Company NameLeetrust Limited
Company StatusActive
Company Number03238606
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJonathan Mark Bernstein
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1996(same day as company formation)
RoleEstate Agent Managing Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Merry Hill Mount
Bushey
WD23 1DJ
Director NameRichard Mark Reid
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(4 years after company formation)
Appointment Duration23 years, 8 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address165 Merry Hill Road
Bushey
Hertfordshire
WD23 1DH
Secretary NameRichard Mark Reid
NationalityBritish
StatusCurrent
Appointed01 September 2000(4 years after company formation)
Appointment Duration23 years, 8 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address165 Merry Hill Road
Bushey
Hertfordshire
WD23 1DH
Director NameMrs Carole Bernstein
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(6 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Merry Hill Mount
Bushey
Hertfordshire
WD23 1DJ
Director NameMrs Lorraine Reid
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(6 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Merry Hill Road
Bushey
Hertfordshire
WD23 1DH
Director NameWalid Wasfi Wasif Musmar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleManaging Agent
Correspondence Address1 North End
London
NW3 7HH
Secretary NameJonathan Mark Bernstein
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleEstate Agent Managing Agent
Correspondence Address29 Claybury
Bushey
Watford
Hertfordshire
WD2 3ES
Secretary NameMrs Carole Bernstein
NationalityBritish
StatusResigned
Appointed19 August 1997(1 year after company formation)
Appointment Duration3 years (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Merry Hill Mount
Bushey
Hertfordshire
WD23 1DJ
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Carole Bernstein
50.00%
Ordinary
1 at £1Lorraine Reid
50.00%
Ordinary

Financials

Year2014
Net Worth£168
Cash£262
Current Liabilities£6,894

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

25 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
24 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(7 pages)
27 August 2013Director's details changed for Jonathan Mark Bernstein on 15 August 2013 (2 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 August 2010Director's details changed for Lorraine Reid on 15 August 2010 (2 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 September 2009Return made up to 16/08/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 September 2008Return made up to 16/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 September 2007Return made up to 16/08/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 September 2006Return made up to 16/08/06; full list of members (8 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 October 2005Return made up to 16/08/05; full list of members (8 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 November 2004Return made up to 16/08/04; full list of members (8 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 August 2003Return made up to 16/08/03; full list of members (8 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
8 February 2003Return made up to 16/08/02; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
7 June 2002Ad 01/08/01--------- £ si 1@1 (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 70-80 mill lane london NW6 1JZ (1 page)
21 September 2001Return made up to 16/08/01; full list of members (6 pages)
7 July 2001Ad 02/09/00--------- £ si 1@1=1 £ ic 21/22 (2 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 August 2000Return made up to 16/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(6 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 September 1999Return made up to 16/08/99; no change of members (4 pages)
20 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 August 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 August 1998Secretary's particulars changed (1 page)
10 August 1998Director's particulars changed (1 page)
11 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 August 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: 39 mill lane london NW6 1NB (1 page)
17 September 1996Secretary resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996New secretary appointed;new director appointed (2 pages)
16 August 1996Incorporation (21 pages)