LEES PLACE PROPERTY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-12 View Report
Accounts. Accounts type total exemption full. 2023-06-05 View Report
Confirmation statement. Statement with no updates. 2023-03-27 View Report
Address. Change date: 2023-02-24. Old address: C/O Mellersh & Harding Llp 32 st James's Street London SW1A 1HD England. New address: C/O Websters 12 Melcombe Place London NW1 6JJ. 2023-02-24 View Report
Accounts. Accounts type total exemption full. 2022-10-27 View Report
Confirmation statement. Statement with no updates. 2022-02-17 View Report
Accounts. Accounts type total exemption full. 2021-12-27 View Report
Officers. Officer name: Isabel Benjamin. Termination date: 2021-03-31. 2021-04-12 View Report
Accounts. Accounts type total exemption full. 2021-03-30 View Report
Officers. Officer name: Kinetic Holdings Limited. Termination date: 2021-03-29. 2021-03-29 View Report
Officers. Termination date: 2021-03-29. Officer name: Herritor Investments Ltd. 2021-03-29 View Report
Confirmation statement. Statement with updates. 2021-03-29 View Report
Officers. Officer name: Michael Laurie Magar Limited. Termination date: 2020-07-20. 2020-07-20 View Report
Confirmation statement. Statement with updates. 2020-07-20 View Report
Address. Change date: 2020-07-20. Old address: C/O Michael Laurie Magar Premiere House Elstree Way Borehamwood WD6 1JH England. New address: C/O Mellersh & Harding Llp 32 st James's Street London SW1A 1HD. 2020-07-20 View Report
Accounts. Accounts type total exemption full. 2019-12-29 View Report
Confirmation statement. Statement with updates. 2019-02-01 View Report
Accounts. Accounts type total exemption full. 2018-12-31 View Report
Confirmation statement. Statement with updates. 2018-08-28 View Report
Accounts. Accounts type total exemption full. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-09-11 View Report
Address. Change date: 2017-09-11. New address: C/O Michael Laurie Magar Premiere House Elstree Way Borehamwood WD6 1JH. Old address: C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS. 2017-09-11 View Report
Officers. Officer name: Michael Laurie Magar Limited. Appointment date: 2017-08-14. 2017-09-11 View Report
Officers. Termination date: 2017-08-14. Officer name: Mellersh & Harding Llp. 2017-09-11 View Report
Accounts. Accounts type total exemption small. 2016-12-08 View Report
Confirmation statement. Statement with updates. 2016-08-30 View Report
Accounts. Accounts type total exemption small. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-10-07 View Report
Accounts. Accounts type total exemption small. 2014-12-21 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-08-30 View Report
Officers. Officer name: Richard Fiske. 2012-08-29 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-12-01 View Report
Officers. Change date: 2011-11-18. Officer name: Isabel Benjamin. 2011-12-01 View Report
Officers. Officer name: Herritor Investments Ltd. Change date: 2011-11-18. 2011-11-30 View Report
Officers. Officer name: Kinetic Holdings Limited. Change date: 2011-11-18. 2011-11-30 View Report
Officers. Officer name: Mellersh & Harding Llp. 2011-11-11 View Report
Address. Change date: 2011-11-11. Old address: 23 Bentinck Street London W1U 2EZ. 2011-11-11 View Report
Officers. Officer name: Herritor Investments Limited. 2010-11-10 View Report
Accounts. Accounts type total exemption full. 2010-11-10 View Report
Annual return. With made up date full list shareholders. 2010-09-14 View Report
Accounts. Accounts type total exemption small. 2010-01-12 View Report
Officers. Description: Director appointed herritor investments LTD. 2009-09-20 View Report
Annual return. Legacy. 2009-09-03 View Report
Accounts. Accounts type dormant. 2009-01-21 View Report
Annual return. Legacy. 2008-10-21 View Report