LECONPORT ESTATES

Register to unlock more data on OkredoRegister

LECONPORT ESTATES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04007123

Incorporation date

30/05/2000

Size

Small

Contacts

Registered address

Registered address

Sixth Floor, 150 Cheapside, London EC2V 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2000)
dot icon12/01/2026
Accounts for a small company made up to 2025-06-30
dot icon10/11/2025
Termination of appointment of Adam David Jackson as a director on 2025-11-10
dot icon02/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon20/01/2025
Accounts for a small company made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon06/06/2024
Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31
dot icon06/06/2024
Appointment of Mr Benjamin James Southward as a director on 2024-06-05
dot icon21/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon31/07/2023
Appointment of Paul James Clifford as a director on 2023-07-24
dot icon24/07/2023
Termination of appointment of Yael Amber as a director on 2023-07-24
dot icon19/07/2023
Appointment of Mr Adam David Jackson as a director on 2023-07-17
dot icon28/06/2023
Termination of appointment of Diane Duncan as a director on 2023-06-07
dot icon05/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon30/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon03/01/2023
Termination of appointment of Alexander David Lawson Stokoe as a director on 2022-12-16
dot icon03/01/2023
Appointment of Yael Amber as a director on 2022-12-16
dot icon07/07/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon06/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon08/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon20/01/2021
Appointment of Alexander David Lawson Stokoe as a director on 2021-01-01
dot icon18/01/2021
Termination of appointment of Christian Judd as a director on 2020-12-31
dot icon24/06/2020
Group of companies' accounts made up to 2019-06-30
dot icon12/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon13/03/2020
Appointment of Ms Diane Duncan as a director on 2020-02-28
dot icon03/03/2020
Termination of appointment of Jennifer Anne Lisbey as a director on 2020-02-28
dot icon03/09/2019
Appointment of Ms Jennifer Anne Lisbey as a director on 2019-08-23
dot icon28/08/2019
Termination of appointment of Matthew James Torode as a director on 2019-08-23
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon21/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon04/12/2018
Appointment of Mr Christian Ross St. John Judd as a director on 2018-12-01
dot icon04/12/2018
Termination of appointment of Simon Robert Cunningham as a director on 2018-12-01
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon28/02/2018
Appointment of Mr Matthew James Torode as a director on 2018-02-16
dot icon28/02/2018
Appointment of Mr Simon Robert Cunningham as a director on 2018-02-16
dot icon14/02/2018
Termination of appointment of David Leonard Grose as a director on 2018-01-31
dot icon08/02/2018
Group of companies' accounts made up to 2017-06-30
dot icon06/02/2018
Secretary's details changed for Hermes Secretariat Limited on 2018-01-31
dot icon06/02/2018
Change of details for Caduceus Estates Limited as a person with significant control on 2018-01-31
dot icon31/01/2018
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 2018-01-31
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon09/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon23/06/2016
Termination of appointment of Emily Ann Mousley as a director on 2016-06-23
dot icon16/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon11/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon09/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon05/05/2015
Full accounts made up to 2014-06-30
dot icon28/08/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon07/02/2014
Director's details changed for Mr David Leonard Grose on 2014-01-29
dot icon14/10/2013
Director's details changed for Ms Emily Ann Mousley on 2013-01-11
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon25/09/2013
Resolutions
dot icon30/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon28/05/2013
Director's details changed for Ms Kirsty Ann-Marie Wilman on 2013-05-22
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon21/11/2011
Memorandum and Articles of Association
dot icon21/11/2011
Resolutions
dot icon10/10/2011
Appointment of Mr David Leonard Grose as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon27/09/2011
Termination of appointment of Stephen Dunkling as a director
dot icon12/09/2011
Director's details changed for Mrs Kirsty Ann-Marie Wilman on 2011-09-09
dot icon03/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon23/05/2011
Appointment of Mrs Kirsty Ann-Marie Wilman as a director
dot icon29/09/2010
Appointment of Stephen Dunkling as a director
dot icon29/09/2010
Termination of appointment of Stephen Allen as a director
dot icon29/09/2010
Termination of appointment of Alasdair Evans as a director
dot icon07/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon11/06/2010
Secretary's details changed for Hermes Secretariat Limited on 2010-05-30
dot icon05/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/07/2009
Resolutions
dot icon01/06/2009
Return made up to 30/05/09; full list of members
dot icon11/02/2009
Full accounts made up to 2007-12-31
dot icon19/12/2008
Memorandum and Articles of Association
dot icon19/12/2008
Resolutions
dot icon25/09/2008
Full accounts made up to 2006-12-31
dot icon20/08/2008
Director's change of particulars / stephen allen / 31/07/2008
dot icon02/06/2008
Return made up to 30/05/08; full list of members
dot icon04/02/2008
Director resigned
dot icon14/06/2007
Return made up to 30/05/07; full list of members
dot icon16/10/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon11/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon26/07/2006
Director's particulars changed
dot icon26/07/2006
Full accounts made up to 2005-09-30
dot icon22/06/2006
Return made up to 30/05/06; full list of members
dot icon13/06/2006
Director resigned
dot icon16/03/2006
Director's particulars changed
dot icon02/02/2006
Director resigned
dot icon02/02/2006
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
Director resigned
dot icon23/06/2005
Return made up to 30/05/05; full list of members
dot icon13/04/2005
Full accounts made up to 2004-09-30
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon14/07/2004
Return made up to 30/05/04; full list of members
dot icon11/03/2004
Miscellaneous
dot icon11/03/2004
Director resigned
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
Secretary resigned
dot icon22/10/2003
Return made up to 30/05/03; full list of members
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Director resigned
dot icon24/02/2003
Resolutions
dot icon24/02/2003
Resolutions
dot icon24/02/2003
Registered office changed on 24/02/03 from: clarges house 6-12 clarges street london W1J 8DH
dot icon24/02/2003
New secretary appointed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon26/01/2003
Group of companies' accounts made up to 2002-09-30
dot icon24/01/2003
Conso s-div 02/12/02
dot icon24/01/2003
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon16/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/08/2002
Director's particulars changed
dot icon10/08/2002
New director appointed
dot icon08/07/2002
Return made up to 30/05/02; full list of members
dot icon08/07/2002
Director's particulars changed
dot icon08/07/2002
Director resigned
dot icon08/07/2002
Secretary's particulars changed
dot icon08/07/2002
Location of register of members
dot icon17/06/2002
Director's particulars changed
dot icon17/06/2002
Director resigned
dot icon15/04/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Director resigned
dot icon27/02/2002
Location of debenture register (non legible)
dot icon10/01/2002
Return made up to 30/05/01; full list of members; amend
dot icon10/01/2002
Group of companies' accounts made up to 2001-09-30
dot icon05/11/2001
Registered office changed on 05/11/01 from: leconfield house curzon street london W1J 5JA
dot icon05/11/2001
Return made up to 30/05/01; full list of members; amend
dot icon10/08/2001
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon23/07/2001
Return made up to 30/05/01; full list of members
dot icon23/07/2001
Secretary resigned
dot icon31/05/2001
New secretary appointed
dot icon31/05/2001
New director appointed
dot icon31/05/2001
Director resigned
dot icon03/05/2001
Director resigned
dot icon30/04/2001
Registered office changed on 30/04/01 from: leconfield house curzon street london W1Y 7FB
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Resolutions
dot icon21/09/2000
New director appointed
dot icon21/09/2000
Director resigned
dot icon22/08/2000
Particulars of mortgage/charge
dot icon30/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Diane
Director
28/02/2020 - 07/06/2023
28
Stokoe, Alexander David Lawson
Director
01/01/2021 - 16/12/2022
18
Wilman, Kirsty Ann-Marie
Director
19/05/2011 - 31/05/2024
136
Dunkling, Stephen
Director
24/09/2010 - 19/09/2011
18
Torode, Matthew James
Director
16/02/2018 - 23/08/2019
63

Persons with Significant Control

0

No PSC data available.

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 LECONPORT ESTATES

LECONPORT ESTATES is an(a) Active company incorporated on 30/05/2000 with the registered office located at Sixth Floor, 150 Cheapside, London EC2V 6ET. 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 LECONPORT ESTATES?

toggle

LECONPORT ESTATES is currently Active. It was registered on 30/05/2000 .

Where is LECONPORT ESTATES located?

toggle

LECONPORT ESTATES is registered at Sixth Floor, 150 Cheapside, London EC2V 6ET.

What does LECONPORT ESTATES do?

toggle

LECONPORT ESTATES operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LECONPORT ESTATES?

toggle

The latest filing was on 12/01/2026: Accounts for a small company made up to 2025-06-30.