Background WavePink WaveYellow Wave

LEYSDOWN INVESTMENTS LIMITED (09026610)

LEYSDOWN INVESTMENTS LIMITED (09026610) is an active UK company. incorporated on 7 May 2014. 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. LEYSDOWN INVESTMENTS LIMITED has been registered for 11 years. Current directors include GODDEN, Jeremy Michael, GODDEN, Jordan Harry, GODDEN, Rochelle Susan.

Company Number
09026610
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GODDEN, Jeremy Michael, GODDEN, Jordan Harry, GODDEN, Rochelle Susan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEYSDOWN INVESTMENTS LIMITED

LEYSDOWN INVESTMENTS LIMITED is an active company incorporated on 7 May 2014 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. LEYSDOWN INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09026610

LTD Company

Age

11 Years

Incorporated 7 May 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

21 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 20 October 2017To: 28 March 2024
Lynton House Tavistock Square London WC1H 9LT England
From: 27 June 2017To: 20 October 2017
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 7 May 2014To: 27 June 2017
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Apr 18
Director Joined
Jul 18
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Jun 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GODDEN, Jeremy Michael

Active
Cooper House, LondonN3 2JX
Born October 1990
Director
Appointed 18 Dec 2023

GODDEN, Jordan Harry

Active
Cooper House, LondonN3 2JX
Born October 1993
Director
Appointed 18 Dec 2023

GODDEN, Rochelle Susan

Active
Cooper House, LondonN3 2JX
Born October 1958
Director
Appointed 13 Jul 2018

GODDEN, Jeremy Michael

Resigned
Gadd House, LondonN3 2JU
Born October 1990
Director
Appointed 07 May 2014
Resigned 13 Oct 2019

GODDEN, Jordan Harry

Resigned
Gadd House, LondonN3 2JU
Born October 1993
Director
Appointed 07 May 2014
Resigned 13 Oct 2019

Persons with significant control

4

1 Active
3 Ceased
Cooper House, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2019

Mr Jordan Harry Godden

Ceased
Gadd House, LondonN3 2JU
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 04 Jun 2019

Mr Jeremy Michael Godden

Ceased
Gadd House, LondonN3 2JU
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 04 Jun 2019

Ms Rochelle Susan Godden

Ceased
Gadd House, LondonN3 2JU
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Resolution
11 October 2022
RESOLUTIONSResolutions
Memorandum Articles
11 October 2022
MAMA
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
12 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2014
NEWINCIncorporation