LEASEHOLD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

29/08/2329 August 2023 Termination of appointment of Michael Anthony Platt as a director on 2023-08-24

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

13/05/2213 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / GRAY'S INN HOLDINGS LIMITED / 17/10/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY PLATT

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEINHOUSE

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SHAUGHNESSY

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR PAUL LANGFORD

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MS NATALIE CHAMBERS

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 353 KENTISH TOWN ROAD LONDON NW5 2TJ

View Document

18/07/1818 July 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER JACKSON

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER JACKSON

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MS NATALIE CHAMBERS

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

08/09/178 September 2017 CESSATION OF ROBERT STEINHOUSE AS A PSC

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAY'S INN HOLDINGS LIMITED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER KATE ELLEN JACKSON / 09/11/2016

View Document

05/09/165 September 2016 COMPANY BUSINESS 08/07/2016

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MICHAEL JOHN O'SHAUGHNESSY

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 11/04/2016

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 03/11/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

24/06/1424 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

20/06/1320 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/02/1325 February 2013 SECTION 175 QUOTED 12/02/2013

View Document

21/02/1321 February 2013 ARTICLES OF ASSOCIATION

View Document

21/02/1321 February 2013 ALTER ARTICLES 12/02/2013

View Document

22/11/1222 November 2012 SECRETARY APPOINTED MISS JENNIFER KATE ELLEN JACKSON

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

26/06/1226 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN DOW

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

27/06/1127 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

24/06/1024 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN DOW / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER KATE ELLEN JACKSON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 29/10/2009

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN LINDLEY

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR STEPHEN PAUL LINDLEY

View Document

05/03/095 March 2009 APPOINT DIRECTOR 25/02/2009

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER PHILLIPS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR ROBERT STEINHOUSE

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN LINDLEY

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

13/08/0813 August 2008 ARD CHANGED TO 31/10/07 01/08/2008

View Document

01/08/081 August 2008 PREVSHO FROM 31/12/2007 TO 31/10/2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/076 November 2007 AUDITOR'S RESIGNATION

View Document

25/06/0725 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 S366A DISP HOLDING AGM 07/03/06

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 61 CHANDOS PLACE, LONDON, WC2N 4HG

View Document

02/06/052 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0314 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0325 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0220 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 18 QUEEN ANNE STREET, LONDON, W1M 0HB

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/11/006 November 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

18/02/9918 February 1999 COMPANY NAME CHANGED CHESSVALE LIMITED CERTIFICATE ISSUED ON 18/02/99

View Document

29/05/9829 May 1998 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