LEASEMAIN PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02911168 |
Category | Private Limited Company |
Incorporated | 22 Mar 1994 |
Age | 30 years, 3 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 12 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
Notification of a person with significant control statement
Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 10 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 18 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 24 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Laura Santamaria
Documents
Termination secretary company with name
Date: 24 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Damian Santamaria
Documents
Termination director company with name
Date: 24 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alejandro Santamaria
Documents
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
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
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
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
Appoint person director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jenny Marion Pasquini
Documents
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
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bongkot Rubin
Documents
Appoint person director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Lappas
Documents
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
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
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
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
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
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
Termination secretary company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam Delaney
Documents
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
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed adam patrick delaney
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed alejandro damian santamaria
Documents
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
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
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
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alex lappas
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/07; full list of members
Documents
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
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/06; full list of members
Documents
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
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
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/05; full list of members
Documents
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
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/04; full list of members
Documents
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
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/03; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/02; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
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 |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11585624 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 ASTLEY ROAD,BIRMINGHAM,B21 8DL
Number: | 07758793 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BROADHURST AVENUE,ILFORD,IG3 9DL
Number: | 08965795 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 07354671 |
Status: | ACTIVE |
Category: | Private Limited Company |