Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Leinster Square Propco Limited
Leinster Square Propco Limited is a dissolved company incorporated on 21 November 1972 with the registered office located in London, Greater London. Leinster Square Propco Limited was registered 52 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 July 2015
(10 years ago)
Was
42 years old
at the time of dissolution
Company No
01082787
Private limited company
Age
52 years
Incorporated
21 November 1972
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Leinster Square Propco Limited
Contact
Address
55 Baker Street
London
W1U 7EU
Same address for the past
10 years
Companies in W1U 7EU
Telephone
Unreported
Email
Available in Endole App
Website
Lowygroup.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Daniel Robert Dudley Pound
Director • British • Lives in UK • Born in Mar 1975
Anuj Kumar Mittal
Director • American • Lives in Netherlands • Born in Mar 1980
Mr Joseph R Wekselblatt
Director • American • Lives in United States • Born in Feb 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
AGR Science Parks GP Limited
Mr Daniel Robert Dudley Pound and Anuj Kumar Mittal are mutual people.
Active
Ag UK Industrial GP Limited
Anuj Kumar Mittal is a mutual person.
Active
Ag Kangaroo Works Devco Ltd
Anuj Kumar Mittal is a mutual person.
Active
Ag UK LWB GP Limited
Anuj Kumar Mittal is a mutual person.
Active
Ag UK MBH GP Limited
Anuj Kumar Mittal is a mutual person.
Active
Ag UK KW GP Limited
Anuj Kumar Mittal is a mutual person.
Active
Ag Irish Value Housing GP Limited
Anuj Kumar Mittal is a mutual person.
Active
Ag California Hotels GP Limited
Anuj Kumar Mittal is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£301.25K
Increased by £77.3K (+35%)
Turnover
£4.82M
Increased by £2.37M (+97%)
Employees
56
Increased by 26 (+87%)
Total Assets
£4.96M
Decreased by £1.39M (-22%)
Total Liabilities
-£3.97M
Decreased by £2.06M (-34%)
Net Assets
£992.28K
Increased by £670.84K (+209%)
Debt Ratio (%)
80%
Decreased by 14.95% (-16%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Years Ago on 24 Oct 2014
Voluntary Liquidator Appointed
10 Years Ago on 23 Oct 2014
Declaration of Solvency
10 Years Ago on 23 Oct 2014
Confirmation Submitted
11 Years Ago on 11 Jun 2014
Registered Address Changed
11 Years Ago on 12 Feb 2014
Charge Satisfied
11 Years Ago on 5 Feb 2014
Mr Anuj Kumar Mittal Appointed
11 Years Ago on 3 Feb 2014
Mr Daniel Robert Dudley Pound Appointed
11 Years Ago on 3 Feb 2014
Mr Joseph Robert Wekselblatt Appointed
11 Years Ago on 3 Feb 2014
Registered Address Changed
11 Years Ago on 29 Jan 2014
Get Alerts
Get Credit Report
Discover Leinster Square Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 30 Jul 2015
Liquidators' statement of receipts and payments to 20 April 2015
Submitted on 30 Apr 2015
Return of final meeting in a members' voluntary winding up
Submitted on 30 Apr 2015
Registered office address changed from 23 Savile Row London W1S 2ET to 55 Baker Street London W1U 7EU on 24 October 2014
Submitted on 24 Oct 2014
Declaration of solvency
Submitted on 23 Oct 2014
Appointment of a voluntary liquidator
Submitted on 23 Oct 2014
Resolutions
Submitted on 23 Oct 2014
Annual return made up to 1 June 2014 with full list of shareholders
Submitted on 11 Jun 2014
Registered office address changed from 25 Hanover Square London W1S 1JF England on 12 February 2014
Submitted on 12 Feb 2014
Satisfaction of charge 22 in full
Submitted on 5 Feb 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs