LEASIDE PROPERTIES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

23/01/2523 January 2025 Application to strike the company off the register

View Document

12/11/2412 November 2024 Previous accounting period shortened from 2024-12-31 to 2024-03-31

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Micro company accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

28/04/2328 April 2023 Appointment of Synergy Global Management Ltd as a secretary on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Synergy Corporate Services Limited as a secretary on 2023-04-28

View Document

21/02/2321 February 2023 Appointment of Mr Marco Acquistapace as a director on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Ernestino Franz as a director on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Notification of Paolo Zanconato as a person with significant control on 2016-04-06

View Document

05/10/225 October 2022 Cessation of Paolo Zanconato as a person with significant control on 2022-10-04

View Document

05/10/225 October 2022 Cessation of Paolo Zanconato as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Notification of Elisa Pampagnin as a person with significant control on 2022-10-04

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ERNESTO FRANZ / 20/11/2013

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 SECRETARY APPOINTED MS ELISA SGUBIN

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY SYNERGY CORPORATE SERVICES LTD

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARCO ACQUISTAPACE

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR. ERNESTO FRANZ

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ACQUISTAPACE / 08/10/2012

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

18/08/1118 August 2011 SECOND FILING WITH MUD 06/05/10 FOR FORM AR01

View Document

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

View Document

15/08/1115 August 2011 CORPORATE SECRETARY APPOINTED SYNERGY CORPORATE SERVICES LIMITED

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR MARCO ACQUISTAPACE

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FULLER

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY WHITEHATS LIMITED

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 27/08/2010

View Document

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

View Document

11/05/1011 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 06/05/2010

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 DIRECTOR APPOINTED JENNIFER JAYNE FULLER

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW ALLEN

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 17/09/2007

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 4TH FLOOR NEW GALLERY HOUSE, 6 VIGO STREET, LONDON, W1S 3HF

View Document

20/06/0720 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/06/026 June 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 5TH FLOOR NEW GALLERY HOUSE, 6 VIGO STREET, LONDON, W1X 1AH

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 S366A DISP HOLDING AGM 09/12/98

View Document

13/11/9813 November 1998 NC INC ALREADY ADJUSTED 14/05/98

View Document

13/11/9813 November 1998 £ NC 10000/160193 14/05/98

View Document

12/11/9812 November 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: NEW GALLERY HOUSE, 6 VIGO STREET, LONDON, W1X 1AH

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 1AA

View Document

06/05/986 May 1998 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