Company NameLees Place Management Limited
DirectorDolores Rose
Company StatusActive
Company Number01550135
CategoryPrivate Limited Company
Incorporation Date11 March 1981(43 years, 2 months ago)
Previous NamePeelpar Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Dolores Rose
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 8 Lees Place
London
W1K 6LJ
Secretary NameMellersh & Harding Llp (Corporation)
StatusCurrent
Appointed20 July 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address32 St James's Street
London
SW1A 1HD
Director NamePhyllis Betty Stone
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 October 2000)
RoleDesigner
Correspondence Address8 Lees Place
London
W1Y 3RS
Secretary NameMrs Dolores Rose
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 8 Lees Place
London
W1K 6LJ
Director NameIsabel Benjamin
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed12 May 2004(23 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 8 Lees Place
London
W1K 6LJ
Secretary NameMr Richard Ernest Fiske
NationalityBritish
StatusResigned
Appointed26 March 2007(26 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Square
London
W1K 6LD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1999(18 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 April 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMellersh & Harding Llp (Corporation)
StatusResigned
Appointed31 October 2011(30 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 May 2017)
Correspondence Address32 St James's Street
London
SW1A 1HD
Secretary NameMichael Laurie Magar Limited (Corporation)
StatusResigned
Appointed26 May 2017(36 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2020)
Correspondence Address2nd Floor Premiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH

Location

Registered AddressC/O Websters
12 Melcombe Place
London
NW1 6JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Kinetic Holdings LTD
25.00%
Ordinary
1 at £1Miss Henrietta Rose & Mrs Dolores Rose
25.00%
Ordinary
1 at £1Mrs Isabel Benjamin
25.00%
Ordinary
1 at £1Purewell LTD
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
25 August 2017Appointment of Michael Laurie Magar Limited as a secretary on 26 May 2017 (2 pages)
25 August 2017Termination of appointment of Mellersh & Harding Llp as a secretary on 26 May 2017 (1 page)
25 August 2017Registered office address changed from C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS to C/O Michael Laurie Magar Premiere House Elstree Way Borehamwood WD6 1JH on 25 August 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4
(6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Termination of appointment of Richard Fiske as a secretary (1 page)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
21 August 2012Secretary's details changed for Lees Place Management Limited on 31 October 2011 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 November 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
18 November 2011Director's details changed for Isabel Benjamin on 18 November 2011 (2 pages)
11 November 2011Registered office address changed from 23 Bentinck Street London W1U 2EZ on 11 November 2011 (2 pages)
11 November 2011Appointment of Lees Place Management Limited as a secretary (3 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 August 2009Return made up to 01/08/09; full list of members (10 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 September 2008Return made up to 01/08/08; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 August 2007Return made up to 01/08/07; no change of members
  • 363(287) ‐ Registered office changed on 10/08/07
(7 pages)
7 August 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
2 April 2007Registered office changed on 02/04/07 from: 788/790 finchley road london NW11 7TJ (1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007Secretary resigned (1 page)
8 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
8 November 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
11 August 2006Return made up to 01/08/06; full list of members (7 pages)
23 September 2005Return made up to 01/08/05; full list of members (7 pages)
27 June 2005Full accounts made up to 31 March 2004 (7 pages)
4 October 2004Return made up to 01/08/04; full list of members (7 pages)
26 May 2004Full accounts made up to 31 March 2003 (7 pages)
24 May 2004New director appointed (2 pages)
20 October 2003Return made up to 01/08/03; full list of members (9 pages)
16 October 2002Return made up to 01/08/02; full list of members (7 pages)
2 October 2002Full accounts made up to 31 March 2002 (7 pages)
10 May 2002Full accounts made up to 31 March 2001 (7 pages)
10 August 2001Return made up to 01/08/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
9 January 2001Auditor's resignation (1 page)
23 October 2000Director resigned (1 page)
21 September 2000Return made up to 01/08/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
18 August 1999Return made up to 01/08/99; no change of members (4 pages)
9 August 1999Registered office changed on 09/08/99 from: c/o robertson payne & co 29 high street harpenden herts AL5 2RU (1 page)
4 July 1999Full accounts made up to 31 March 1998 (10 pages)
4 July 1999Full accounts made up to 31 March 1997 (10 pages)
29 June 1999Compulsory strike-off action has been discontinued (1 page)
24 June 1999Return made up to 01/08/98; full list of members (6 pages)
23 June 1999New secretary appointed (2 pages)
23 February 1999First Gazette notice for compulsory strike-off (1 page)
26 September 1997Return made up to 01/08/97; no change of members (6 pages)
9 September 1997Full accounts made up to 31 March 1996 (8 pages)
9 September 1997Compulsory strike-off action has been discontinued (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
5 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 October 1995Accounts for a small company made up to 31 March 1994 (9 pages)
3 October 1995Return made up to 01/08/95; full list of members (6 pages)
7 September 1993Return made up to 01/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1990Return made up to 18/04/90; full list of members (4 pages)
9 May 1990Return made up to 01/08/89; full list of members (4 pages)
12 December 1987Annual return made up to 20/10/87 (4 pages)
11 April 1986Accounts made up to 31 March 1985 (9 pages)
22 March 1986Annual return made up to 09/09/85 (4 pages)
21 March 1986Annual return made up to 31/12/84 (4 pages)
20 March 1986Annual return made up to 31/12/83 (4 pages)
6 January 1986Annual return made up to 12/08/88 (4 pages)