LEASEGREEN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-08-14 with updates

View Document

18/10/2418 October 2024 Appointment of Miss Nina Smith as a director on 2024-10-15

View Document

17/10/2417 October 2024 Appointment of Mrs Jeanette Reaney as a director on 2024-10-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

20/09/2320 September 2023 Termination of appointment of Christopher Robert Reaney as a director on 2023-09-20

View Document

09/09/239 September 2023 Director's details changed for Miss Caroline Katherine Lycett on 2023-09-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Appointment of Miss Caroline Katherine Lycett as a director on 2023-08-30

View Document

09/08/239 August 2023 Termination of appointment of Neil Hutchinson as a director on 2023-08-09

View Document

07/06/237 June 2023 Appointment of Mr Neil Hutchinson as a director on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of Karen Griffiths as a director on 2023-05-29

View Document

06/06/236 June 2023 Termination of appointment of Julie Hutchinson as a director on 2023-06-06

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/10/2222 October 2022 Termination of appointment of Simon Cleaver as a director on 2022-10-22

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/11/2129 November 2021 Registered office address changed from 6 Glebe Farm Cottages Sutton Veny Warminster Wiltshire BA12 7AS England to 5 Glebe Farm Cottages Sutton Veny Warminster Wiltshire BA12 7AS on 2021-11-29

View Document

29/11/2129 November 2021 Cessation of Tarjit Kaur Parmar as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Notification of James Newbery as a person with significant control on 2021-11-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MRS KAREN GRIFFITHS

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR JAMES NEWBERY

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY DENNIS TRUDGETT

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAME REED

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS TRUDGETT

View Document

29/01/1929 January 2019 CESSATION OF DENNIS ROBERT TRUDGETT AS A PSC

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARJIT KAUR PARMAR

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 5 GLEBE FARM COTTAGES SUTTON VENY WARMINSTER WILTSHIRE BA12 7AS

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY JOHN CROKER

View Document

24/05/1824 May 2018 SECRETARY APPOINTED MR DENNIS TRUDGETT

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CROKER

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MISS TARJIT PARMAR

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

16/11/1616 November 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD THOMPSON

View Document

01/11/161 November 2016 SECRETARY APPOINTED MR JOHN WILSON CROKER

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT REANEY

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR KEVIN PATRICK BENNETT

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR TRACY BENNETT

View Document

18/01/1618 January 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

19/08/1519 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

29/10/1429 October 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MR RICHARD WILLIAM THOMPSON

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY TRACY BENNETT

View Document

15/01/1415 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

20/11/1220 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

23/11/1123 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

07/08/117 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HUTCHINSON / 01/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY BENNETT / 01/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ROBERT TRUDGETT / 01/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILSON CROKER / 01/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME REED / 01/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM THOMPSON / 01/08/2010

View Document

15/12/0915 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 01/08/07; CHANGE OF MEMBERS

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

09/06/929 June 1992 EXEMPTION FROM APPOINTING AUDITORS 31/05/92

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91 FROM: 4, GLEBE FARM COTTAGES, SUTTON VENY, WARMINSTER, WILTSHIRE. BA12 7AS.

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/08/901 August 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