LEASEPARK PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mr David Jones as a director on 2025-04-22

View Document

11/03/2511 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/09/2428 September 2024 Registered office address changed from 23 Whitby Avenue York YO31 1EU England to Foss House 271 Huntington Road York YO31 9BR on 2024-09-28

View Document

28/09/2428 September 2024 Appointment of Mr Peter Bebb as a secretary on 2024-09-26

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

26/04/2226 April 2022 Registered office address changed from 5 Nunthorpe Drive York YO23 1DY to 23 Whitby Avenue York YO31 1EU on 2022-04-26

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET CURWEN

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/09/1522 September 2015 19/09/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/09/1419 September 2014 19/09/14 NO MEMBER LIST

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/09/1319 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY CURWEN / 19/09/2013

View Document

19/09/1319 September 2013 19/09/13 NO MEMBER LIST

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 19/09/12 NO MEMBER LIST

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 19/09/11

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 23 A WHITBY AVENUE YORK NORTH YORKSHIRE YO31 1EU

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR DAVID JONES

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WILEMAN

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN WILEMAN / 19/09/2010

View Document

27/09/1027 September 2010 19/09/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 19/09/09

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 19/09/08

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 ANNUAL RETURN MADE UP TO 19/09/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 ANNUAL RETURN MADE UP TO 19/09/06

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 ANNUAL RETURN MADE UP TO 19/09/05

View Document

30/12/0430 December 2004 ANNUAL RETURN MADE UP TO 19/09/04

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 12 GASCOIGNE AVENUE BARWICK IN ELMET LEEDS LS15 4LW

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/08/049 August 2004 ANNUAL RETURN MADE UP TO 19/09/03

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

27/10/0227 October 2002 ANNUAL RETURN MADE UP TO 19/09/02

View Document

19/04/0219 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 23A WHITBY AVENUE HEWORTH YORK NORTH YORKSHIRE

View Document

18/10/0118 October 2001 ANNUAL RETURN MADE UP TO 19/09/01

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 ANNUAL RETURN MADE UP TO 19/09/00

View Document

07/09/007 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/10/9914 October 1999 ANNUAL RETURN MADE UP TO 19/09/99

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

09/10/989 October 1998 ANNUAL RETURN MADE UP TO 19/09/98

View Document

15/06/9815 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

20/10/9720 October 1997 ANNUAL RETURN MADE UP TO 19/09/97

View Document

21/07/9721 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/09/9618 September 1996 ANNUAL RETURN MADE UP TO 19/09/96

View Document

10/06/9610 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

20/11/9520 November 1995 ANNUAL RETURN MADE UP TO 19/09/95

View Document

08/06/958 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 ANNUAL RETURN MADE UP TO 19/09/94

View Document

25/07/9425 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

25/07/9425 July 1994 EXEMPTION FROM APPOINTING AUDITORS 13/07/94

View Document

07/01/947 January 1994 ANNUAL RETURN MADE UP TO 19/09/93

View Document

07/01/947 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93 FROM: PUMP COURT KINGS SQUARE YORK YO1 2LB

View Document

21/09/9221 September 1992 ANNUAL RETURN MADE UP TO 19/09/92

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/09/9120 September 1991 ANNUAL RETURN MADE UP TO 19/09/91

View Document

08/11/908 November 1990 REGISTERED OFFICE CHANGED ON 08/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/11/908 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9019 September 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