Background WavePink WaveYellow Wave

M & P LEADALE GROUP LTD (11249147)

M & P LEADALE GROUP LTD (11249147) is an active UK company. incorporated on 11 March 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. M & P LEADALE GROUP LTD has been registered for 8 years. Current directors include HIRSCHLER, Moses, HIRSCHLER, Pearl.

Company Number
11249147
Status
active
Type
ltd
Incorporated
11 March 2018
Age
8 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HIRSCHLER, Moses, HIRSCHLER, Pearl
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & P LEADALE GROUP LTD

M & P LEADALE GROUP LTD is an active company incorporated on 11 March 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. M & P LEADALE GROUP LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11249147

LTD Company

Age

8 Years

Incorporated 11 March 2018

Size

N/A

Accounts

ARD: 28/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 23 June 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Mar 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HIRSCHLER, Moses

Active
349 Regents Park Road, LondonN3 1DH
Born November 1982
Director
Appointed 11 Mar 2018

HIRSCHLER, Pearl

Active
349 Regents Park Road, LondonN3 1DH
Born July 1980
Director
Appointed 11 Mar 2018

Persons with significant control

2

Moses Hirschler

Active
349 Regents Park Road, LondonN3 1DH
Born November 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Mar 2018

Pearl Hirschler

Active
349 Regents Park Road, LondonN3 1DH
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2018
Fundings
Financials
Latest Activities

Filing History

28

Change Account Reference Date Company Previous Shortened
23 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 December 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Confirmation Statement
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Incorporation Company
11 March 2018
NEWINCIncorporation