LEASEPREMIUM PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03049299 |
Category | Private Limited Company |
Incorporated | 25 Apr 1995 |
Age | 29 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
LEASEPREMIUM PROPERTY MANAGEMENT LIMITED is an active private limited company with number 03049299. It was incorporated 29 years, 2 months, 8 days ago, on 25 April 1995. The company address is 11-12 Herbert Road, Clevedon, BS21 7ND, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Termination secretary company with name termination date
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew James Bembridge
Termination date: 2021-11-04
Documents
Termination director company with name termination date
Date: 04 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Bembridge
Termination date: 2021-11-02
Documents
Appoint person director company with name date
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Morgan
Appointment date: 2021-11-04
Documents
Appoint person director company with name date
Date: 04 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lara Ann Moyne
Appointment date: 2021-11-02
Documents
Appoint person secretary company with name date
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Tania Marie Stanfield
Appointment date: 2021-11-02
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Heather Jane House
Appointment date: 2021-11-02
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Sparkes
Termination date: 2020-12-31
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice William Oconnell
Termination date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-02
Old address: Garden Flat 12 Herbert Road Clevedon North Somerset BS21 7nd
New address: 11-12 Herbert Road Clevedon BS21 7nd
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 03 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Tania Marie Stanfield
Appointment date: 2015-07-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Termination director company with name termination date
Date: 11 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivy Maud Mears
Termination date: 2015-04-01
Documents
Change person director company with change date
Date: 11 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mr. Alan Steven Burston
Documents
Termination director company with name termination date
Date: 11 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivy Maud Mears
Termination date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Judith Wilkinson
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Change person director company with change date
Date: 12 Jun 2011
Action Date: 12 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-12
Officer name: Ivy Maud Mears
Documents
Change person director company with change date
Date: 12 Jun 2011
Action Date: 12 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-12
Officer name: Maurice William Oconnell
Documents
Change person director company with change date
Date: 12 Jun 2011
Action Date: 12 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-12
Officer name: Alan Steven Burston
Documents
Change person director company with change date
Date: 12 Jun 2011
Action Date: 12 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-12
Officer name: Benjamin James Hewitt
Documents
Change person director company with change date
Date: 12 Jun 2011
Action Date: 12 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-12
Officer name: Matthew James Bembridge
Documents
Change person secretary company with change date
Date: 12 Jun 2011
Action Date: 12 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-12
Officer name: Matthew James Bembridge
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Sparkes
Documents
Termination director company with name
Date: 21 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Dalley
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change registered office address company with date old address
Date: 21 May 2010
Action Date: 21 May 2010
Category: Address
Type: AD01
Change date: 2010-05-21
Old address: Flat 1 11 Herbert Road Clevedon Bristol North Somerset BS21 7ND
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary mark hannaford
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed matthew james bembridge
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 21/10/02 from: 12 herbert road clevedon bristol BS21 7ND
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Sep 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 22 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/98; no change of members
Documents
Accounts with accounts type small
Date: 19 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 08 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/97; change of members
Documents
Accounts with accounts type small
Date: 06 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 26 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/96; full list of members
Documents
Legacy
Date: 14 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 14 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 14 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
17 GURNEY STREET,STONEHAVEN,AB39 2EB
Number: | SC536875 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WASHWOOD HEATH ROAD,BIRMINGHAM,B8 1RS
Number: | 11089562 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SHOOTERS HILL,SUTTON COLDFIELD,B72 1HX
Number: | 11483145 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 BRINDLEY BUSINESS PARK,CANNOCK,WS11 7GD
Number: | 11970845 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 SEARBY ROAD,LINCOLN,LN2 4DT
Number: | 10904556 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 9,WITNEY,OX29 0YG
Number: | 04696139 |
Status: | ACTIVE |
Category: | Private Limited Company |