LEASEACTIVE LIMITED

Register to unlock more data on OkredoRegister

LEASEACTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02681170

Incorporation date

27/01/1992

Size

Dormant

Contacts

Registered address

Registered address

57 Ham Street, Richmond TW10 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1992)
dot icon23/10/2025
Cessation of Ollie Vaughan as a person with significant control on 2025-08-31
dot icon23/10/2025
Notification of Flora Isobel Smeeton as a person with significant control on 2025-09-01
dot icon23/10/2025
Termination of appointment of Ollie Vaughan as a director on 2025-10-20
dot icon23/10/2025
Appointment of Mrs Flora Isobel Smeeton as a director on 2025-10-23
dot icon23/10/2025
Accounts for a dormant company made up to 2025-04-05
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon02/12/2024
Accounts for a dormant company made up to 2024-04-05
dot icon02/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-04-05
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon25/11/2022
Accounts for a dormant company made up to 2022-04-05
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon19/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon19/12/2021
Accounts for a dormant company made up to 2021-04-05
dot icon19/12/2021
Notification of Ollie Vaughan as a person with significant control on 2021-12-10
dot icon19/12/2021
Appointment of Mr Ollie Vaughan as a director on 2021-12-10
dot icon19/12/2021
Termination of appointment of Paul Clover as a director on 2021-12-10
dot icon19/12/2021
Cessation of Paul Clover as a person with significant control on 2021-08-01
dot icon17/12/2020
Accounts for a dormant company made up to 2020-04-05
dot icon17/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon17/12/2020
Notification of Christoph Von Mallinckrodt as a person with significant control on 2020-12-17
dot icon17/12/2020
Termination of appointment of Poonam Von Mallinckrodt as a director on 2020-12-16
dot icon17/12/2020
Cessation of Poonam Von Mallinckrodt as a person with significant control on 2020-12-16
dot icon15/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon15/12/2019
Accounts for a dormant company made up to 2019-04-05
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon10/12/2018
Notification of Paul Clover as a person with significant control on 2017-12-29
dot icon10/12/2018
Accounts for a dormant company made up to 2018-04-05
dot icon10/12/2018
Notification of Poonam Von Mallinckrodt as a person with significant control on 2018-11-30
dot icon10/12/2018
Cessation of Christoph Von Mallinckrodt as a person with significant control on 2018-11-30
dot icon10/12/2018
Termination of appointment of Christoph Von Mallinckrodt as a director on 2018-11-30
dot icon10/12/2018
Appointment of Mrs Poonam Von Mallinckrodt as a director on 2018-11-30
dot icon20/12/2017
Accounts for a dormant company made up to 2017-04-05
dot icon20/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon09/05/2017
Director's details changed for Christoph Von Mallinckrodt on 2017-05-09
dot icon09/05/2017
Director's details changed for Paul Clover on 2017-05-09
dot icon12/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon12/12/2016
Registered office address changed from 48 Ham Street, Atherton House Richmond Surrey United Kingdom TW10 7HT to 57 Ham Street Richmond TW10 7HR on 2016-12-12
dot icon12/12/2016
Accounts for a dormant company made up to 2016-04-05
dot icon14/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon14/12/2015
Accounts for a dormant company made up to 2015-04-05
dot icon08/12/2014
Accounts for a dormant company made up to 2014-04-05
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon19/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-04-05
dot icon17/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-04-05
dot icon16/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon16/12/2011
Accounts for a dormant company made up to 2011-04-05
dot icon04/01/2011
Accounts for a dormant company made up to 2010-04-05
dot icon12/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon16/12/2009
Accounts for a dormant company made up to 2009-04-05
dot icon11/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/12/2009
Director's details changed for Christoph Von Mallinckrodt on 2009-12-11
dot icon11/12/2009
Director's details changed for Paul Clover on 2009-12-11
dot icon11/12/2009
Director's details changed for Seetha Narayanan on 2009-12-11
dot icon22/12/2008
Accounts for a dormant company made up to 2008-04-05
dot icon15/12/2008
Return made up to 11/12/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from 48 ham street, atherton house richmond surrey inited kingdom TW10 7HT
dot icon15/12/2008
Director's change of particulars / seetha narayanan / 14/12/2008
dot icon08/01/2008
Accounts for a dormant company made up to 2007-04-05
dot icon13/12/2007
Return made up to 11/12/07; full list of members
dot icon05/04/2007
Accounts for a dormant company made up to 2006-04-05
dot icon23/03/2007
Registered office changed on 23/03/07 from: 111 mildmay road london N1 4PU
dot icon23/03/2007
Secretary's particulars changed;director's particulars changed
dot icon11/12/2006
Return made up to 11/12/06; full list of members
dot icon21/02/2006
Return made up to 19/01/06; full list of members
dot icon03/02/2006
Accounts for a dormant company made up to 2005-04-05
dot icon03/02/2006
New secretary appointed
dot icon02/02/2005
Return made up to 19/01/05; full list of members
dot icon02/02/2005
Accounts for a dormant company made up to 2004-04-05
dot icon02/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon02/02/2004
Return made up to 19/01/04; full list of members
dot icon10/02/2003
Accounts for a dormant company made up to 2002-04-05
dot icon10/02/2003
Return made up to 19/01/03; full list of members
dot icon07/02/2002
Accounts for a dormant company made up to 2001-04-05
dot icon07/02/2002
Return made up to 19/01/02; full list of members
dot icon09/02/2001
Return made up to 19/01/01; full list of members
dot icon08/02/2001
Accounts for a dormant company made up to 2000-04-05
dot icon28/01/2000
Accounts for a dormant company made up to 1999-04-05
dot icon27/01/2000
Return made up to 19/01/00; full list of members
dot icon18/02/1999
Return made up to 19/01/99; full list of members
dot icon08/02/1999
Accounts for a dormant company made up to 1998-04-05
dot icon19/02/1998
New director appointed
dot icon19/02/1998
Director resigned
dot icon19/02/1998
Secretary resigned
dot icon19/02/1998
New secretary appointed
dot icon14/01/1998
Return made up to 19/01/98; full list of members
dot icon28/11/1997
Accounts for a dormant company made up to 1997-04-05
dot icon15/01/1997
Return made up to 19/01/97; no change of members
dot icon03/12/1996
Accounts for a dormant company made up to 1996-04-05
dot icon08/01/1996
Return made up to 19/01/96; no change of members
dot icon05/01/1996
Accounts for a dormant company made up to 1995-04-05
dot icon24/01/1995
Return made up to 19/01/95; full list of members
dot icon11/01/1995
Accounts for a dormant company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/01/1994
Return made up to 19/01/94; change of members
dot icon31/08/1993
Accounts for a dormant company made up to 1993-04-05
dot icon31/08/1993
Resolutions
dot icon17/03/1993
Director resigned;new director appointed
dot icon27/01/1993
Return made up to 19/01/93; full list of members
dot icon21/10/1992
Accounting reference date notified as 05/04
dot icon15/10/1992
Ad 29/09/92--------- £ si 1@1=1 £ ic 5/6
dot icon15/10/1992
Ad 07/09/92--------- £ si 3@1=3 £ ic 2/5
dot icon17/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon17/03/1992
Director resigned;new director appointed
dot icon17/03/1992
Director resigned;new director appointed
dot icon17/03/1992
Registered office changed on 17/03/92 from: 2 baches street london N1 6UB
dot icon27/01/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Smeeton, Flora Isobel
Director
23/10/2025 - Present
-
Vaughan, Ollie
Director
10/12/2021 - 20/10/2025
-
Narayanan, Seetha
Director
18/02/1993 - Present
-

Persons with Significant Control

8
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 LEASEACTIVE LIMITED

LEASEACTIVE LIMITED is an(a) Active company incorporated on 27/01/1992 with the registered office located at 57 Ham Street, Richmond TW10 7HR. 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 LEASEACTIVE LIMITED?

toggle

LEASEACTIVE LIMITED is currently Active. It was registered on 27/01/1992 .

Where is LEASEACTIVE LIMITED located?

toggle

LEASEACTIVE LIMITED is registered at 57 Ham Street, Richmond TW10 7HR.

What does LEASEACTIVE LIMITED do?

toggle

LEASEACTIVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEASEACTIVE LIMITED?

toggle

The latest filing was on 23/10/2025: Cessation of Ollie Vaughan as a person with significant control on 2025-08-31.