Company NameLeonidas Properties Ltd
DirectorAlexandra Mills
Company StatusActive
Company NumberSC442300
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlexandra Mills
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Bredero Drive
Banchory
AB31 5ZB
Scotland
Director NameGraham Frederick Mills
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address28 Pinefield
Inchmarlo
Banchory
Aberdeenshire
AB31 4AF
Scotland

Location

Registered Address9 Bredero Drive
Banchory
AB31 5ZB
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Shareholders

50 at £1Mr Graham Mills Discretionary Trust
50.00%
Ordinary
50 at £1Mrs Alexandra Mills Discretionary Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£29,335
Cash£1,115
Current Liabilities£29,065

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 March 2015Director's details changed for Graham Frederick Mills on 5 January 2015 (2 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Director's details changed for Alexandra Mills on 5 January 2015 (2 pages)
10 March 2015Director's details changed for Alexandra Mills on 5 January 2015 (2 pages)
10 March 2015Director's details changed for Graham Frederick Mills on 5 January 2015 (2 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 9 February 2014
  • GBP 100
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 9 February 2014
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
8 February 2013Incorporation (22 pages)