Company NameLea Court Management Limited
DirectorIbrahim Ahmet
Company StatusActive
Company Number01972183
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Previous NamesLarksbury Court Management Limited and Larksberry Court Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ibrahim Ahmet
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Elmhurst 98-106 High Road
London
E18 2QS
Director NameEdward Richard Hall
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(5 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 03 June 1991)
RoleCivil Servant
Correspondence Address26 Lea Court
79 The Ridgeway North Chingford
London
E4 6TW
Director NameCarolyn Margaret Bellion
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(5 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 17 July 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Elmhurst 98-106 High Road
London
E18 2QS
Director NameIan David Seeney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 January 1993)
RoleProperty Inspector
Correspondence Address8 Lea Court
London
E4 6TU
Director NameMr Paul Philip Edmondson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 April 1992)
RoleSales Rep
Correspondence Address33 Lea Court
London
E4 6TU
Director NameNeil Reik
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1997)
RoleSales Representative
Correspondence Address29 Lea Court
79 The Ridgeway Chingford
London
E6 6TU
Director NamePaul Henry Richardson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1993)
RoleResearch Officer (Leisure Industry)
Correspondence Address25 Lea Court
London
E4 6TU
Director NameCelia May Kathleen Winson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 1994)
RoleBank Officer
Correspondence Address14 Lea Court
London
E4 6TU
Director NameMartin Harry Bowden
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 1995)
RoleTreasurer
Correspondence Address7 Lea Court
79 The Ridgeway Chingford
London
E4 6TU
Director NameRobert Green
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1994(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 August 1998)
RoleBritish Telecom Manager
Correspondence Address14 Lea Court
79 The Ridgeway Chingford
London
E4 6TU
Secretary NameRobert Green
NationalityBritish
StatusResigned
Appointed05 July 1995(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address14 Lea Court
79 The Ridgeway Chingford
London
E4 6TU
Director NameWarren Lloyd Goillau
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 February 1999)
RoleFund Manager
Correspondence Address12 Lea Court
79 The Ridgeway Chingford
London
E4 6TU
Director NameSamantha Jane Dadd
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 June 1997)
RoleBuyer
Correspondence Address4 Lea Court
The Ridgeway Chingford
London
E4 6TU
Director NameEdward Richard Hall
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 June 1998)
RoleCivil Servant
Correspondence Address26 Lea Court
79 The Ridgeway North Chingford
London
E4 6TW
Director NameLyn Anne Witchell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 2002)
RoleLegal Cashier
Correspondence Address11 Lea Court 79 The Ridgeway
Chingford
London
E4 6TW
Secretary NameCarolyn Margaret Bellion
NationalityBritish
StatusResigned
Appointed01 June 1998(12 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Elmhurst 98-106 High Road
London
E18 2QS
Director NameDavid Edward Wheeler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2000)
RoleCompany Director
Correspondence Address18 Lea Court
The Ridgeway Chingford
London
E4 6TU
Director NamePatricia Mary Whiteman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(14 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 17 July 2015)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Elmhurst 98-106 High Road
London
E18 2QS
Director NameIbrahim Ahmet
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(19 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 March 2013)
RoleProperty Invester Restaurantau
Country of ResidenceUnited Kingdom
Correspondence AddressHerne House, 68 Birchanger Lane
Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QA

Location

Registered AddressSuite 2, Elmhurst
98-106 High Road
London
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1George Andrew Sourou
5.56%
Ordinary
-OTHER
41.67%
-
1 at £1Carolyn Margaret Bellion
2.78%
Ordinary
1 at £1Edward James Sawyer & Louise Barr Sawyer
2.78%
Ordinary
1 at £1Elizabeth Sarah Barton
2.78%
Ordinary
1 at £1Gary Kenneth Kay
2.78%
Ordinary
1 at £1Ibrahim Ahmet
2.78%
Ordinary
1 at £1Ivy Hudson & Jacqueline Grace Hudson
2.78%
Ordinary
1 at £1James Mckay Walker
2.78%
Ordinary
1 at £1Kelly Jane Burgess
2.78%
Ordinary
1 at £1Mario Nicholas Anastasis
2.78%
Ordinary
1 at £1Nicola Jane O'brien
2.78%
Ordinary
1 at £1Omer Kaci
2.78%
Ordinary
1 at £1Pamela Jane Goody & Nicholas James Goody
2.78%
Ordinary
1 at £1Patricia Mary Whiteman
2.78%
Ordinary
1 at £1Paul Melton
2.78%
Ordinary
1 at £1Philip Rosen
2.78%
Ordinary
1 at £1Sarah Tsang
2.78%
Ordinary
1 at £1Susan Jane Tipping
2.78%
Ordinary
1 at £1Susan Mary Bridle
2.78%
Ordinary
1 at £1Warren Christopher Doze & Yvonne Louise Latham
2.78%
Ordinary

Financials

Year2014
Turnover£1,861
Net Worth£18,557
Current Liabilities£58

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

19 April 1990Delivered on: 20 April 1990
Satisfied on: 24 April 1997
Persons entitled:
V Hunt
R J Hunt

Classification: Charge of whole
Secured details: £10000 due to the chargees.
Particulars: Land on the south east side of the ridgeway chingford k/a lea court t/no:- egl 155007.
Fully Satisfied

Filing History

3 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
9 February 2023Confirmation statement made on 24 January 2023 with updates (6 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
26 January 2022Confirmation statement made on 24 January 2022 with updates (6 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
27 January 2021Confirmation statement made on 24 January 2021 with updates (6 pages)
20 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 January 2020Confirmation statement made on 24 January 2020 with updates (6 pages)
3 July 2019Director's details changed for Mr Ibrahim Ahmet on 1 July 2019 (2 pages)
5 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
31 January 2019Confirmation statement made on 24 January 2019 with updates (6 pages)
14 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
31 January 2018Confirmation statement made on 24 January 2018 with updates (6 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 September 2016Micro company accounts made up to 31 December 2015 (8 pages)
8 September 2016Micro company accounts made up to 31 December 2015 (8 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 35
(6 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 35
(6 pages)
17 July 2015Termination of appointment of Carolyn Margaret Bellion as a secretary on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Carolyn Margaret Bellion as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Patricia Mary Whiteman as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Patricia Mary Whiteman as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Carolyn Margaret Bellion as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Patricia Mary Whiteman as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Carolyn Margaret Bellion as a secretary on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Patricia Mary Whiteman as a director on 17 July 2015 (1 page)
9 July 2015Micro company accounts made up to 31 December 2014 (8 pages)
9 July 2015Micro company accounts made up to 31 December 2014 (8 pages)
7 July 2015Appointment of Mr Ibrahim Ahmet as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Ibrahim Ahmet as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Ibrahim Ahmet as a director on 7 July 2015 (2 pages)
14 May 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 36
(7 pages)
14 May 2015Registered office address changed from C/O Parry & Co 6 Unit 1, Temple House Estate West Road Harlow Essex CM20 2DU to C/O Vision Property & Estate Management Suite 2, Elmhurst 98-106 High Road London E18 2QS on 14 May 2015 (1 page)
14 May 2015Registered office address changed from C/O Parry & Co 6 Unit 1, Temple House Estate West Road Harlow Essex CM20 2DU to C/O Vision Property & Estate Management Suite 2, Elmhurst 98-106 High Road London E18 2QS on 14 May 2015 (1 page)
14 May 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 36
(7 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 36
(7 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 36
(7 pages)
27 August 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page)
16 August 2013Termination of appointment of Ibrahim Ahmet as a director (2 pages)
16 August 2013Termination of appointment of Ibrahim Ahmet as a director (2 pages)
26 February 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 February 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
21 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
21 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (6 pages)
26 January 2010Director's details changed for Patricia Mary Whiteman on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Carolyn Margaret Bellion on 26 January 2010 (1 page)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (19 pages)
26 January 2010Director's details changed for Ibrahim Ahmet on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Carolyn Margaret Bellion on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Ibrahim Ahmet on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Carolyn Margaret Bellion on 26 January 2010 (1 page)
26 January 2010Director's details changed for Carolyn Margaret Bellion on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (19 pages)
26 January 2010Director's details changed for Patricia Mary Whiteman on 26 January 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (7 pages)
4 November 2009Full accounts made up to 31 December 2008 (7 pages)
27 January 2009Return made up to 24/01/09; full list of members (22 pages)
27 January 2009Return made up to 24/01/09; full list of members (22 pages)
2 November 2008Full accounts made up to 31 December 2007 (6 pages)
2 November 2008Full accounts made up to 31 December 2007 (6 pages)
29 March 2008Return made up to 24/01/08; full list of members (9 pages)
29 March 2008Return made up to 24/01/08; full list of members (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
19 September 2007Return made up to 24/01/07; full list of members (9 pages)
19 September 2007Return made up to 24/01/07; full list of members (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (7 pages)
20 July 2006Return made up to 24/01/06; change of members (8 pages)
20 July 2006Return made up to 24/01/06; change of members (8 pages)
10 August 2005Registered office changed on 10/08/05 from: park house the street great saling essex CM7 5DR (1 page)
10 August 2005Registered office changed on 10/08/05 from: park house the street great saling essex CM7 5DR (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Full accounts made up to 31 December 2004 (7 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Full accounts made up to 31 December 2004 (7 pages)
14 March 2005Return made up to 24/01/05; full list of members (12 pages)
14 March 2005Return made up to 24/01/05; full list of members (12 pages)
4 June 2004Full accounts made up to 31 December 2003 (7 pages)
4 June 2004Return made up to 24/01/04; change of members (7 pages)
4 June 2004Return made up to 24/01/04; change of members (7 pages)
4 June 2004Full accounts made up to 31 December 2003 (7 pages)
10 October 2003Full accounts made up to 31 December 2002 (7 pages)
10 October 2003Full accounts made up to 31 December 2002 (7 pages)
10 October 2003Return made up to 24/01/03; full list of members (7 pages)
10 October 2003Return made up to 24/01/03; full list of members (7 pages)
5 November 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 2002Full accounts made up to 31 December 2001 (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
3 April 2001Return made up to 24/01/01; change of members (7 pages)
3 April 2001Return made up to 24/01/01; change of members (7 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
22 March 2000Full accounts made up to 31 December 1999 (7 pages)
22 March 2000Return made up to 24/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 March 2000Full accounts made up to 31 December 1999 (7 pages)
22 March 2000Return made up to 24/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 1999Full accounts made up to 31 December 1998 (7 pages)
14 June 1999Full accounts made up to 31 December 1998 (7 pages)
23 March 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 March 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
22 May 1998Full accounts made up to 31 December 1997 (7 pages)
22 May 1998Full accounts made up to 31 December 1997 (7 pages)
17 March 1998Return made up to 24/01/98; full list of members (6 pages)
17 March 1998Return made up to 24/01/98; full list of members (6 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
27 April 1997Full accounts made up to 31 December 1996 (7 pages)
27 April 1997Full accounts made up to 31 December 1996 (7 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
29 April 1996Full accounts made up to 31 December 1995 (7 pages)
29 April 1996Full accounts made up to 31 December 1995 (7 pages)
14 April 1996Return made up to 24/01/96; full list of members
  • 363(287) ‐ Registered office changed on 14/04/96
(6 pages)
14 April 1996Return made up to 24/01/96; full list of members
  • 363(287) ‐ Registered office changed on 14/04/96
(6 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995New secretary appointed (2 pages)
4 August 1995Secretary resigned (2 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Secretary resigned (2 pages)
4 May 1995Return made up to 24/01/95; no change of members (4 pages)
4 May 1995Full accounts made up to 31 December 1994 (7 pages)
4 May 1995Return made up to 24/01/95; no change of members (4 pages)
4 May 1995Full accounts made up to 31 December 1994 (7 pages)
18 December 1989Memorandum and Articles of Association (19 pages)
18 December 1989Memorandum and Articles of Association (19 pages)
6 November 1989Company name changed\certificate issued on 06/11/89 (2 pages)
6 November 1989Company name changed\certificate issued on 06/11/89 (2 pages)