LEASEMAIN PROPERTY MANAGEMENT LIMITED

Drayton House Drayton House, Chichester, PO20 2EW, West Sussex, England
StatusACTIVE
Company No.02911168
CategoryPrivate Limited Company
Incorporated22 Mar 1994
Age30 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

LEASEMAIN PROPERTY MANAGEMENT LIMITED is an active private limited company with number 02911168. It was incorporated 30 years, 3 months, 19 days ago, on 22 March 1994. The company address is Drayton House Drayton House, Chichester, PO20 2EW, West Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-04-05

Officer name: Mrs Laura Santamaria

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-05

Officer name: Mrs Bongkot Rubin

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-05

Officer name: Mrs Maria Laura Santamaria

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-05

Officer name: Professor Leon David Rubin

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-04

Officer name: Ms Jenny Marion Pasquini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-05

Old address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England

New address: Drayton House Drayton Lane Chichester West Sussex PO20 2EW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Li

Termination date: 2022-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Ms Kim Li

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Mrs Bongkot Rubin

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Ms Jenny Marion Pasquini

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Mrs Maria Laura Santamaria

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Professor Leon David Rubin

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Laura Santamaria

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leon David Rubin

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bongkot Rubin

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Marrion Pasquini

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kim Li

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-20

Psc name: Ms Kim Li

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-01

Psc name: Professor Leon David Rubin

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Professor Leon David Rubin

Documents

View document PDF

Change person director company with change date

Date: 23 May 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-20

Officer name: Kim Li

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

Old address: C/O Leasemain Property Ltd. 167 Southwood Lane Highgate London N6 5TA England

New address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Lappas

Termination date: 2016-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2016

Action Date: 08 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Laura Santamaria

Appointment date: 2016-05-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2016

Action Date: 08 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kim Li

Termination date: 2016-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-28

Old address: 47 Lyndhurst Gardens Lyndhurst Gardens London N3 1TA

New address: C/O Leasemain Property Ltd. 167 Southwood Lane Highgate London N6 5TA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2014

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-10

Officer name: Kim Li

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-28

Old address: C/O 167 Southwood Lane Highgate London N6 5TA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Laura Santamaria

Documents

View document PDF

Termination secretary company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Damian Santamaria

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alejandro Santamaria

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jenny Marion Pasquini

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bongkot Rubin

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Lappas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Kim Li

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Alejandro Damian Santamaria

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Professor Leon Rubin

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-22

Officer name: Kim Li

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-25

Old address: 619 Holloway Road London N19 5SS

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Delaney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed adam patrick delaney

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed alejandro damian santamaria

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 02/03/2009 from 38 greenway totteridge london N20 8ED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alex lappas

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 13/06/06 from: 355A archway road highgate london N6 4EJ

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF


Some Companies

660-666 STREATHAM HIGH ROAD RTM COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:07824449
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALEXANDER HOME IMPROVEMENTS LIMITED

69 SPRUCE HILL,HARLOW,CM18 7SS

Number:10454793
Status:ACTIVE
Category:Private Limited Company

FLAT RUBBER ROOFERS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11585624
Status:ACTIVE
Category:Private Limited Company

PARKBOURNE LTD

69 ASTLEY ROAD,BIRMINGHAM,B21 8DL

Number:07758793
Status:ACTIVE
Category:Private Limited Company

PORTHALLOW TRANSPORT LTD

43 BROADHURST AVENUE,ILFORD,IG3 9DL

Number:08965795
Status:ACTIVE
Category:Private Limited Company

SATURNAUTICS LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:07354671
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source