LEA BRIDGE ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEA BRIDGE ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01562581

Incorporation date

19/05/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 9 Period Works, 1 Lammas Road, Leyton, London E10 7QTCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1981)
dot icon02/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon16/07/2025
Micro company accounts made up to 2024-11-30
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon07/03/2024
Micro company accounts made up to 2023-11-30
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon05/06/2023
Micro company accounts made up to 2022-11-30
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon02/01/2023
Confirmation statement made on 2022-05-06 with no updates
dot icon13/06/2022
Micro company accounts made up to 2021-11-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-11-30
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon10/07/2020
Micro company accounts made up to 2019-11-30
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/01/2020
Termination of appointment of Terence James Vine as a director on 2018-08-15
dot icon11/02/2019
Micro company accounts made up to 2018-11-30
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/03/2018
Micro company accounts made up to 2017-11-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/05/2014
Appointment of Mr John Edward Fouracres as a secretary
dot icon15/05/2014
Termination of appointment of Terence Vine as a secretary
dot icon15/05/2014
Termination of appointment of David Banner-Eve as a director
dot icon30/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/01/2014
Director's details changed for Hayden Lazarus on 2013-12-31
dot icon29/01/2014
Termination of appointment of Di Julio as a director
dot icon19/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/06/2013
Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2013-06-10
dot icon05/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/03/2013
Secretary's details changed
dot icon04/03/2013
Director's details changed for Hayden Lazarus on 2012-12-30
dot icon27/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/03/2012
Annual return made up to 2011-12-31
dot icon12/12/2011
Registered office address changed from Unit 7 Period Works Lammas Road Leabridge Road Leytone10 7Qt on 2011-12-12
dot icon30/11/2011
Compulsory strike-off action has been discontinued
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon24/11/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/05/2011
Annual return made up to 2010-12-31
dot icon02/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon06/04/2010
Total exemption full accounts made up to 2008-11-30
dot icon31/03/2010
Compulsory strike-off action has been discontinued
dot icon30/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon19/05/2009
Director's change of particulars / john fouracres / 15/05/2009
dot icon24/03/2009
Return made up to 31/12/08; full list of members
dot icon17/10/2008
Return made up to 31/12/07; full list of members
dot icon17/10/2008
Return made up to 31/12/06; full list of members
dot icon17/10/2008
Return made up to 31/12/05; full list of members
dot icon17/10/2008
Return made up to 31/12/04; full list of members
dot icon17/10/2008
Return made up to 31/12/03; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon17/10/2008
Total exemption full accounts made up to 2006-11-30
dot icon17/10/2008
Total exemption full accounts made up to 2005-11-30
dot icon17/10/2008
Total exemption full accounts made up to 2004-11-30
dot icon17/10/2008
Total exemption full accounts made up to 2003-11-30
dot icon16/10/2008
Restoration by order of the court
dot icon14/06/2005
Final Gazette dissolved via compulsory strike-off
dot icon01/03/2005
First Gazette notice for compulsory strike-off
dot icon16/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon16/05/2003
Total exemption small company accounts made up to 2001-11-30
dot icon08/03/2003
Return made up to 31/12/02; full list of members
dot icon17/12/2002
Director resigned
dot icon20/11/2001
Return made up to 31/12/00; full list of members
dot icon27/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon04/01/2000
Return made up to 31/12/99; full list of members
dot icon01/12/1999
Return made up to 31/12/98; full list of members
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon12/11/1999
New director appointed
dot icon16/09/1999
New director appointed
dot icon30/07/1999
Accounts for a small company made up to 1998-11-30
dot icon13/01/1998
Accounts for a small company made up to 1997-11-30
dot icon23/12/1997
Return made up to 31/12/97; no change of members
dot icon18/09/1997
Accounts for a small company made up to 1996-11-30
dot icon18/09/1997
Return made up to 31/12/96; no change of members
dot icon15/09/1997
Accounts for a small company made up to 1995-11-30
dot icon15/09/1997
Director resigned
dot icon15/09/1997
New secretary appointed
dot icon05/08/1996
Director resigned
dot icon29/07/1996
New director appointed
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon02/10/1995
Accounts for a small company made up to 1994-11-30
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1993-11-30
dot icon24/01/1994
Return made up to 31/12/93; full list of members
dot icon29/09/1993
Accounts for a small company made up to 1992-11-30
dot icon05/02/1993
Return made up to 31/12/92; full list of members
dot icon26/02/1992
Accounts for a small company made up to 1991-11-30
dot icon26/02/1992
Accounts for a small company made up to 1990-11-30
dot icon11/02/1992
Return made up to 31/12/91; full list of members
dot icon03/04/1991
Return made up to 31/12/90; no change of members
dot icon10/09/1990
Accounts for a small company made up to 1989-11-30
dot icon26/01/1990
Accounts for a small company made up to 1988-11-30
dot icon18/01/1990
Return made up to 31/12/89; full list of members
dot icon19/01/1989
Return made up to 27/12/88; full list of members
dot icon05/07/1988
Accounts for a small company made up to 1987-11-30
dot icon10/05/1988
Return made up to 17/12/87; full list of members
dot icon09/05/1987
Accounts for a small company made up to 1986-11-30
dot icon08/04/1987
Return made up to 26/11/86; full list of members
dot icon04/12/1986
Accounts for a small company made up to 1985-11-30
dot icon10/11/1986
Return made up to 31/12/85; full list of members
dot icon19/05/1981
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

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
80.49K
-
0.00
-
-
2022
-
89.58K
-
0.00
-
-
2023
-
99.75K
-
0.00
-
-
2023
-
99.75K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

99.75K £Ascended11.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fouracres, John Edward
Director
26/09/1985 - Present
1
Lazarus, Hayden Jeremy
Director
23/07/1999 - Present
12

Persons with Significant Control

2
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 BRIDGE ESTATE MANAGEMENT COMPANY LIMITED

LEA BRIDGE ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/05/1981 with the registered office located at Unit 9 Period Works, 1 Lammas Road, Leyton, London E10 7QT. 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 BRIDGE ESTATE MANAGEMENT COMPANY LIMITED?

toggle

LEA BRIDGE ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/05/1981 .

Where is LEA BRIDGE ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

LEA BRIDGE ESTATE MANAGEMENT COMPANY LIMITED is registered at Unit 9 Period Works, 1 Lammas Road, Leyton, London E10 7QT.

What does LEA BRIDGE ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LEA BRIDGE ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2026-01-02 with no updates.