Background WavePink WaveYellow Wave

LEDDEN DEVELOPMENTS LIMITED (04139838)

LEDDEN DEVELOPMENTS LIMITED (04139838) is an active UK company. incorporated on 11 January 2001. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEDDEN DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include DURRANT, Douglas James, LEDDEN, David Andrew, LEDDEN, Gerard Michael.

Company Number
04139838
Status
active
Type
ltd
Incorporated
11 January 2001
Age
25 years
Address
Crown Garage, Scarborough, YO11 2BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DURRANT, Douglas James, LEDDEN, David Andrew, LEDDEN, Gerard Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEDDEN DEVELOPMENTS LIMITED

LEDDEN DEVELOPMENTS LIMITED is an active company incorporated on 11 January 2001 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEDDEN DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04139838

LTD Company

Age

25 Years

Incorporated 11 January 2001

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 21 June 2025 (10 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LEDDEN THOMPSON DEVELOPMENTS LIMITED
From: 3 March 2011To: 11 January 2012
LEDDEN DEVELOPMENTS LIMITED
From: 13 January 2011To: 3 March 2011
LEDDEN THOMPSON DEVELOPMENTS LIMITED
From: 11 January 2001To: 13 January 2011
Contact
Address

Crown Garage Crown Arcade Back Albion Road Scarborough, YO11 2BT,

Timeline

45 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Feb 11
Loan Secured
Aug 13
Loan Secured
Sept 14
Director Joined
Nov 14
Loan Secured
May 15
Director Left
May 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Oct 18
Director Joined
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Director Left
Feb 19
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Oct 22
Funding Round
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Capital Update
Jan 23
Director Left
Feb 23
Owner Exit
Apr 23
2
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DURRANT, Douglas James

Active
2 Station View, ScarboroughYO12 4NG
Secretary
Appointed 11 Jan 2001

DURRANT, Douglas James

Active
2 Station View, ScarboroughYO12 4NG
Born August 1954
Director
Appointed 11 Jan 2001

LEDDEN, David Andrew

Active
Crown Garage, ScarboroughYO11 2BT
Born May 1967
Director
Appointed 16 Nov 2018

LEDDEN, Gerard Michael

Active
Back Albion Road, ScarboroughYO11 2BT
Born January 1970
Director
Appointed 10 Oct 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jan 2001
Resigned 11 Jan 2001

LEDDEN, Alison

Resigned
36 North Street, ScarboroughYO13 0RP
Born December 1962
Director
Appointed 01 Nov 2014
Resigned 22 Feb 2019

LEDDEN, Gary Joseph Patrick

Resigned
36 North Street, ScarboroughYO13 0RP
Born April 1966
Director
Appointed 11 Jan 2001
Resigned 13 Apr 2018

LEDDEN, Joseph Patrick

Resigned
72 Weaponness, ScarboroughYO11 2JG
Born March 1938
Director
Appointed 11 Jan 2001
Resigned 26 Jan 2023

THOMPSON, Brian

Resigned
Beacon Farm Cottage, ScarboroughYO13 0PQ
Born June 1956
Director
Appointed 11 Jan 2001
Resigned 15 Apr 2010

Persons with significant control

5

1 Active
4 Ceased
Back Albion Road, ScarboroughYO11 2BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022

Miss Jenna Ledden

Ceased
2 Wellington Place, LeedsLS1 4BZ
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2019
Ceased 20 Dec 2022

Miss Tara Ledden

Ceased
2 Wellington Place, LeedsLS1 4BZ
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2019
Ceased 20 Dec 2022

Mr Joseph Patrick Ledden

Ceased
Weaponness Valley Road, ScarboroughYO11 2JG
Born March 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2023

Mr Gary Joseph Patrick Ledden

Ceased
36 North Street, ScarboroughYO13 0RP
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

145

Change Sail Address Company With Old Address New Address
2 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Resolution
13 January 2023
RESOLUTIONSResolutions
Memorandum Articles
13 January 2023
MAMA
Capital Name Of Class Of Shares
13 January 2023
SH08Notice of Name/Rights of Class of Shares
Legacy
9 January 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 January 2023
SH19Statement of Capital
Legacy
9 January 2023
CAP-SSCAP-SS
Resolution
9 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Move Registers To Sail Company
4 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Auditors Resignation Company
29 January 2013
AUDAUD
Auditors Resignation Company
14 January 2013
AUDAUD
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
11 January 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Legacy
16 September 2011
MG01MG01
Legacy
11 July 2011
MG02MG02
Legacy
11 July 2011
MG02MG02
Certificate Change Of Name Company
3 March 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Certificate Change Of Name Company
13 January 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Legacy
8 July 2010
MG01MG01
Legacy
8 July 2010
MG01MG01
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Legacy
30 January 2009
363aAnnual Return
Legacy
29 January 2009
353353
Legacy
29 January 2009
190190
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
9 January 2009
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Small
23 November 2006
AAAnnual Accounts
Legacy
4 November 2006
403aParticulars of Charge Subject to s859A
Legacy
28 October 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Small
16 December 2005
AAAnnual Accounts
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2002
AAAnnual Accounts
Legacy
7 October 2002
88(2)R88(2)R
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
225Change of Accounting Reference Date
Legacy
2 April 2001
395Particulars of Mortgage or Charge
Legacy
31 March 2001
395Particulars of Mortgage or Charge
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Legacy
15 January 2001
288bResignation of Director or Secretary
Incorporation Company
11 January 2001
NEWINCIncorporation