Company NameLashbrook Properties Limited
Company StatusActive
Company Number01819700
CategoryPrivate Limited Company
Incorporation Date25 May 1984(39 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Frances Lynn Greenfield
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(6 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Allandale Avenue
London
N3 3PJ
Director NameMr Martin Michael Greenfield
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(6 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Allandale Avenue
London
N3 3PJ
Secretary NameMrs Frances Lynn Greenfield
NationalityBritish
StatusCurrent
Appointed30 April 1991(6 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Allandale Avenue
London
N3 3PJ
Director NameMr Gavin Marc Greenfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Orchard Way
Chigwell
IG7 6EE
Director NameLara Maxine Greenfield
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Prospect Road
London
NW2 2JT
Director NameMrs Elysse Natasha Moss
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Cyprus Avenue
London
N3 1ST

Location

Registered AddressHathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

990 at £1Martin M. Greenfield & Phillip R. Field & Jeffrey D. Zinkin
99.00%
Income
10 at £1Phillip R. Field & Martin M. Greenfield & Jeffrey D. Zinkin
1.00%
Capital

Financials

Year2014
Net Worth£2,520,858
Cash£279,972
Current Liabilities£376,892

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

1 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
13 June 2017Confirmation statement made on 30 April 2017 with updates (9 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(6 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 July 2009Return made up to 30/04/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 June 2008Return made up to 30/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 June 2007Return made up to 30/04/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 May 2006Return made up to 30/04/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 April 2005Return made up to 30/04/05; full list of members (3 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 May 2004Return made up to 30/04/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 May 2003Return made up to 30/04/03; full list of members (5 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 May 2002Return made up to 30/04/02; full list of members (8 pages)
17 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 July 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 June 2000Return made up to 30/04/00; full list of members (7 pages)
21 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
6 June 1999Return made up to 30/04/99; full list of members (7 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
22 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 July 1997Return made up to 30/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
15 May 1996Return made up to 30/04/96; full list of members
  • 363(287) ‐ Registered office changed on 15/05/96
(7 pages)
17 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
5 July 1995Return made up to 30/04/95; no change of members (6 pages)
13 June 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
25 May 1984Incorporation (14 pages)