LECONFIELD PROPERTY GROUP LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewResolutions

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

24/01/2524 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Cessation of Andrew Ramon Avery De Bertodano as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Notification of Callum Alexander Donald Macqueen as a person with significant control on 2023-12-01

View Document

28/11/2328 November 2023 Termination of appointment of Andrew Ramon Avery De Bertodano as a director on 2023-11-15

View Document

14/07/2314 July 2023 Director's details changed for Mr Callum Alexander Donald Macqueen on 2023-07-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

25/01/2325 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-15 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Director's details changed for Mr Tom Clemdon Daukes on 2021-11-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW RAMON AVERY DE BERTODANO / 07/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAMON AVERY DE BERTODANO / 07/03/2019

View Document

21/01/1921 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR CALLUM ALEXANDER DONALD MACQUEEN

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE STAMP BROOKSBANK / 04/09/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE STAMP BROOKSBANK / 04/09/2018

View Document

04/09/184 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE STAMP BROOKSBANK / 04/09/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 26 EATON TERRACE BELGRAVIA LONDON SW1W 8TS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAMON AVERY DE BERTODANO / 19/07/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAMON AVERY DE BERTODANO / 05/07/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM CLEMDON DAUKES / 04/06/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE STAMP BROOKSBANK / 16/04/2012

View Document

26/04/1326 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE STAMP BROOKSBANK / 16/04/2012

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 21 ELLIS STREET BELGRAVIA LONDON SW1X 9AL ENGLAND

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 26 EATON TERRACE BELGRAVIA LONDON UNITED KINGDOM

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM CLEMDON DAUKES / 29/12/2011

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE STAMP BROOKSBANK / 09/05/2010

View Document

16/05/1116 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

13/10/1013 October 2010 13/10/10 STATEMENT OF CAPITAL GBP 1200

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 2 GLENROSA STREET LONDON SW6 2QZ ENGLAND

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 2A GLENROSA STREET LONDON SW6 2QZ

View Document

01/09/101 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 1000

View Document

27/08/1027 August 2010 APPOINT PERSON AS DIRECTOR

View Document

27/08/1027 August 2010 APPOINT PERSON AS DIRECTOR

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR TOM CLEMDON DAUKES

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR ANDREW RAMON AVERY DE BERTODANO

View Document

23/08/1023 August 2010 SECRETARY APPOINTED MR GEORGE STAMP BROOKSBANK

View Document

18/08/1018 August 2010 17/08/10 STATEMENT OF CAPITAL GBP 146

View Document

17/08/1017 August 2010 17/08/10 STATEMENT OF CAPITAL GBP 100

View Document

25/05/1025 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1025 May 2010 COMPANY NAME CHANGED MAVROS PROPERTY GROUP LTD CERTIFICATE ISSUED ON 25/05/10

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 2 GLENROSA STREET LONDON SW6 2QZ ENGLAND

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE STAMP BROOKSBANK / 13/05/2010

View Document

15/04/1015 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information