Company NameI.Lessman Limited
Company StatusActive
Company Number00461020
CategoryPrivate Limited Company
Incorporation Date10 November 1948(75 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Claudine Collins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(42 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleMedia Planner
Country of ResidenceEngland
Correspondence AddressGarden Flat
44 Park Hill Road
London
NW3 2YP
Director NameMr Michael Anthony Collins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(42 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge
1-2 Baynes Mews
London
NW3 5BH
Director NameMrs Zilda Collins
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(42 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge
1-2 Baynes Mews
London
NW3 5BH
Director NameMiss Justine Lee
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(42 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
177 Chevening Road
London
NW6 6DT
Secretary NameMrs Zilda Collins
NationalityBritish
StatusCurrent
Appointed28 February 1991(42 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge
1-2 Baynes Mews
London
NW3 5BH
Director NameMrs Fay Lessman
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(42 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 February 1994)
RoleRetired
Correspondence Address19 Grove Hall Court
London
NW8 9NR

Location

Registered AddressC/O Nicholas Hall
7 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5k at £1Zilda Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£1,267,333
Cash£57,131
Current Liabilities£40,350

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

3 January 1988Delivered on: 3 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 cricklewood broadway, london borough of camden title ln 242638.
Outstanding
10 September 1965Delivered on: 23 September 1965
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 6, high rd, kilbourn, london.
Outstanding
8 June 1960Delivered on: 16 June 1960
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Upper floor, 123A, broadly st., & 19, miles place, 18 miles place, & one storey structure adjoining st. Marylelone, london with all trade & other-fixtures present & future.
Outstanding

Filing History

7 March 2024Confirmation statement made on 28 February 2024 with updates (5 pages)
28 February 2024Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA United Kingdom to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 28 February 2024 (1 page)
28 February 2024Change of details for Mrs Zilda Collins as a person with significant control on 28 February 2024 (2 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
1 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
1 March 2023Change of details for Mrs Zilda Collins as a person with significant control on 10 March 2021 (2 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
8 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
28 February 2022Change of details for Mrs Zilda Collins as a person with significant control on 10 March 2021 (2 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
9 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
9 March 2020Director's details changed for Mrs Zilda Collins on 29 February 2020 (2 pages)
9 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
6 November 2019Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 7 Johnston Road Woodford Green Essex IG8 0XA on 6 November 2019 (1 page)
23 July 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
18 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
9 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Registered office address changed from C/O Trent Raymond & Co 4 Chartley Avenue Stanmore Middlesex HA7 3QZ to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 19 September 2017 (1 page)
19 September 2017Registered office address changed from C/O Trent Raymond & Co 4 Chartley Avenue Stanmore Middlesex HA7 3QZ to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 19 September 2017 (1 page)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,000
(7 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,000
(7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,000
(7 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,000
(7 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(7 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,000
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Miss Justine Lee on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Zilda Collins on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Claudine Collins on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Claudine Collins on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Miss Justine Lee on 28 February 2010 (2 pages)
19 April 2010Director's details changed for Zilda Collins on 28 February 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 April 2008Return made up to 28/02/08; full list of members (4 pages)
2 April 2008Return made up to 28/02/08; full list of members (4 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 March 2007Director's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 May 2006Return made up to 28/02/06; full list of members (2 pages)
25 May 2006Return made up to 28/02/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 March 2005Return made up to 28/02/05; full list of members (8 pages)
30 March 2005Return made up to 28/02/05; full list of members (8 pages)
17 November 2004Registered office changed on 17/11/04 from: c/o trent raymond & co 4TH floor 199 piccadilly london W1J 9HA (1 page)
17 November 2004Registered office changed on 17/11/04 from: c/o trent raymond & co 4TH floor 199 piccadilly london W1J 9HA (1 page)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 April 2004Return made up to 28/02/04; full list of members (8 pages)
22 April 2004Return made up to 28/02/04; full list of members (8 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(7 pages)
27 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(7 pages)
15 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Return made up to 28/02/00; full list of members (7 pages)
21 April 2000Return made up to 28/02/00; full list of members (7 pages)
4 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 September 1999Registered office changed on 24/09/99 from: trent raymond & co 81 piccadilly london W1V 9HF (1 page)
24 September 1999Registered office changed on 24/09/99 from: trent raymond & co 81 piccadilly london W1V 9HF (1 page)
24 May 1999Return made up to 28/02/99; full list of members (7 pages)
24 May 1999Return made up to 28/02/99; full list of members (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 April 1997Return made up to 28/02/97; full list of members (6 pages)
4 April 1997Return made up to 28/02/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
10 April 1996Return made up to 28/02/96; no change of members
  • 363(287) ‐ Registered office changed on 10/04/96
(4 pages)
10 April 1996Return made up to 28/02/96; no change of members
  • 363(287) ‐ Registered office changed on 10/04/96
(4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 April 1995Registered office changed on 23/04/95 from: 85A stanmore hill stanmore middlesex HA7 3DZ (1 page)
23 April 1995Accounts for a small company made up to 31 December 1993 (6 pages)
23 April 1995Registered office changed on 23/04/95 from: 85A stanmore hill stanmore middlesex HA7 3DZ (1 page)
23 April 1995Director resigned (2 pages)
23 April 1995Return made up to 28/02/95; full list of members (8 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Return made up to 28/02/95; full list of members (8 pages)
23 April 1995Accounts for a small company made up to 31 December 1993 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)