LELANT DRIVE M.C. LIMITED

Register to unlock more data on OkredoRegister

LELANT DRIVE M.C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06044097

Incorporation date

08/01/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2007)
dot icon06/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon07/05/2025
Accounts for a dormant company made up to 2025-01-31
dot icon30/04/2025
Termination of appointment of Jane Elizabeth Parker as a director on 2025-04-21
dot icon24/03/2025
Appointment of Mr Tom David James Farmer as a director on 2025-03-21
dot icon05/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon31/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon10/02/2023
Registered office address changed from Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 2023-02-11
dot icon10/02/2023
Appointment of Gh Property Management Services Limited as a secretary on 2023-02-01
dot icon09/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon09/02/2023
Termination of appointment of Frauke Golding as a secretary on 2023-02-10
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon20/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon04/03/2022
Accounts for a dormant company made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon27/05/2021
Accounts for a dormant company made up to 2021-01-31
dot icon29/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon09/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon29/04/2019
Micro company accounts made up to 2019-01-31
dot icon13/02/2019
Confirmation statement made on 2019-01-08 with updates
dot icon13/02/2019
Appointment of Mrs Jane Elizabeth Parker as a director on 2019-01-01
dot icon13/02/2019
Termination of appointment of Patricia Avril Rymer as a director on 2019-01-01
dot icon03/04/2018
Accounts for a dormant company made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon15/07/2017
Accounts for a dormant company made up to 2017-01-31
dot icon16/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon29/07/2016
Accounts for a dormant company made up to 2016-01-31
dot icon19/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon02/06/2015
Accounts for a dormant company made up to 2015-01-31
dot icon01/04/2015
Secretary's details changed for Mrs Frauke Golding on 2015-04-01
dot icon31/03/2015
Registered office address changed from Unit 8a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE to Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE on 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon19/02/2015
Secretary's details changed for Miss Frauke Golding on 2015-02-19
dot icon31/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/06/2014
Secretary's details changed for Miss Frauke Golding on 2014-06-02
dot icon29/05/2014
Registered office address changed from C/O Golding & Associates Suite 96 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB on 2014-05-29
dot icon04/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Tania O'connor as a director
dot icon31/01/2014
Director's details changed for Mrs Tania O'connor on 2014-01-02
dot icon14/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/10/2013
Secretary's details changed for Miss Frauke Golding on 2013-10-01
dot icon10/10/2013
Secretary's details changed for Miss Frauke Golding on 2013-10-01
dot icon09/04/2013
Registered office address changed from 2 Lymington Bottom Road Four Marks Alton Hampshire GU34 5DL United Kingdom on 2013-04-09
dot icon12/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon23/08/2011
Appointment of Patricia Avril Rymer as a director
dot icon11/08/2011
Appointment of Mrs Tania O'connor as a director
dot icon27/06/2011
Termination of appointment of Robert Parker as a director
dot icon06/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon25/01/2010
Termination of appointment of Jonathan Pender as a director
dot icon22/01/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon15/12/2009
Appointment of Robert Parker as a director
dot icon15/12/2009
Termination of appointment of a director
dot icon11/12/2009
Termination of appointment of Alexander Preshaw as a secretary
dot icon11/12/2009
Registered office address changed from Town Gate, 38 London Street Basingstoke Hampshire RG21 7NY on 2009-12-11
dot icon11/12/2009
Appointment of Miss Frauke Golding as a secretary
dot icon19/11/2009
Statement of capital following an allotment of shares on 2009-11-17
dot icon19/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon31/01/2009
Return made up to 08/01/09; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon01/02/2008
Return made up to 08/01/08; full list of members
dot icon08/01/2007
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

£7.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
7.00
-
2022
-
7.00
-
0.00
7.00
-
2023
-
7.00
-
0.00
7.00
-
2023
-
7.00
-
0.00
7.00
-

Employees

2023

Employees

-

Net Assets(GBP)

7.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GH PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/02/2023 - Present
185
Golding, Frauke
Secretary
10/12/2009 - 09/02/2023
-
Farmer, Tom David James
Director
21/03/2025 - Present
-
Parker, Jane Elizabeth
Director
01/01/2019 - 21/04/2025
-

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+
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 LELANT DRIVE M.C. LIMITED

LELANT DRIVE M.C. LIMITED is an(a) Active company incorporated on 08/01/2007 with the registered office located at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ. 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 LELANT DRIVE M.C. LIMITED?

toggle

LELANT DRIVE M.C. LIMITED is currently Active. It was registered on 08/01/2007 .

Where is LELANT DRIVE M.C. LIMITED located?

toggle

LELANT DRIVE M.C. LIMITED is registered at C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ.

What does LELANT DRIVE M.C. LIMITED do?

toggle

LELANT DRIVE M.C. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LELANT DRIVE M.C. LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-23 with updates.