Background WavePink WaveYellow Wave

LEAVER CHARLES GRANGER LIMITED (01982361)

LEAVER CHARLES GRANGER LIMITED (01982361) is an active UK company. incorporated on 24 January 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. LEAVER CHARLES GRANGER LIMITED has been registered for 40 years. Current directors include CHARLES, John Henry, GRANGER, Trevor.

Company Number
01982361
Status
active
Type
ltd
Incorporated
24 January 1986
Age
40 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CHARLES, John Henry, GRANGER, Trevor
SIC Codes
68310, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAVER CHARLES GRANGER LIMITED

LEAVER CHARLES GRANGER LIMITED is an active company incorporated on 24 January 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. LEAVER CHARLES GRANGER LIMITED was registered 40 years ago.(SIC: 68310, 74902)

Status

active

Active since 40 years ago

Company No

01982361

LTD Company

Age

40 Years

Incorporated 24 January 1986

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

LEAVER, CHARLES LIMITED
From: 24 January 1986To: 19 October 2000
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

13 Station Road Finchley London N3 2SB
From: 24 January 1986To: 12 March 2015
Timeline

2 key events • 1986 - 2010

Funding Officers Ownership
Company Founded
Jan 86
Director Left
Sept 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHARLES, John Henry

Active
189 Hale Lane, EdgwareHA8 9QN
Secretary
Appointed N/A

CHARLES, John Henry

Active
189 Hale Lane, EdgwareHA8 9QN
Born June 1959
Director
Appointed N/A

GRANGER, Trevor

Active
Barton Close, ChigwellIG7 6LN
Born February 1961
Director
Appointed N/A

LEAVER, Brian Ivan

Resigned
The Garden House, PinnerHA5 3BL
Born March 1936
Director
Appointed N/A
Resigned 31 Oct 1995

Persons with significant control

2

Mr John Henry Charles

Active
EdgwareHA8 9QN
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2016

Mr Trevor Granger

Active
Barton Close, ChigwellIG7 6LN
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Account Reference Date Company Current Shortened
9 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
23 January 2006
AAMDAAMD
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2003
AAAnnual Accounts
Legacy
5 September 2003
287Change of Registered Office
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
18 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Legacy
4 December 1995
288288
Accounts Amended With Made Up Date
6 October 1995
AAMDAAMD
Legacy
5 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1992
AAAnnual Accounts
Legacy
21 September 1992
288288
Legacy
4 August 1992
288288
Accounts With Accounts Type Small
29 January 1992
AAAnnual Accounts
Legacy
29 January 1992
363b363b
Accounts With Accounts Type Small
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363363
Accounts With Accounts Type Small
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
22 March 1989
88(2)Return of Allotment of Shares
Legacy
18 August 1988
363363
Accounts With Accounts Type Small
18 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
288288
Incorporation Company
24 January 1986
NEWINCIncorporation