LEASIDE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
23/01/2523 January 2025 | Application to strike the company off the register |
12/11/2412 November 2024 | Previous accounting period shortened from 2024-12-31 to 2024-03-31 |
12/11/2412 November 2024 | Micro company accounts made up to 2024-03-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
07/05/247 May 2024 | Micro company accounts made up to 2023-12-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/08/234 August 2023 | Micro company accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-06 with updates |
28/04/2328 April 2023 | Appointment of Synergy Global Management Ltd as a secretary on 2023-04-28 |
28/04/2328 April 2023 | Termination of appointment of Synergy Corporate Services Limited as a secretary on 2023-04-28 |
21/02/2321 February 2023 | Appointment of Mr Marco Acquistapace as a director on 2023-02-20 |
21/02/2321 February 2023 | Termination of appointment of Ernestino Franz as a director on 2023-02-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Notification of Paolo Zanconato as a person with significant control on 2016-04-06 |
05/10/225 October 2022 | Cessation of Paolo Zanconato as a person with significant control on 2022-10-04 |
05/10/225 October 2022 | Cessation of Paolo Zanconato as a person with significant control on 2022-10-04 |
04/10/224 October 2022 | Notification of Elisa Pampagnin as a person with significant control on 2022-10-04 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/08/1923 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/05/1610 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/05/156 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/05/146 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
04/12/134 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ERNESTO FRANZ / 20/11/2013 |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/05/138 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
10/01/1310 January 2013 | SECRETARY APPOINTED MS ELISA SGUBIN |
10/01/1310 January 2013 | APPOINTMENT TERMINATED, SECRETARY SYNERGY CORPORATE SERVICES LTD |
03/12/123 December 2012 | APPOINTMENT TERMINATED, DIRECTOR MARCO ACQUISTAPACE |
03/12/123 December 2012 | DIRECTOR APPOINTED MR. ERNESTO FRANZ |
08/10/128 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ACQUISTAPACE / 08/10/2012 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/05/129 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/08/1119 August 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
18/08/1118 August 2011 | SECOND FILING WITH MUD 06/05/10 FOR FORM AR01 |
15/08/1115 August 2011 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM, SUITES 122 - 126, GROSVENOR GARDENS HOUSE 35 - 37 GROSVENOR GARDENS, LONDON, SW1W 0BS |
15/08/1115 August 2011 | CORPORATE SECRETARY APPOINTED SYNERGY CORPORATE SERVICES LIMITED |
05/08/115 August 2011 | DIRECTOR APPOINTED MR MARCO ACQUISTAPACE |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER FULLER |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, SECRETARY WHITEHATS LIMITED |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/09/1013 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 27/08/2010 |
02/09/102 September 2010 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM, SUITE 16 GROSVENOR GARDENS HOUSE, 35-37 GROSVENOR GARDENS, LONDON, SW1W 0BS |
11/05/1011 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
11/05/1011 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 06/05/2010 |
28/10/0928 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
07/05/097 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/07/089 July 2008 | DIRECTOR APPOINTED JENNIFER JAYNE FULLER |
09/07/089 July 2008 | APPOINTMENT TERMINATED DIRECTOR MATTHEW ALLEN |
06/05/086 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 17/09/2007 |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/09/0721 September 2007 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 4TH FLOOR NEW GALLERY HOUSE, 6 VIGO STREET, LONDON, W1S 3HF |
20/06/0720 June 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/08/0630 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/05/0623 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/09/0523 September 2005 | DELIVERY EXT'D 3 MTH 31/12/04 |
10/06/0510 June 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
15/09/0415 September 2004 | DELIVERY EXT'D 3 MTH 31/12/03 |
13/05/0413 May 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/09/0325 September 2003 | DELIVERY EXT'D 3 MTH 31/12/02 |
14/07/0314 July 2003 | RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS |
14/07/0314 July 2003 | DIRECTOR RESIGNED |
14/07/0314 July 2003 | NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
09/10/029 October 2002 | DELIVERY EXT'D 3 MTH 31/12/01 |
30/07/0230 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
06/06/026 June 2002 | RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS |
26/10/0126 October 2001 | DELIVERY EXT'D 3 MTH 31/12/00 |
01/06/011 June 2001 | RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS |
01/06/011 June 2001 | REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 5TH FLOOR NEW GALLERY HOUSE, 6 VIGO STREET, LONDON, W1X 1AH |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
17/10/0017 October 2000 | DELIVERY EXT'D 3 MTH 31/12/99 |
23/05/0023 May 2000 | RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS |
09/05/009 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
12/10/9912 October 1999 | DELIVERY EXT'D 3 MTH 31/12/98 |
28/06/9928 June 1999 | RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS |
10/03/9910 March 1999 | S366A DISP HOLDING AGM 09/12/98 |
13/11/9813 November 1998 | NC INC ALREADY ADJUSTED 14/05/98 |
13/11/9813 November 1998 | £ NC 10000/160193 14/05/98 |
12/11/9812 November 1998 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98 |
02/06/982 June 1998 | NEW SECRETARY APPOINTED |
02/06/982 June 1998 | NEW DIRECTOR APPOINTED |
02/06/982 June 1998 | REGISTERED OFFICE CHANGED ON 02/06/98 FROM: NEW GALLERY HOUSE, 6 VIGO STREET, LONDON, W1X 1AH |
29/05/9829 May 1998 | DIRECTOR RESIGNED |
29/05/9829 May 1998 | SECRETARY RESIGNED |
29/05/9829 May 1998 | REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 1AA |
06/05/986 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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