LECONFIELD PROPERTY GROUP LTD
Status | ACTIVE |
Company No. | 07225173 |
Category | Private Limited Company |
Incorporated | 15 Apr 2010 |
Age | 14 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
LECONFIELD PROPERTY GROUP LTD is an active private limited company with number 07225173. It was incorporated 14 years, 19 days ago, on 15 April 2010. The company address is 21-23 Ives Street, Chelsea, SW3 2ND, London, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Cessation of a person with significant control
Date: 05 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-01
Psc name: Andrew Ramon Avery De Bertodano
Documents
Notification of a person with significant control
Date: 04 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Callum Alexander Donald Macqueen
Notification date: 2023-12-01
Documents
Termination director company with name termination date
Date: 28 Nov 2023
Action Date: 15 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Ramon Avery De Bertodano
Termination date: 2023-11-15
Documents
Change person director company with change date
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-14
Officer name: Mr Callum Alexander Donald Macqueen
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Termination director company with name termination date
Date: 24 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-29
Officer name: Megan Maria Cleary
Documents
Confirmation statement with updates
Date: 05 May 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 31 Dec 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-15
Officer name: Mr Tom Clemdon Daukes
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Megan Cleary
Appointment date: 2021-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Change to a person with significant control
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Ramon Avery De Bertodano
Change date: 2019-03-07
Documents
Change person director company with change date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Ramon Avery De Bertodano
Change date: 2019-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 20 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Callum Alexander Donald Macqueen
Appointment date: 2018-12-17
Documents
Change to a person with significant control
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-04
Psc name: Mr George Stamp Brooksbank
Documents
Change person secretary company with change date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr George Stamp Brooksbank
Change date: 2018-09-04
Documents
Change person director company with change date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Stamp Brooksbank
Change date: 2018-09-04
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 24 May 2017
Action Date: 24 May 2017
Category: Address
Type: AD01
Change date: 2017-05-24
Old address: 26 Eaton Terrace Belgravia London SW1W 8TS
New address: 21-23 Ives Street Chelsea London SW3 2nd
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-19
Officer name: Mr Andrew Ramon Avery De Bertodano
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 05 Jul 2013
Action Date: 05 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-05
Officer name: Mr Andrew Ramon Avery De Bertodano
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 04 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Clemdon Daukes
Change date: 2013-06-04
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Change person director company with change date
Date: 26 Apr 2013
Action Date: 16 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Stamp Brooksbank
Change date: 2012-04-16
Documents
Change person secretary company with change date
Date: 26 Apr 2013
Action Date: 16 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-16
Officer name: Mr George Stamp Brooksbank
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Change registered office address company with date old address
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Address
Type: AD01
Old address: 26 Eaton Terrace Belgravia London United Kingdom
Change date: 2012-04-11
Documents
Change registered office address company with date old address
Date: 11 Apr 2012
Action Date: 11 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-11
Old address: 21 Ellis Street Belgravia London SW1X 9AL England
Documents
Change person director company with change date
Date: 29 Dec 2011
Action Date: 29 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Clemdon Daukes
Change date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Stamp Brooksbank
Change date: 2010-05-09
Documents
Capital allotment shares
Date: 13 Oct 2010
Action Date: 13 Oct 2010
Category: Capital
Type: SH01
Capital : 1,200 GBP
Date: 2010-10-13
Documents
Change registered office address company with date old address
Date: 24 Sep 2010
Action Date: 24 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-24
Old address: 2 Glenrosa Street London SW6 2QZ England
Documents
Change registered office address company with date old address
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Address
Type: AD01
Old address: 2a Glenrosa Street London SW6 2QZ
Change date: 2010-09-06
Documents
Capital allotment shares
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2010-09-01
Documents
Appoint person director company
Date: 27 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Appoint person director company
Date: 27 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Appoint person secretary company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr George Stamp Brooksbank
Documents
Appoint person director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Clemdon Daukes
Documents
Appoint person director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Ramon Avery De Bertodano
Documents
Capital allotment shares
Date: 18 Aug 2010
Action Date: 17 Aug 2010
Category: Capital
Type: SH01
Capital : 146 GBP
Date: 2010-08-17
Documents
Capital allotment shares
Date: 17 Aug 2010
Action Date: 17 Aug 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-08-17
Documents
Certificate change of name company
Date: 25 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mavros property group LTD\certificate issued on 25/05/10
Documents
Change of name notice
Date: 25 May 2010
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 20 May 2010
Action Date: 20 May 2010
Category: Address
Type: AD01
Change date: 2010-05-20
Old address: 2 Glenrosa Street London SW6 2QZ England
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Stamp Brooksbank
Change date: 2010-05-13
Documents
Some Companies
CHERRY COTTAGE AMBERLEY ROAD,PULBOROUGH,RH20 4JQ
Number: | 03797565 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 08209843 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW END CROSS STREET,RETFORD,DN22 9HL
Number: | 08656232 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE AMERICA SQUARE,LONDON,EC3N 2LB
Number: | 10532385 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LAVENDER COURT,SOUTHAMPTON,SO16 6DJ
Number: | 10774134 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 07268027 |
Status: | ACTIVE |
Category: | Private Limited Company |