LESTON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
19/03/2519 March 2025 | Confirmation statement made on 2025-01-07 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2023-11-30 |
09/04/249 April 2024 | Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-11-30 |
23/05/2323 May 2023 | Satisfaction of charge 5 in full |
23/05/2323 May 2023 | Satisfaction of charge 2 in full |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/10/2221 October 2022 | Termination of appointment of Ian William Gill as a director on 2022-09-30 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/08/212 August 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
17/08/2017 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
09/08/209 August 2020 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SMIT |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
11/07/1911 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
03/08/183 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
26/02/1626 February 2016 | PREVSHO FROM 31/12/2015 TO 30/11/2015 |
21/01/1621 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/07/1520 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEYMOUR SMIT / 15/07/2015 |
05/06/155 June 2015 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL KELLY / 27/02/2015 |
12/01/1512 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
18/09/1318 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 06/09/2013 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/09/1021 September 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 25/06/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 15/04/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 10/01/2010 |
15/03/1015 March 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
13/09/0913 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/04/0930 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN KELLY / 09/04/2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/03/0820 March 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS; AMEND |
29/02/0829 February 2008 | SECRETARY APPOINTED MR CHRISTOPHER SEYMOUR SMIT |
28/02/0828 February 2008 | APPOINTMENT TERMINATED DIRECTOR ANTHONY HALSTEAD |
28/02/0828 February 2008 | APPOINTMENT TERMINATED SECRETARY CRISPIN KELLY |
29/01/0829 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/07/0717 July 2007 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
25/06/0725 June 2007 | NEW DIRECTOR APPOINTED |
31/01/0731 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/02/067 February 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/02/059 February 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
25/09/0425 September 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
10/06/0410 June 2004 | £ IC 100/58 14/04/04 £ SR 42@1=42 |
19/05/0419 May 2004 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/02/044 February 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
26/09/0326 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
18/02/0318 February 2003 | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS |
03/08/023 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
03/07/023 July 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/02/026 February 2002 | LOCATION OF DEBENTURE REGISTER |
06/02/026 February 2002 | RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS |
18/09/0118 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
08/02/018 February 2001 | REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 58-60 BERNERS STREET LONDON WIP 4JS |
08/02/018 February 2001 | RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS |
07/02/017 February 2001 | NEW DIRECTOR APPOINTED |
07/02/017 February 2001 | DIRECTOR RESIGNED |
31/10/0031 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
29/03/0029 March 2000 | RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS |
26/10/9926 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
27/01/9927 January 1999 | RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS |
13/10/9813 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
28/01/9828 January 1998 | RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS |
24/09/9724 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
14/01/9714 January 1997 | RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS |
15/10/9615 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
18/01/9618 January 1996 | RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS |
21/11/9521 November 1995 | DIRECTOR RESIGNED |
02/10/952 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
17/01/9517 January 1995 | DIRECTOR'S PARTICULARS CHANGED |
17/01/9517 January 1995 | RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
28/09/9428 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
26/01/9426 January 1994 | RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS |
26/01/9426 January 1994 | DIRECTOR'S PARTICULARS CHANGED |
18/08/9318 August 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
11/05/9311 May 1993 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/9315 January 1993 | RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS |
15/01/9315 January 1993 | REGISTERED OFFICE CHANGED ON 15/01/93 |
07/05/927 May 1992 | NEW DIRECTOR APPOINTED |
30/04/9230 April 1992 | PARTICULARS OF MORTGAGE/CHARGE |
30/04/9230 April 1992 | PARTICULARS OF MORTGAGE/CHARGE |
30/04/9230 April 1992 | PARTICULARS OF MORTGAGE/CHARGE |
30/04/9230 April 1992 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/9217 February 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
10/02/9210 February 1992 | ADOPT MEM AND ARTS 10/01/92 |
30/01/9230 January 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/01/9230 January 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/01/9217 January 1992 | REGISTERED OFFICE CHANGED ON 17/01/92 FROM: 120 EAST ROAD LONDON N1 6AA |
07/01/927 January 1992 | 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