Background WavePink WaveYellow Wave

FAIRHOLD LEDA LIMITED (08129460)

FAIRHOLD LEDA LIMITED (08129460) is an active UK company. incorporated on 4 July 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAIRHOLD LEDA LIMITED has been registered for 13 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth and 1 others.

Company Number
08129460
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRHOLD LEDA LIMITED

FAIRHOLD LEDA LIMITED is an active company incorporated on 4 July 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FAIRHOLD LEDA LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08129460

LTD Company

Age

13 Years

Incorporated 4 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 1 November 2018To: 29 March 2019
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 4 July 2012To: 1 November 2018
Timeline

15 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Nov 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
May 15
Loan Secured
Sept 15
Loan Secured
Dec 17
Director Joined
Aug 19
Director Joined
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
35 Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 04 Jul 2012

PROCTER, William Kenneth

Active
35 Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 04 Jul 2012

WATSON, Michael David

Active
35 Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
302 Regents Park Road, LondonN3 2JX
Secretary
Appointed 04 Jul 2012
Resigned 10 Jul 2019

Persons with significant control

1

304 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2024
AAAnnual Accounts
Legacy
25 June 2024
PARENT_ACCPARENT_ACC
Legacy
25 June 2024
AGREEMENT2AGREEMENT2
Legacy
23 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Resolution
29 October 2015
RESOLUTIONSResolutions
Resolution
12 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Resolution
8 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Legacy
10 April 2013
MG01MG01
Legacy
23 March 2013
MG01MG01
Legacy
23 March 2013
MG01MG01
Memorandum Articles
11 January 2013
MEM/ARTSMEM/ARTS
Resolution
11 January 2013
RESOLUTIONSResolutions
Incorporation Company
4 July 2012
NEWINCIncorporation