Background WavePink WaveYellow Wave

LEAVESDEN LIMITED (08557823)

LEAVESDEN LIMITED (08557823) is an active UK company. incorporated on 5 June 2013. 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. LEAVESDEN LIMITED has been registered for 12 years. Current directors include SIEGAL, David Andrew.

Company Number
08557823
Status
active
Type
ltd
Incorporated
5 June 2013
Age
12 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SIEGAL, David Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAVESDEN LIMITED

LEAVESDEN LIMITED is an active company incorporated on 5 June 2013 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. LEAVESDEN LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08557823

LTD Company

Age

12 Years

Incorporated 5 June 2013

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 15 December 2025 (3 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

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Hallswelle House Hallswelle Road London NW11 0DH England
From: 20 June 2025To: 25 June 2025
The Ridges the Ridgeway Northaw Potters Bar EN6 4BH England
From: 20 June 2025To: 20 June 2025
Hallswelle House 1 Hallswelle Road London NW11 0DH England
From: 12 February 2025To: 20 June 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England
From: 11 July 2024To: 12 February 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England
From: 17 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England
From: 22 June 2021To: 17 June 2024
South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England
From: 6 June 2019To: 22 June 2021
Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England
From: 11 May 2017To: 6 June 2019
1st Floor Centre Block Hille Business Centre 132a St Albans Road Watford Herts WD24 4AE
From: 27 August 2013To: 11 May 2017
116 Leavesden Road Watford Herts WD24 5DL United Kingdom
From: 5 June 2013To: 27 August 2013
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jul 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Dec 18
Owner Exit
Jun 19
Director Left
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SIEGAL, David Andrew

Active
1 Hallswelle Road, LondonNW11 0DH
Born July 1964
Director
Appointed 05 Jun 2013

SIEGAL, Stanley Val

Resigned
Courtgate Close, LondonNW7 2JZ
Secretary
Appointed 05 Jun 2013
Resigned 19 Mar 2025

SIEGAL, Stanley Val

Resigned
Courtgate Close, LondonNW7 2JZ
Born February 1940
Director
Appointed 05 Jun 2013
Resigned 19 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr David Andrew Siegal

Ceased
132 St Albans Road, WatfordWD24 4AE
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Dutytrade

Active
1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
1 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Incorporation Company
5 June 2013
NEWINCIncorporation