LEASEPOINT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Accounts for a dormant company made up to 2024-02-11

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

11/02/2411 February 2024 Annual accounts for year ending 11 Feb 2024

View Accounts

08/01/248 January 2024 Notification of Ashley James Roofe as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Notification of a person with significant control statement

View Document

08/01/248 January 2024 Withdrawal of a person with significant control statement on 2024-01-08

View Document

13/12/2313 December 2023 Registered office address changed from 29 Tamworth Drive Fleet Hampshire GU51 2UW to 9 Buckingham Street Brighton BN1 3LT on 2023-12-13

View Document

13/12/2313 December 2023 Termination of appointment of Graham Buckton as a director on 2023-12-13

View Document

13/12/2313 December 2023 Cessation of Graham Buckton as a person with significant control on 2023-12-13

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-02-11

View Document

12/04/2312 April 2023 Appointment of Mr James David John Williams as a director on 2023-04-12

View Document

11/02/2311 February 2023 Annual accounts for year ending 11 Feb 2023

View Accounts

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-02-11

View Document

07/10/227 October 2022 Termination of appointment of Alfred George Haydn Procter as a director on 2022-06-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

11/02/2211 February 2022 Annual accounts for year ending 11 Feb 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-02-11

View Document

11/02/2111 February 2021 Annual accounts for year ending 11 Feb 2021

View Accounts

09/01/219 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

11/02/2011 February 2020 Annual accounts for year ending 11 Feb 2020

View Accounts

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/19

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BUCKTON / 07/10/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

11/02/1911 February 2019 Annual accounts for year ending 11 Feb 2019

View Accounts

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

11/02/1811 February 2018 Annual accounts for year ending 11 Feb 2018

View Accounts

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/17

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

11/02/1711 February 2017 Annual accounts for year ending 11 Feb 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/02/16

View Document

12/02/1612 February 2016 Annual accounts for year ending 12 Feb 2016

View Accounts

03/11/153 November 2015 07/10/15 NO MEMBER LIST

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/15

View Document

11/02/1511 February 2015 Annual accounts for year ending 11 Feb 2015

View Accounts

07/10/147 October 2014 07/10/14 NO MEMBER LIST

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/14

View Document

11/02/1411 February 2014 Annual accounts for year ending 11 Feb 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 11 February 2013

View Document

08/10/138 October 2013 07/10/13 NO MEMBER LIST

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 9 BUCKINGHAM ST BRIGHTON EAST SUSSEX BN1 3LT ENGLAND

View Document

11/02/1311 February 2013 Annual accounts for year ending 11 Feb 2013

View Accounts

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/12

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/11

View Document

19/10/1219 October 2012 07/10/12 NO MEMBER LIST

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR ASHLEY JAMES ROOFE

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR GRAHAM BUCKTON

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY DAVID CRESSWELL

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CRESSWELL

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

22/12/1122 December 2011 07/10/11 NO MEMBER LIST

View Document

22/12/1122 December 2011 07/10/10 NO MEMBER LIST

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 9 BUCKINGHAM STREET BRIGHTON EAST SUSSEX BN1 3LT ENGLAND

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 9 BUCKINGHAM ST BRIGHTON BN1 3LT ENGLAND

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUCKTON

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/10

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR ALFRED GEORGE HAYDN PROCTER

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 11 February 2009

View Document

27/10/0927 October 2009 07/10/09 NO MEMBER LIST

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRESSWELL / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GRAHAM BUCKTON / 27/10/2009

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 9 BUCKINGHAM STREET BRIGHTON EAST SUSSEX BN21 3LT

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/08

View Document

04/11/084 November 2008 ANNUAL RETURN MADE UP TO 07/10/08

View Document

04/11/074 November 2007 ANNUAL RETURN MADE UP TO 07/10/07

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/07

View Document

17/10/0617 October 2006 ANNUAL RETURN MADE UP TO 07/10/06

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/06

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/05

View Document

19/10/0519 October 2005 ANNUAL RETURN MADE UP TO 07/10/05

View Document

05/11/045 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/04

View Document

05/11/045 November 2004 ANNUAL RETURN MADE UP TO 07/10/04

View Document

14/10/0314 October 2003 ANNUAL RETURN MADE UP TO 07/10/03

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/03

View Document

11/11/0211 November 2002 ANNUAL RETURN MADE UP TO 15/10/02

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/02

View Document

05/11/015 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/01

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 ANNUAL RETURN MADE UP TO 15/10/01

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/00

View Document

03/11/003 November 2000 ANNUAL RETURN MADE UP TO 15/10/00

View Document

21/10/9921 October 1999 ANNUAL RETURN MADE UP TO 15/10/99

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/99

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/98

View Document

13/11/9813 November 1998 ANNUAL RETURN MADE UP TO 15/10/98

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/97

View Document

18/11/9718 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 ANNUAL RETURN MADE UP TO 15/10/97

View Document

10/12/9610 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/96

View Document

10/12/9610 December 1996 EXEMPTION FROM APPOINTING AUDITORS 03/12/96

View Document

18/11/9618 November 1996 ANNUAL RETURN MADE UP TO 15/10/96

View Document

05/01/965 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/95

View Document

05/01/965 January 1996 EXEMPTION FROM APPOINTING AUDITORS 28/12/95

View Document

10/11/9510 November 1995 ANNUAL RETURN MADE UP TO 15/10/95

View Document

03/02/953 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

14/11/9414 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/94

View Document

14/11/9414 November 1994 ANNUAL RETURN MADE UP TO 15/10/94

View Document

07/01/947 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/93

View Document

16/11/9316 November 1993 ANNUAL RETURN MADE UP TO 15/10/93

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9212 November 1992 ANNUAL RETURN MADE UP TO 15/10/92

View Document

26/06/9226 June 1992 EXEMPTION FROM APPOINTING AUDITORS 13/06/92

View Document

26/06/9226 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/02/92

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 ANNUAL RETURN MADE UP TO 15/10/91

View Document

18/06/9118 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 11/02

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9014 December 1990 ALTER MEM AND ARTS 15/10/90

View Document

14/12/9014 December 1990 Resolutions

View Document

14/12/9014 December 1990 Resolutions

View Document

15/10/9015 October 1990 Incorporation

View Document

15/10/9015 October 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