LEAD PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

07/10/247 October 2024 Director's details changed for Ian Gordon Sargeant on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mr Edward Harrison Dennis Sargeant on 2024-10-04

View Document

04/10/244 October 2024 Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to Apt 1 2 Museum Street York YO1 7DT on 2024-10-04

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

17/02/2417 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/06/2315 June 2023 Register inspection address has been changed from Dew House Marton Marton Cum Grafton York YO51 9QY England to Apartment 1, 2 Museum Street Museum Street York YO1 7DT

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

24/10/2224 October 2022 Change of details for Mr Edward Harrison Dennis Sargeant as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Mr Edward Harrison Dennis Sargeant on 2022-10-24

View Document

24/10/2224 October 2022 Change of details for Miss Alexandra Florence Sargeant as a person with significant control on 2022-10-24

View Document

21/10/2221 October 2022 Registered office address changed from Dew House Marton Marton Cum Grafton York YO51 9QY England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2022-10-21

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/06/2129 June 2021 Registered office address changed from Starling Cottage Main Street Great Ouseburn York YO26 9RG to Dew House Marton Marton Cum Grafton York YO51 9QY on 2021-06-29

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

26/01/1726 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

09/07/169 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON SARGEANT / 01/06/2015

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HARRISON DENNIS SARGEANT / 01/06/2015

View Document

15/06/1515 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/06/1514 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HARRISON DENNIS SARGEANT / 01/06/2015

View Document

14/06/1514 June 2015 SAIL ADDRESS CREATED

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SARGEANT

View Document

17/09/1417 September 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR EDWARD HARRISON DENNIS SARGEANT

View Document

27/06/1427 June 2014 CURREXT FROM 30/06/2014 TO 31/07/2014

View Document

06/08/136 August 2013 ADOPT ARTICLES 25/06/2013

View Document

14/06/1314 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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