Background WavePink WaveYellow Wave

PINDAR LEDDEN LEDDEN LTD (10491069)

PINDAR LEDDEN LEDDEN LTD (10491069) is an active UK company. incorporated on 22 November 2016. 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. PINDAR LEDDEN LEDDEN LTD has been registered for 9 years. Current directors include LEDDEN, Gerard Michael, PINDAR, George Andrew.

Company Number
10491069
Status
active
Type
ltd
Incorporated
22 November 2016
Age
9 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
LEDDEN, Gerard Michael, PINDAR, George Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINDAR LEDDEN LEDDEN LTD

PINDAR LEDDEN LEDDEN LTD is an active company incorporated on 22 November 2016 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. PINDAR LEDDEN LEDDEN LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10491069

LTD Company

Age

9 Years

Incorporated 22 November 2016

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

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Crown Garage Back Albion Road Scarborough, YO11 2BT,

Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
May 17
Director Left
May 18
Director Left
Feb 23
Director Joined
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEDDEN, Gerard Michael

Active
Back Albion Road, ScarboroughYO11 2BT
Born January 1970
Director
Appointed 27 Aug 2024

PINDAR, George Andrew

Active
Back Albion Road, ScarboroughYO11 2BT
Born October 1957
Director
Appointed 22 Nov 2016

LEDDEN, Gary Joseph Patrick

Resigned
Back Albion Road, ScarboroughYO11 2BT
Born April 1966
Director
Appointed 22 Nov 2016
Resigned 13 Apr 2018

LEDDEN, Joseph Patrick

Resigned
Back Albion Road, ScarboroughYO11 2BT
Born March 1938
Director
Appointed 22 Nov 2016
Resigned 26 Jan 2023

Persons with significant control

2

Back Albion Road, ScarboroughYO11 2BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2022

Mr George Andrew Pindar

Active
Back Albion Road, ScarboroughYO11 2BT
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2023
PSC02Notification 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
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Resolution
14 June 2017
RESOLUTIONSResolutions
Resolution
30 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Incorporation Company
22 November 2016
NEWINCIncorporation