LESTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LESTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02675477

Incorporation date

07/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1992)
dot icon27/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon26/03/2025
Compulsory strike-off action has been discontinued
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon19/03/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09
dot icon19/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/05/2023
Satisfaction of charge 5 in full
dot icon23/05/2023
Satisfaction of charge 2 in full
dot icon23/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon21/10/2022
Termination of appointment of Ian William Gill as a director on 2022-09-30
dot icon04/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon02/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/08/2020
Termination of appointment of Christopher Seymour Smit as a secretary on 2020-07-31
dot icon09/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/02/2016
Previous accounting period shortened from 2015-12-31 to 2015-11-30
dot icon21/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Secretary's details changed for Mr Christopher Seymour Smit on 2015-07-15
dot icon05/06/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-06-05
dot icon24/03/2015
Director's details changed for Mr Crispin Noel Kelly on 2015-02-27
dot icon12/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon18/09/2013
Director's details changed for Mr Crispin Noel Bernard Kelly on 2013-09-06
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2010
Director's details changed for Mr Crispin Noel Bernard Kelly on 2010-06-25
dot icon27/04/2010
Director's details changed for Mr Crispin Noel Bernard Kelly on 2010-04-15
dot icon27/04/2010
Director's details changed for Mr Crispin Noel Bernard Kelly on 2010-01-10
dot icon15/03/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon13/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Director's change of particulars / crispin kelly / 09/04/2009
dot icon19/01/2009
Return made up to 07/01/09; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 07/01/08; full list of members; amend
dot icon29/02/2008
Secretary appointed mr christopher seymour smit
dot icon28/02/2008
Appointment terminated secretary crispin kelly
dot icon28/02/2008
Appointment terminated director anthony halstead
dot icon29/01/2008
Return made up to 07/01/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/07/2007
Resolutions
dot icon25/06/2007
New director appointed
dot icon31/01/2007
Return made up to 07/01/07; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 07/01/06; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 07/01/05; full list of members
dot icon25/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/06/2004
£ ic 100/58 14/04/04 £ sr 42@1=42
dot icon19/05/2004
Resolutions
dot icon04/02/2004
Return made up to 07/01/04; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/02/2003
Return made up to 07/01/03; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/07/2002
Secretary's particulars changed;director's particulars changed
dot icon06/02/2002
Return made up to 07/01/02; full list of members
dot icon06/02/2002
Location of debenture register
dot icon18/09/2001
Accounts for a small company made up to 2000-12-31
dot icon08/02/2001
Registered office changed on 08/02/01 from: 58-60 berners street london wip 4JS
dot icon08/02/2001
Return made up to 07/01/01; full list of members
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/03/2000
Return made up to 07/01/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon27/01/1999
Return made up to 07/01/99; full list of members
dot icon13/10/1998
Accounts for a small company made up to 1997-12-31
dot icon28/01/1998
Return made up to 07/01/98; no change of members
dot icon24/09/1997
Accounts for a small company made up to 1996-12-31
dot icon14/01/1997
Return made up to 07/01/97; no change of members
dot icon15/10/1996
Accounts for a small company made up to 1995-12-31
dot icon18/01/1996
Return made up to 07/01/96; full list of members
dot icon21/11/1995
Director resigned
dot icon02/10/1995
Accounts for a small company made up to 1994-12-31
dot icon17/01/1995
Return made up to 07/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a small company made up to 1993-12-31
dot icon26/01/1994
Return made up to 07/01/94; no change of members
dot icon18/08/1993
Accounts for a small company made up to 1992-12-31
dot icon11/05/1993
Particulars of mortgage/charge
dot icon15/01/1993
Return made up to 07/01/93; full list of members
dot icon07/05/1992
Ad 08/04/92--------- £ si 98@1=98 £ ic 2/100
dot icon07/05/1992
New director appointed
dot icon30/04/1992
Particulars of mortgage/charge
dot icon30/04/1992
Particulars of mortgage/charge
dot icon30/04/1992
Particulars of mortgage/charge
dot icon30/04/1992
Particulars of mortgage/charge
dot icon17/02/1992
Accounting reference date notified as 31/12
dot icon10/02/1992
Resolutions
dot icon30/01/1992
Director resigned;new director appointed
dot icon30/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon17/01/1992
Registered office changed on 17/01/92 from: 120 east road london N1 6AA
dot icon07/01/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00M
-
0.00
111.09K
-
2022
2
1.58M
-
0.00
143.04K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Ian William
Director
10/11/2000 - 30/09/2022
22
Halstead, Anthony David
Director
12/06/2007 - 31/10/2007
5
Kelly, Dominic Noel David Miles Charles
Director
08/04/1992 - 10/11/2000
22
Kelly, Crispin Noel
Director
10/01/1992 - Present
34
Smit, Christopher Seymour
Secretary
08/01/2008 - 31/07/2020
13

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 LESTON PROPERTIES LIMITED

LESTON PROPERTIES LIMITED is an(a) Active company incorporated on 07/01/1992 with the registered office located at 2 Leman Street, London E1W 9US. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LESTON PROPERTIES LIMITED?

toggle

LESTON PROPERTIES LIMITED is currently Active. It was registered on 07/01/1992 .

Where is LESTON PROPERTIES LIMITED located?

toggle

LESTON PROPERTIES LIMITED is registered at 2 Leman Street, London E1W 9US.

What does LESTON PROPERTIES LIMITED do?

toggle

LESTON PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LESTON PROPERTIES LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-07 with no updates.