LEES PLACE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

LEES PLACE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05545682

Incorporation date

24/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Websters, 12 Melcombe Place, London NW1 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2005)
dot icon26/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/03/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon24/02/2023
Registered office address changed from C/O Mellersh & Harding Llp 32 st James's Street London SW1A 1HD England to C/O Websters 12 Melcombe Place London NW1 6JJ on 2023-02-24
dot icon27/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Termination of appointment of Isabel Benjamin as a director on 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/03/2021
Termination of appointment of Kinetic Holdings Limited as a director on 2021-03-29
dot icon29/03/2021
Termination of appointment of Herritor Investments Ltd as a director on 2021-03-29
dot icon29/03/2021
Confirmation statement made on 2021-02-01 with updates
dot icon20/07/2020
Termination of appointment of Michael Laurie Magar Limited as a secretary on 2020-07-20
dot icon20/07/2020
Confirmation statement made on 2020-02-01 with updates
dot icon20/07/2020
Registered office address changed from C/O Michael Laurie Magar Premiere House Elstree Way Borehamwood WD6 1JH England to C/O Mellersh & Harding Llp 32 st James's Street London SW1A 1HD on 2020-07-20
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon11/09/2017
Registered office address changed from C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS to C/O Michael Laurie Magar Premiere House Elstree Way Borehamwood WD6 1JH on 2017-09-11
dot icon11/09/2017
Appointment of Michael Laurie Magar Limited as a secretary on 2017-08-14
dot icon11/09/2017
Termination of appointment of Mellersh & Harding Llp as a secretary on 2017-08-14
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon29/08/2012
Termination of appointment of Richard Fiske as a secretary
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon01/12/2011
Director's details changed for Isabel Benjamin on 2011-11-18
dot icon30/11/2011
Director's details changed for Herritor Investments Ltd on 2011-11-18
dot icon30/11/2011
Director's details changed for Kinetic Holdings Limited on 2011-11-18
dot icon11/11/2011
Appointment of Mellersh & Harding Llp as a secretary
dot icon11/11/2011
Registered office address changed from 23 Bentinck Street London W1U 2EZ on 2011-11-11
dot icon10/11/2010
Termination of appointment of Herritor Investments Limited as a director
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/09/2009
Director appointed herritor investments LTD
dot icon03/09/2009
Return made up to 24/08/09; full list of members
dot icon21/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon21/10/2008
Return made up to 24/08/08; change of members
dot icon07/08/2008
Appointment terminated director purewell LIMITED
dot icon07/08/2008
Director appointed herritor investments LIMITED
dot icon21/07/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon13/05/2008
Secretary appointed richard ernest fiske
dot icon13/05/2008
Appointment terminate, secretary A1 company services LTD logged form
dot icon13/05/2008
Registered office changed on 13/05/2008 from 23 bentinck street london W1U 2EZ
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon28/09/2007
New director appointed
dot icon13/09/2007
Return made up to 24/08/07; full list of members
dot icon13/04/2007
Accounts for a dormant company made up to 2006-03-31
dot icon25/09/2006
Return made up to 24/08/06; full list of members
dot icon12/12/2005
New director appointed
dot icon30/11/2005
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon12/10/2005
New director appointed
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
Secretary resigned
dot icon26/09/2005
New director appointed
dot icon26/09/2005
Director resigned
dot icon24/08/2005
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHAEL LAURIE MAGAR LIMITED
Corporate Secretary
14/08/2017 - 20/07/2020
82
HARDMELL LLP
Corporate Secretary
31/10/2011 - 14/08/2017
1
SDG SECRETARIES LIMITED
Nominee Secretary
24/08/2005 - 24/08/2005
4073
SDG REGISTRARS LIMITED
Nominee Director
24/08/2005 - 24/08/2005
4035
TEMPLE SECRETARIES LIMITED
Corporate Secretary
24/08/2005 - 18/07/2008
299

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEES PLACE PROPERTY LIMITED

LEES PLACE PROPERTY LIMITED is an(a) Active company incorporated on 24/08/2005 with the registered office located at C/O Websters, 12 Melcombe Place, London NW1 6JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEES PLACE PROPERTY LIMITED?

toggle

LEES PLACE PROPERTY LIMITED is currently Active. It was registered on 24/08/2005 .

Where is LEES PLACE PROPERTY LIMITED located?

toggle

LEES PLACE PROPERTY LIMITED is registered at C/O Websters, 12 Melcombe Place, London NW1 6JJ.

What does LEES PLACE PROPERTY LIMITED do?

toggle

LEES PLACE PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LEES PLACE PROPERTY LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-01 with no updates.