Advanced company searchLink opens in new window

LEASEMAIN PROPERTY MANAGEMENT LIMITED

Company number 02911168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2020 PSC07 Cessation of Leon David Rubin as a person with significant control on 6 April 2016
02 Mar 2020 PSC07 Cessation of Bongkot Rubin as a person with significant control on 6 April 2016
02 Mar 2020 PSC07 Cessation of Jennifer Marrion Pasquini as a person with significant control on 6 April 2016
02 Mar 2020 PSC07 Cessation of Kim Li as a person with significant control on 6 April 2016
10 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
29 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
20 Feb 2018 PSC04 Change of details for Ms Kim Li as a person with significant control on 20 March 2017
20 Feb 2018 PSC04 Change of details for Professor Leon David Rubin as a person with significant control on 1 January 2017
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
23 May 2017 CH01 Director's details changed for Professor Leon David Rubin on 1 January 2017
23 May 2017 CH01 Director's details changed for Kim Li on 20 March 2017
28 Nov 2016 AD01 Registered office address changed from C/O Leasemain Property Ltd. 167 Southwood Lane Highgate London N6 5TA England to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 28 November 2016
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 TM01 Termination of appointment of Alex Lappas as a director on 25 May 2016
10 May 2016 AP03 Appointment of Mrs Laura Santamaria as a secretary on 8 May 2016
10 May 2016 TM02 Termination of appointment of Kim Li as a secretary on 8 May 2016
11 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6
28 Sep 2015 AD01 Registered office address changed from 47 Lyndhurst Gardens Lyndhurst Gardens London N3 1TA to C/O Leasemain Property Ltd. 167 Southwood Lane Highgate London N6 5TA on 28 September 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 6
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 6