Advanced company searchLink opens in new window

LECONPORT ESTATES

Company number 04007123

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)
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
21 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
04 Dec 2018 AP01 Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018
04 Dec 2018 TM01 Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
28 Feb 2018 AP01 Appointment of Mr Matthew James Torode as a director on 16 February 2018
28 Feb 2018 AP01 Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018
14 Feb 2018 TM01 Termination of appointment of David Leonard Grose as a director on 31 January 2018
08 Feb 2018 AA Group of companies' accounts made up to 30 June 2017
06 Feb 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
06 Feb 2018 PSC05 Change of details for Caduceus Estates Limited as a person with significant control on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
09 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
23 Jun 2016 TM01 Termination of appointment of Emily Ann Mousley as a director on 23 June 2016
16 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,350,050
11 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,350,050
05 May 2015 AA Full accounts made up to 30 June 2014
28 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,350,050
07 Feb 2014 CH01 Director's details changed for Mr David Leonard Grose on 29 January 2014
14 Oct 2013 CH01 Director's details changed for Ms Emily Ann Mousley on 11 January 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
25 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital