2022

JENNINGS, David

Resigned
Farleigh Road, PershoreWR10 1LY
Born June 1957
Director
Appointed 22 Jul 2008
Resigned 31 Dec 2020

WHITE, Hugh Edward

Resigned
142 High Street, AbingdonOX14 4AX
Born May 1943
Director
Appointed 12 Apr 1996
Resigned 31 Mar 2001

Persons with significant control

4

2 Active
2 Ceased

Stevens And Bolton Trustees Limited

Active
Farnham Road, GuildfordGU1 4YD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2026

Mr Nicholas Hardcastle

Active
Chesterton, BicesterOX26 1TD
Born December 1973

Nature of Control

Significant influence or control
Notified 27 Oct 2023

Mr Andrew Leslie Basson

Ceased
Chesterton, BicesterOX26 1TD
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2016
Ceased 27 Oct 2023

Mr Mark Basson

Ceased
Chesterton, BicesterOX26 1TD
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Oct 2016
Ceased 10 May 2022
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Group
16 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Resolution
1 November 2024
RESOLUTIONSResolutions
Memorandum Articles
1 November 2024
MAMA
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
1 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
22 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
6 November 2022
CS01Confirmation Statement
Capital Cancellation Shares
5 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 July 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Capital Return Purchase Own Shares
19 April 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Miscellaneous
20 August 2014
MISCMISC
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
30 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Small
10 September 2010
AAAnnual Accounts
Legacy
27 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
21 November 2007
AUDAUD
Accounts With Accounts Type Small
13 November 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
12 August 2006
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
28 April 2006
AAMDAAMD
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2006
AAAnnual Accounts
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
26 November 2004
AAMDAAMD
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
9 January 2004
AAMDAAMD
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
18 October 2002
AAMDAAMD
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 October 2002
AAAnnual Accounts
Accounts Amended With Made Up Date
18 December 2001
AAMDAAMD
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Legacy
10 September 2001
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
23 July 2001
AAMDAAMD
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
26 March 1999
395Particulars of Mortgage or Charge
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
5 February 1998
363aAnnual Return
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
31 May 1996
395Particulars of Mortgage or Charge
Legacy
22 April 1996
288288
Certificate Change Of Name Company
16 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
5 October 1994
288288
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
29 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
11 December 1991
363aAnnual Return
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
13 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 December 1988
AAAnnual Accounts
Legacy
30 December 1988
363363
Legacy
1 February 1988
403aParticulars of Charge Subject to s859A
Legacy
22 December 1987
363363
Accounts With Accounts Type Small
30 November 1987
AAAnnual Accounts
Legacy
3 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Legacy
30 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 July 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 November 1983
AAAnnual Accounts
Incorporation Company
6 May 1976
NEWINCIncorporation