LEASEFORMAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

06/07/196 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

23/11/1523 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/07/1519 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/11/111 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/10/1017 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

17/10/1017 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CORDERY / 04/10/2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM C/O R A CORDERY BROOKHOUSE BUNGALOW MINLEY ROAD FLEET HAMPSHIRE GU51 2RF UNITED KINGDOM

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 46 BROAD GREEN AVENUE CROYDON CR0 2ST

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN SIMONDS / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JEAN KNOX / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY CORDERY / 30/12/2009

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA WILSON

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

14/10/0214 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: GRAPES HOUSE 79 HIGH STREET ESHER SURREY KT10 9QA

View Document

30/09/9630 September 1996 EXEMPTION FROM APPOINTING AUDITORS 06/10/94

View Document

23/10/9523 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 SECRETARY RESIGNED

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 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