LEECO PROPERTIES LIMITED

Grove Lodge 287 Regents Park Road, London, N3 3JY, England
StatusACTIVE
Company No.12099709
CategoryPrivate Limited Company
Incorporated12 Jul 2019
Age4 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

LEECO PROPERTIES LIMITED is an active private limited company with number 12099709. It was incorporated 4 years, 11 months, 29 days ago, on 12 July 2019. The company address is Grove Lodge 287 Regents Park Road, London, N3 3JY, England.



Company Fillings

Cessation of a person with significant control

Date: 11 Mar 2024

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerry &Esther Lee

Cessation date: 2023-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2024

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Lee

Notification date: 2019-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2022

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerry &Esther Lee

Notification date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2022

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Johnston

Cessation date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esther Joy Lee

Termination date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 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: 15 Aug 2022

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Johnston

Termination date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

Old address: Long Meadow House Old Bix Road Henley on Thames Oxon RG9 6BY United Kingdom

New address: Grove Lodge 287 Regents Park Road London N3 3JY

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 27 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-27

Capital : 100 GBP

Documents

View document PDF

Change sail address company with new address

Date: 08 Oct 2020

Category: Address

Type: AD02

New address: Grove Lodge 287 Regents Park Road Finchley London N3 3JY

Documents

View document PDF

Memorandum articles

Date: 08 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Hamilton

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Daniel Lee

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Esther Joy Lee

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Alan Lee

Appointment date: 2019-10-01

Documents

View document PDF

Incorporation company

Date: 12 Jul 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APR HICKSON LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11209649
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COUTURE EFFECTS LIMITED

1 ARDENLEE CLOSE,BELFAST,BT6 8QB

Number:NI643654
Status:ACTIVE
Category:Private Limited Company

EDUGUYS LTD

30 STAMFORD STREET,LONDON,SE1 9LQ

Number:11966947
Status:ACTIVE
Category:Private Limited Company

EGGPLANT TOPCO LIMITED

6 SNOW HILL,LONDON,EC1A 2AY

Number:09536504
Status:ACTIVE
Category:Private Limited Company

RIPOTR INTERNATIONAL LTD

61 BRIGDE STREET,KINGTON,HR5 3DJ

Number:11917572
Status:ACTIVE
Category:Private Limited Company

SDI FITNESS (FAREHAM) LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:09039057
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