Company NameL.E. Properties Limited
DirectorsMark Andrew Pears and Trevor Steven Pears
Company StatusActive
Company Number00314620
CategoryPrivate Limited Company
Incorporation Date28 May 1936(87 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(54 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(54 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameWilliam Frederick Bennett
StatusCurrent
Appointed15 March 2013(76 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameMr Anthony David Lucas
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Tunbury Avenue
Chatham
Kent
ME5 9HY
Director NameClarice Talisman Pears
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressClive House
Old Brewery Mews
London
Nw3
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed31 December 1990(54 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 18 February 2013)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Secretary NameMr Anthony David Lucas
NationalityBritish
StatusResigned
Appointed31 December 1990(54 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Tunbury Avenue
Chatham
Kent
ME5 9HY

Location

Registered Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Address MatchesOver 100 other UK companies use this postal address

Shareholders

399 at £1Bishops Grove Securities LTD
99.75%
Ordinary
1 at £1Trendgrove Properties LTD
0.25%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 July 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 400
(5 pages)
4 June 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 400
(5 pages)
22 May 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400
(5 pages)
12 July 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 June 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 June 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 June 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
1 March 2007Return made up to 31/12/06; full list of members (2 pages)
14 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
4 April 2005Return made up to 31/12/04; full list of members (7 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn rd london WC1X 8BY (1 page)
8 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 February 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
28 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
20 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 November 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
2 December 1999Director resigned (1 page)
11 March 1999Return made up to 31/12/98; full list of members (9 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
9 February 1998Return made up to 31/12/97; no change of members (7 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1996Full accounts made up to 30 April 1996 (7 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 1995Full accounts made up to 30 April 1995 (7 pages)
11 September 1987New secretary appointed;new director appointed (3 pages)
7 February 1987New director appointed (3 pages)
12 February 1986Annual return made up to 31/12/84 (8 pages)
2 December 1983Annual return made up to 18/11/83 (3 pages)