LEK PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

20/08/2420 August 2024 Registration of charge 010552260026, created on 2024-08-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Registration of charge 010552260025, created on 2024-04-16

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

05/02/245 February 2024 Registration of charge 010552260024, created on 2024-01-31

View Document

05/02/245 February 2024 Registration of charge 010552260023, created on 2024-01-31

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/10/2317 October 2023 Registration of charge 010552260022, created on 2023-10-17

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

06/10/226 October 2022 Satisfaction of charge 010552260017 in full

View Document

06/10/226 October 2022 Satisfaction of charge 010552260016 in full

View Document

03/10/223 October 2022 Registration of charge 010552260021, created on 2022-09-30

View Document

03/10/223 October 2022 Registration of charge 010552260019, created on 2022-09-30

View Document

03/10/223 October 2022 Registration of charge 010552260020, created on 2022-09-30

View Document

28/09/2228 September 2022 Satisfaction of charge 5 in full

View Document

28/09/2228 September 2022 Satisfaction of charge 1 in full

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

22/04/2222 April 2022 Director's details changed for Mr Robert Henry Godwin on 2022-04-20

View Document

22/04/2222 April 2022 Change of details for Mr Robert Henry Godwin as a person with significant control on 2022-04-20

View Document

22/04/2222 April 2022 Change of details for Mr Stuart Thomas Godwin as a person with significant control on 2022-04-20

View Document

22/04/2222 April 2022 Secretary's details changed for Gillian Winifred Godwin on 2022-04-20

View Document

22/04/2222 April 2022 Director's details changed for Mr Stuart Thomas Godwin on 2022-04-20

View Document

22/04/2222 April 2022 Director's details changed for Mrs Gillian Winifred Godwin on 2022-04-20

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

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

View Accounts

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010552260012

View Document

29/09/1829 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010552260018

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART THOMAS GODWIN

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HENRY GODWIN

View Document

08/02/188 February 2018 CESSATION OF GILLIAN WINIFRED GODWIN AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR STUART GODWIN

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010552260015

View Document

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010552260013

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010552260014

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010552260016

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010552260017

View Document

07/03/167 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1618 February 2016 ADOPT ARTICLES 31/01/2016

View Document

18/02/1618 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010552260015

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010552260014

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR STUART THOMAS GODWIN

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MRS GILLIAN WINIFRED GODWIN

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR ROBERT HENRY GODWIN

View Document

03/03/153 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/09/141 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010552260013

View Document

27/01/1427 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010552260012

View Document

03/04/133 April 2013 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

12/03/1312 March 2013 SECRETARY APPOINTED GILLIAN WINIFRED GODWIN

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY ALISON HIGGINS

View Document

12/03/1312 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

08/03/138 March 2013 STATEMENT BY DIRECTORS

View Document

08/03/138 March 2013 SOLVENCY STATEMENT DATED 14/02/13

View Document

08/03/138 March 2013 REDUCE ISSUED CAPITAL 14/02/2013

View Document

08/03/138 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 246

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/02/129 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

11/02/0911 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 23/01/05; NO CHANGE OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 23/01/04; NO CHANGE OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 £ NC 100/500000 21/03

View Document

31/01/0231 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: SUITE 1 410-420 RAYNERS LANE PINNER MIDDLESEX HA5 5DY

View Document

10/03/9810 March 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/04/948 April 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/02/933 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8911 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/07/895 July 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8827 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8822 July 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/03/8814 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/879 March 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/03/879 March 1987 RETURN MADE UP TO 13/02/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/863 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

19/05/7219 May 1972 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