LEASECHIME PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Termination of appointment of Simon Levy as a director on 2024-12-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

08/02/198 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

20/09/1720 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

10/08/1610 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD ENGLAND

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM WAYMAN HOUSE 141 WICKHAM ROAD SHIRLEY CROYDON SURREY CR0 8TE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM LANMOR HOUSE HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

07/10/117 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/1017 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN AL-KATIB / 28/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BROOKWICK / 28/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARY DUNKLEY HUGHES / 28/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEVY / 28/02/2010

View Document

23/06/0923 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR MONTY JACOBS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 5 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN

View Document

19/09/0819 September 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0717 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: ISP CHARTERED ACCOUNTANTS 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

05/04/075 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 77 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EH

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/02/04; CHANGE OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/06/017 June 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 28/02/01; NO CHANGE OF MEMBERS

View Document

07/06/017 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: C/O S LEVY 185A SALMON ST KINGSBURY LONDON NW9 8NE

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 28/02/00; CHANGE OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 28/02/98; CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97

View Document

17/04/9717 April 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9717 April 1997 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED

View Document

29/03/9629 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM: 167A SALMON STREET LONDON NW9 8NE

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 28/02/93; CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/02/9219 February 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/05/9110 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 SECRETARY RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/05/908 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

24/04/9024 April 1990 ALTER MEM AND ARTS 22/03/90

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company