Background WavePink WaveYellow Wave

LEADAN PROPERTIES LIMITED (01857918)

LEADAN PROPERTIES LIMITED (01857918) is an active UK company. incorporated on 23 October 1984. 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. LEADAN PROPERTIES LIMITED has been registered for 41 years. Current directors include ADLER, Joseph Benjamin, PFEFFER, Joseph Daniel, ROTHFELD, Myer Bernard.

Company Number
01857918
Status
active
Type
ltd
Incorporated
23 October 1984
Age
41 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADLER, Joseph Benjamin, PFEFFER, Joseph Daniel, ROTHFELD, Myer Bernard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADAN PROPERTIES LIMITED

LEADAN PROPERTIES LIMITED is an active company incorporated on 23 October 1984 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. LEADAN PROPERTIES LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01857918

LTD Company

Age

41 Years

Incorporated 23 October 1984

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

DURON LIMITED
From: 23 October 1984To: 15 January 1985
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

1st Floor Cloister House New Bailey Street Salford M3 5FS England
From: 5 March 2019To: 8 July 2022
6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
From: 23 October 1984To: 5 March 2019
Timeline

3 key events • 1984 - 2020

Funding Officers Ownership
Company Founded
Oct 84
Director Joined
Nov 20
Director Joined
Dec 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PFEFFER, Lea

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed N/A

ADLER, Joseph Benjamin

Active
4 Accommodation Road, LondonNW11 8ED
Born February 1947
Director
Appointed 30 Nov 2020

PFEFFER, Joseph Daniel

Active
1075 Finchley Road, LondonNW11 0PU
Born May 1954
Director
Appointed N/A

ROTHFELD, Myer Bernard

Active
Stamford Hill, LondonN16 5LL
Born June 1954
Director
Appointed 10 Dec 2020

PFEFFER, Claire

Resigned
16 Downhurst Court, LondonNW4 1QT
Born July 1924
Director
Appointed 21 Dec 1994
Resigned 25 Apr 2002

Persons with significant control

1

Mr Joseph Daniel Pfeffer

Active
1075 Finchley Road, LondonNW11 0PU
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
7 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
15 February 2003
395Particulars of Mortgage or Charge
Legacy
15 February 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
13 July 2001
225Change of Accounting Reference Date
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
23 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
288288
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Legacy
20 December 1994
287Change of Registered Office
Auditors Resignation Company
15 August 1994
AUDAUD
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
2 April 1993
363x363x
Accounts With Accounts Type Small
18 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 1993
AAAnnual Accounts
Legacy
1 June 1992
363x363x
Accounts With Accounts Type Small
12 March 1992
AAAnnual Accounts
Legacy
30 August 1991
363x363x
Legacy
13 December 1990
363363
Accounts With Accounts Type Small Group
3 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
4 April 1989
225(1)225(1)
Legacy
13 March 1989
363363
Accounts With Accounts Type Small
22 December 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
9 March 1988
363363
Legacy
9 March 1988
287Change of Registered Office
Accounts With Accounts Type Small
1 March 1988
AAAnnual Accounts
Legacy
14 August 1987
395Particulars of Mortgage or Charge
Legacy
28 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 October 1984
NEWINCIncorporation