LEICESTER PROPERTY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LEICESTER PROPERTY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09564456

Incorporation date

28/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Rectory 1 The Nook, Markfield, Leicester, Leicestershire LE67 9WECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2015)
dot icon23/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon19/02/2026
Registration of charge 095644560026, created on 2026-02-18
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/10/2025
Registration of charge 095644560025, created on 2025-10-27
dot icon27/08/2025
Registration of charge 095644560024, created on 2025-08-22
dot icon21/08/2025
Satisfaction of charge 095644560018 in full
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon27/01/2025
Registration of charge 095644560023, created on 2025-01-24
dot icon10/01/2025
Registration of charge 095644560022, created on 2025-01-09
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/09/2024
Registration of charge 095644560021, created on 2024-08-27
dot icon06/09/2024
Satisfaction of charge 095644560020 in full
dot icon05/09/2024
Satisfaction of charge 095644560015 in full
dot icon27/08/2024
Registration of charge 095644560020, created on 2024-08-27
dot icon02/08/2024
Registration of charge 095644560019, created on 2024-08-02
dot icon25/03/2024
Registration of charge 095644560018, created on 2024-03-21
dot icon22/03/2024
Registration of charge 095644560017, created on 2024-03-21
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon13/01/2024
Amended micro company accounts made up to 2023-03-31
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2023
Registration of charge 095644560016, created on 2023-12-15
dot icon22/05/2023
Registration of charge 095644560015, created on 2023-05-19
dot icon04/05/2023
Satisfaction of charge 095644560005 in full
dot icon04/05/2023
Satisfaction of charge 095644560006 in full
dot icon04/05/2023
Satisfaction of charge 095644560007 in full
dot icon04/05/2023
Satisfaction of charge 095644560008 in full
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Registration of charge 095644560014, created on 2022-08-26
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon22/04/2022
Registration of charge 095644560013, created on 2022-04-22
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon11/05/2021
Director's details changed for Mr Reuben Heath Lawman on 2021-05-11
dot icon11/05/2021
Director's details changed for Ms Lorraine Celia Harris on 2021-05-11
dot icon11/05/2021
Change of details for Mr Reuben Heath Lawman as a person with significant control on 2021-05-11
dot icon11/05/2021
Change of details for Ms Lorraine Celia Harris as a person with significant control on 2021-05-11
dot icon14/04/2021
Cessation of Suzanne Jane Bates as a person with significant control on 2020-09-15
dot icon23/12/2020
Registration of charge 095644560012, created on 2020-12-22
dot icon23/09/2020
Termination of appointment of Suzanne Jane Bates as a director on 2020-09-15
dot icon11/08/2020
Micro company accounts made up to 2020-03-31
dot icon07/08/2020
Registration of charge 095644560011, created on 2020-08-06
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon31/03/2020
Termination of appointment of Suzanne Jane Bates as a secretary on 2020-03-31
dot icon09/03/2020
Registered office address changed from 2 Crabtree Cottage Thurcaston Road Leicester Leicestershire LE4 2RG United Kingdom to The Old Rectory 1 the Nook Markfield Leicester Leicestershire LE67 9WE on 2020-03-09
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Director's details changed for Mr Reuben Heath Lawman on 2019-01-17
dot icon08/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon19/03/2019
Micro company accounts made up to 2018-03-31
dot icon20/02/2019
Registration of charge 095644560010, created on 2019-02-19
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon12/01/2018
Registration of charge 095644560009, created on 2018-01-12
dot icon04/09/2017
Registration of charge 095644560006, created on 2017-08-16
dot icon04/09/2017
Registration of charge 095644560005, created on 2017-08-16
dot icon02/09/2017
Registration of charge 095644560007, created on 2017-08-16
dot icon02/09/2017
Registration of charge 095644560008, created on 2017-08-16
dot icon29/08/2017
Registration of charge 095644560004, created on 2017-08-25
dot icon05/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon13/04/2017
Satisfaction of charge 095644560002 in full
dot icon09/04/2017
Director's details changed for Mr Reuben Heath Lawman on 2017-04-07
dot icon09/04/2017
Director's details changed for Ms Lorraine Celia Harris on 2017-04-07
dot icon07/04/2017
Director's details changed for Ms Suzanne Jane Bates on 2017-04-07
dot icon07/04/2017
Registered office address changed from 71 Farrier Lane Leicester Leicestershire England to 2 Crabtree Cottage Thurcaston Road Leicester Leicestershire LE4 2RG on 2017-04-07
dot icon07/04/2017
Director's details changed for Ms Suzanne Jane Bates on 2017-04-07
dot icon07/04/2017
Secretary's details changed for Ms Suzanne Jane Bates on 2017-04-07
dot icon20/03/2017
Current accounting period shortened from 2017-04-30 to 2017-03-31
dot icon09/02/2017
Registration of charge 095644560003, created on 2017-02-08
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon05/03/2016
Satisfaction of charge 095644560001 in full
dot icon06/11/2015
Registration of charge 095644560002, created on 2015-10-26
dot icon07/07/2015
Registration of charge 095644560001, created on 2015-06-30
dot icon28/04/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
1.03K
-
0.00
-
-
2022
2
724.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Lorraine Celia
Director
28/04/2015 - Present
5
Lawman, Reuben Heath
Director
28/04/2015 - Present
4

Persons with Significant Control

3
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 LEICESTER PROPERTY SOLUTIONS LIMITED

LEICESTER PROPERTY SOLUTIONS LIMITED is an(a) Active company incorporated on 28/04/2015 with the registered office located at The Old Rectory 1 The Nook, Markfield, Leicester, Leicestershire LE67 9WE. 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 LEICESTER PROPERTY SOLUTIONS LIMITED?

toggle

LEICESTER PROPERTY SOLUTIONS LIMITED is currently Active. It was registered on 28/04/2015 .

Where is LEICESTER PROPERTY SOLUTIONS LIMITED located?

toggle

LEICESTER PROPERTY SOLUTIONS LIMITED is registered at The Old Rectory 1 The Nook, Markfield, Leicester, Leicestershire LE67 9WE.

What does LEICESTER PROPERTY SOLUTIONS LIMITED do?

toggle

LEICESTER PROPERTY SOLUTIONS LIMITED 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 LEICESTER PROPERTY SOLUTIONS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-24 with updates.