LEASEPREMIUM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Termination of appointment of Matthew James Bembridge as a secretary on 2021-11-04

View Document

04/11/214 November 2021 Appointment of Ms Lara Ann Moyne as a director on 2021-11-02

View Document

04/11/214 November 2021 Termination of appointment of Matthew James Bembridge as a director on 2021-11-02

View Document

04/11/214 November 2021 Appointment of Mr Peter Morgan as a director on 2021-11-04

View Document

02/11/212 November 2021 Registered office address changed from Garden Flat 12 Herbert Road Clevedon North Somerset BS21 7nd to 11-12 Herbert Road Clevedon BS21 7nd on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of Julie Sparkes as a director on 2020-12-31

View Document

02/11/212 November 2021 Termination of appointment of Maurice William Oconnell as a director on 2020-12-31

View Document

02/11/212 November 2021 Appointment of Ms Heather Jane House as a director on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Miss Tania Marie Stanfield as a secretary on 2021-11-02

View Document

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

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Accounts

09/02/189 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

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

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MISS TANIA MARIE STANFIELD

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR IVY MEARS

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN STEVEN BURSTON / 01/04/2015

View Document

11/06/1511 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR IVY MEARS

View Document

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

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

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

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/05/1326 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

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

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MRS. JUDITH WILKINSON

View Document

02/06/122 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

12/06/1112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES BEMBRIDGE / 12/06/2011

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WILLIAM OCONNELL / 12/06/2011

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IVY MAUD MEARS / 12/06/2011

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES HEWITT / 12/06/2011

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEVEN BURSTON / 12/06/2011

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BEMBRIDGE / 12/06/2011

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MS JULIE SPARKES

View Document

21/05/1121 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARY DALLEY

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM FLAT 1 11 HERBERT ROAD CLEVEDON BRISTOL NORTH SOMERSET BS21 7ND

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK HANNAFORD

View Document

20/07/0920 July 2009 SECRETARY APPOINTED MATTHEW JAMES BEMBRIDGE

View Document

25/06/0925 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 12 HERBERT ROAD CLEVEDON BRISTOL BS21 7ND

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 25/04/97; CHANGE OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 REGISTERED OFFICE CHANGED ON 14/12/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/04/9525 April 1995 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