LECTON PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Appointment of Mrs Deborah Jane Mclean-Hall as a director on 2025-04-22

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

13/09/2313 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-13

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

09/03/239 March 2023 Appointment of Ms Valerie Ann Maxwell as a director on 2023-03-08

View Document

08/03/238 March 2023 Termination of appointment of Kenneth Frederick Bacon as a director on 2023-02-07

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

11/10/1911 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

08/11/188 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FREDERICK BACON / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA LILIAN POULTON / 12/12/2017

View Document

10/11/1710 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/1624 February 2016 02/02/16 NO MEMBER LIST

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERT

View Document

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

View Accounts

05/02/155 February 2015 02/02/15 NO MEMBER LIST

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH BCON

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL CROSS

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR DAVID JOHN GILBERT

View Document

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

View Accounts

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 02/02/14 NO MEMBER LIST

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MRS SANDRA LILLIAN POULTON

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR KENNETH FREDERICK BACON

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR KENNETH FREDERICK BCON

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MRS SANDRA LILIAN POULTON

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MORTIMER

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MISS RACHEL CROSS

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALLINAN

View Document

04/03/134 March 2013 02/02/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 02/02/12 NO MEMBER LIST

View Document

13/09/1113 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 PREVEXT FROM 28/02/2011 TO 30/04/2011

View Document

01/03/111 March 2011 02/02/11 NO MEMBER LIST

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

08/04/108 April 2010 CORPORATE SECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LIMITED

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR EN6 5DU

View Document

03/02/103 February 2010 02/02/10 NO MEMBER LIST

View Document

02/02/092 February 2009 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