LEA BANK ESTATES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEA BANK ESTATES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05498903

Incorporation date

05/07/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O COMPLETE, 41 Dilworth Lane, Longridge, Preston PR3 3STCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2005)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/08/2025
Appointment of Complete Property Management Solutions Limited as a secretary on 2025-08-04
dot icon04/08/2025
Termination of appointment of Darren Norris as a secretary on 2025-08-04
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon05/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon03/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon06/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/10/2022
Termination of appointment of James Crosbie as a director on 2022-10-24
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon08/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon27/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon17/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon13/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon05/08/2015
Director's details changed for Mr James Crosbie on 2015-08-03
dot icon28/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/07/2015
Termination of appointment of a director
dot icon15/07/2015
Termination of appointment of Ian Perkins as a director on 2015-07-06
dot icon27/02/2015
Appointment of Mr Ian Perkins as a director on 2015-02-25
dot icon02/12/2014
Appointment of Mr Arthur Edward Penkett as a director on 2014-12-02
dot icon03/11/2014
Termination of appointment of Ian Perkins as a director on 2014-11-03
dot icon03/11/2014
Termination of appointment of Ian Perkins as a secretary on 2014-11-03
dot icon29/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/04/2014
Appointment of Mr Darren Norris as a secretary
dot icon02/04/2014
Registered office address changed from Apartment 7 Lea Bank Hall College Lane Rawtenstall Rossendale Lancashire BB4 7LA United Kingdom on 2014-04-02
dot icon17/09/2013
Appointment of Ian Perkins as a secretary
dot icon12/08/2013
Annual return made up to 2013-08-02
dot icon03/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon03/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon11/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon17/01/2011
Certificate of change of name
dot icon17/01/2011
Change of name notice
dot icon22/11/2010
Appointment of Mr Ian Perkins as a director
dot icon22/11/2010
Appointment of Mr James Crosbie as a director
dot icon22/11/2010
Termination of appointment of Trevor Ashworth as a director
dot icon22/11/2010
Termination of appointment of Julie Black as a secretary
dot icon22/11/2010
Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW United Kingdom on 2010-11-22
dot icon10/11/2010
Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT on 2010-11-10
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/07/2010
Secretary's details changed for Ms Julie Black on 2010-07-05
dot icon20/07/2010
Director's details changed for Mr Trevor Anderton Ashworth on 2010-07-05
dot icon20/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon17/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/07/2009
Return made up to 05/07/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2007-12-31
dot icon21/07/2008
Return made up to 05/07/08; full list of members
dot icon09/06/2008
Registered office changed on 09/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU
dot icon29/11/2007
Memorandum and Articles of Association
dot icon23/11/2007
Certificate of change of name
dot icon09/07/2007
Return made up to 05/07/07; full list of members
dot icon30/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/01/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon05/09/2006
Return made up to 05/07/06; full list of members
dot icon05/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
2023
-
10.00
-
0.00
10.00
-
2023
-
10.00
-
0.00
10.00
-

Employees

2023

Employees

-

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penkett, Arthur Edward
Director
02/12/2014 - Present
4
Norris, Darren
Secretary
02/04/2014 - 04/08/2025
-
COMPLETE PROPERTY MANAGEMENT SOLUTIONS LIMITED
Corporate Secretary
04/08/2025 - Present
75

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEA BANK ESTATES MANAGEMENT COMPANY LIMITED

LEA BANK ESTATES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/07/2005 with the registered office located at C/O COMPLETE, 41 Dilworth Lane, Longridge, Preston PR3 3ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEA BANK ESTATES MANAGEMENT COMPANY LIMITED?

toggle

LEA BANK ESTATES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/07/2005 .

Where is LEA BANK ESTATES MANAGEMENT COMPANY LIMITED located?

toggle

LEA BANK ESTATES MANAGEMENT COMPANY LIMITED is registered at C/O COMPLETE, 41 Dilworth Lane, Longridge, Preston PR3 3ST.

What does LEA BANK ESTATES MANAGEMENT COMPANY LIMITED do?

toggle

LEA BANK ESTATES MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEA BANK ESTATES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.