LEASEMAIN PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-03-22 with updates

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Termination of appointment of Jenny Marion Pasquini as a director on 2024-12-12

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

07/04/247 April 2024 Secretary's details changed for Mrs Laura Santamaria on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mrs Bongkot Rubin on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Ms Jenny Marion Pasquini on 2024-04-04

View Document

05/04/245 April 2024 Director's details changed for Professor Leon David Rubin on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mrs Maria Laura Santamaria on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Termination of appointment of Kim Li as a director on 2022-04-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

02/03/202 March 2020 CESSATION OF BONGKOT RUBIN AS A PSC

View Document

02/03/202 March 2020 CESSATION OF LEON DAVID RUBIN AS A PSC

View Document

02/03/202 March 2020 CESSATION OF JENNIFER MARRION PASQUINI AS A PSC

View Document

02/03/202 March 2020 CESSATION OF KIM LI AS A PSC

View Document

02/03/202 March 2020 CESSATION OF MARIA LAURA SANTAMARIA AS A PSC

View Document

10/07/1910 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/08/1829 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MS KIM LI / 20/03/2017

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / PROFESSOR LEON DAVID RUBIN / 01/01/2017

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / KIM LI / 20/03/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LEON DAVID RUBIN / 01/01/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM C/O LEASEMAIN PROPERTY LTD. 167 SOUTHWOOD LANE HIGHGATE LONDON N6 5TA ENGLAND

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX LAPPAS

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY KIM LI

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MRS LAURA SANTAMARIA

View Document

11/04/1611 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 47 LYNDHURST GARDENS LYNDHURST GARDENS LONDON N3 1TA

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / KIM LI / 10/09/2013

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM C/O 167 SOUTHWOOD LANE HIGHGATE LONDON N6 5TA

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED MRS MARIA LAURA SANTAMARIA

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO SANTAMARIA

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, SECRETARY DAMIAN SANTAMARIA

View Document

07/12/127 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

04/08/114 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MS JENNY MARION PASQUINI

View Document

11/10/1011 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MRS BONGKOT RUBIN

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR ALEX LAPPAS

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM LI / 22/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEJANDRO DAMIAN SANTAMARIA / 22/03/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KIM LI / 22/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LEON RUBIN / 22/03/2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 619 HOLLOWAY ROAD LONDON N19 5SS

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY ADAM DELANEY

View Document

07/12/097 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED ALEJANDRO DAMIAN SANTAMARIA

View Document

15/04/0915 April 2009 SECRETARY APPOINTED ADAM PATRICK DELANEY

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 38 GREENWAY TOTTERIDGE LONDON N20 8ED

View Document

28/10/0828 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR ALEX LAPPAS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 355A ARCHWAY ROAD HIGHGATE LONDON N6 4EJ

View Document

02/06/062 June 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 57 BRECKNOCK ROAD LONDON N7 0BX

View Document

10/06/9910 June 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: 357B ARCHWAY ROAD HIGHGATE LONDON N6

View Document

25/04/9725 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 REGISTERED OFFICE CHANGED ON 09/08/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 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