Company NameLeaseneed Limited
DirectorsStephen Frederick Charles Potter and Asmat Sameja
Company StatusActive
Company Number03863250
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stephen Frederick Charles Potter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(1 month after company formation)
Appointment Duration24 years, 5 months
RoleInsurance Cons Property Owner
Country of ResidenceUnited Kingdom
Correspondence Address116 Pendle Road
Streatham
London
SW16 6RY
Director NameMr Asmat Sameja
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(1 month after company formation)
Appointment Duration24 years, 5 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Bournevale Road
London
SW16 2BA
Secretary NameCharlotte Raison
NationalityBritish
StatusCurrent
Appointed07 October 2004(4 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleH W
Country of ResidenceUnited Kingdom
Correspondence Address39 Ingham Road
South Croydon
Surrey
CR2 8LT
Director NameEllen Blair
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2001)
RoleViolinist
Correspondence AddressFlat A
163 Streatham High Road
London
SW16 6EG
Secretary NameEllen Blair
NationalityBritish
StatusResigned
Appointed24 January 2000(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2001)
RoleViolinist
Correspondence AddressFlat A
163 Streatham High Road
London
SW16 6EG
Secretary NameChristopher Robert Reed
NationalityBritish
StatusResigned
Appointed04 July 2001(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 October 2001)
RoleCompany Director
Correspondence AddressFlat A 163 Streatham High Road
London
SW16 6EG
Secretary NameWendy Strahan
NationalityBritish
StatusResigned
Appointed10 October 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 October 2004)
RoleCompany Director
Correspondence Address116 Pendle Road
Streatham
London
SW16 6RY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1364 London Road
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Mr Asmat Sameja
55.56%
Ordinary
2 at £1Mr Stephen Frederick Charles Potter
22.22%
Ordinary
1 at £1Bush Housing Association LTD & Miss C. Cheney
11.11%
Ordinary
1 at £1Catherine Alison Fisher
11.11%
Ordinary

Financials

Year2014
Net Worth£8,688
Cash£689
Current Liabilities£3,638

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 9
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 9
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 9
(6 pages)
2 December 2013Secretary's details changed for Charlotte Raison on 20 October 2013 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Registered office address changed from C/O John Lennards Chartered Certified Accountants 1364 London Road Norbury London SW16 4DE United Kingdom on 8 November 2011 (1 page)
8 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
8 November 2011Registered office address changed from C/O John Lennards Chartered Certified Accountants 1364 London Road Norbury London SW16 4DE United Kingdom on 8 November 2011 (1 page)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Stephen Frederick Charles Potter on 20 October 2009 (2 pages)
16 November 2009Director's details changed for Asmat Sameja on 20 October 2009 (2 pages)
21 October 2009Registered office address changed from 116 Pendle Road London SW16 6RY on 21 October 2009 (1 page)
16 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 9
(2 pages)
27 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 October 2008Return made up to 21/10/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 November 2007Return made up to 21/10/07; full list of members (3 pages)
19 September 2007Registered office changed on 19/09/07 from: 292 streatham high road london SW16 6HG (1 page)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 October 2006Return made up to 21/10/06; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 October 2005Return made up to 21/10/05; full list of members (3 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 November 2004Return made up to 21/10/04; full list of members (8 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
26 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 November 2003Return made up to 21/10/03; full list of members (8 pages)
26 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 October 2002Return made up to 21/10/02; full list of members (8 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Return made up to 21/10/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
25 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned;director resigned (1 page)
16 January 2001Ad 01/10/00--------- £ si 7@1 (2 pages)
15 January 2001Return made up to 21/10/00; full list of members (7 pages)
6 April 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
24 February 2000New secretary appointed;new director appointed (2 pages)
21 October 1999Incorporation (15 pages)