Background WavePink WaveYellow Wave

3 LEYSFIELD ROAD MANAGEMENT COMPANY LTD. (03585975)

3 LEYSFIELD ROAD MANAGEMENT COMPANY LTD. (03585975) is an active UK company. incorporated on 23 June 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 3 LEYSFIELD ROAD MANAGEMENT COMPANY LTD. has been registered for 27 years. Current directors include DRYSDALE, Gordon Robert Gilmour, KIRKE, Neal Alastair, MARTIN, Debbie Helen.

Company Number
03585975
Status
active
Type
ltd
Incorporated
23 June 1998
Age
27 years
Address
Basement Flat, London, W12 9JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DRYSDALE, Gordon Robert Gilmour, KIRKE, Neal Alastair, MARTIN, Debbie Helen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 LEYSFIELD ROAD MANAGEMENT COMPANY LTD.

3 LEYSFIELD ROAD MANAGEMENT COMPANY LTD. is an active company incorporated on 23 June 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 3 LEYSFIELD ROAD MANAGEMENT COMPANY LTD. was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03585975

LTD Company

Age

27 Years

Incorporated 23 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Basement Flat 3 Leysfield Road London, W12 9JF,

Previous Addresses

Ground Floor Flat 3 Leysfield Road London W12 9JF
From: 20 July 2010To: 13 March 2024
Garden Flat 3 Leysfield Road London W12 9JF
From: 23 June 1998To: 20 July 2010
Timeline

11 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Oct 13
Director Left
Oct 13
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DRYSDALE, Gordon Robert Gilmour

Active
Shieldag, StrathcarronIV54 8XR
Secretary
Appointed 01 Sept 2020

DRYSDALE, Gordon Robert Gilmour

Active
Leysfield Road, LondonW12 9JF
Born May 1979
Director
Appointed 25 Oct 2013

KIRKE, Neal Alastair

Active
3 Leysfield Road, LondonW12 9JF
Born January 1975
Director
Appointed 01 Sept 2020

MARTIN, Debbie Helen

Active
Top Flat 3 Leysfield Road, LondonW12 9JF
Born June 1975
Director
Appointed 11 Sept 2005

EDWARDS, Aaron Charles

Resigned
Flat 1, HoveBN3 1TN
Secretary
Appointed 15 Nov 2005
Resigned 16 Jun 2010

PAINE, Siobhan

Resigned
Garden Flat, LondonW12 9JF
Secretary
Appointed 24 Jun 1998
Resigned 20 Jun 2002

SOLOMAN, Nigel Henry

Resigned
Garden Flat, Shepherds BushW12 9JF
Secretary
Appointed 01 Feb 2003
Resigned 14 Nov 2005

TESLER, Simon

Resigned
149 Albion Road, LondonN16 9JU
Secretary
Appointed 23 Jun 1998
Resigned 24 Jun 1998

VAUGHAN-JONES, Alexander Edward

Resigned
3 Leysfield Road, LondonW12 9JF
Secretary
Appointed 14 Jul 2010
Resigned 01 Sept 2020

EBDON, Michael Alexander

Resigned
Lawrence Road, LondonW5 4XH
Born June 1974
Director
Appointed 24 Apr 2006
Resigned 23 Jun 2010

EDWARDS, Elizabeth Mary

Resigned
Flat 1, HoveBN3 1TN
Born May 1975
Director
Appointed 15 Nov 2005
Resigned 15 Jun 2010

JONES, Christine Michele Cameron

Resigned
3 Leysfield Road, LondonW12 9JF
Born November 1973
Director
Appointed 14 Jul 2010
Resigned 25 Oct 2013

KEEN, William

Resigned
3 Leysfield Road, LondonW12 9JF
Born March 1970
Director
Appointed 24 Jun 1998
Resigned 01 Sept 2004

LERNER, Leonard

Resigned
42 Rostrevor Avenue, LondonN15 6LP
Born June 1949
Director
Appointed 23 Jun 1998
Resigned 24 Jun 1998

MOCTON, Isaac

Resigned
9 Shirehall Lane, LondonNW4 2PE
Born October 1964
Director
Appointed 24 Jun 1998
Resigned 01 Nov 2005

PAINE, Siobhan

Resigned
Garden Flat, LondonW12 9JF
Born November 1958
Director
Appointed 24 Jun 1998
Resigned 30 Sept 2001

VAUGHAN-JONES, Alexander Edward

Resigned
3 Leysfield Road, LondonW12 9JF
Born August 1979
Director
Appointed 14 Jul 2010
Resigned 01 Sept 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Neal Alastair Kirke

Active
3 Leysfield Road, LondonW12 9JF
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2020

Mr Alexander Edward Vaughan-Jones

Ceased
3 Leysfield Road, LondonW12 9JF
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mr Gordon Robert Gilmour Drysdale

Active
Shieldaig, StrathcarronIV54 8XR
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Debbie Helen Martin

Active
Leysfield Road, LondonW12 9JF
Born June 1975

Nature of Control

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

Filing History

92

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
14 April 2009
288cChange of Particulars
Legacy
20 November 2008
288cChange of Particulars
Legacy
19 November 2008
288cChange of Particulars
Legacy
19 November 2008
288cChange of Particulars
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2003
AAAnnual Accounts
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 June 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 January 2000
88(2)R88(2)R
Legacy
28 January 2000
287Change of Registered Office
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
363sAnnual Return (shuttle)
Gazette Notice Compulsary
7 December 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 June 1998
NEWINCIncorporation