Company NameLeaseshop Limited
Company StatusActive
Company Number04129074
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Adam Desmond House
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Empress Avenue
Woodford Green
Essex
IG8 9DZ
Director NameMr Antony Peter House
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleDesigner Director
Country of ResidenceEngland
Correspondence Address24 Wanstead Park Avenue
London
E12 5EN
Director NameMs Susannah Louise McLaren
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hermitage Court
Woodford Road
London
E18 2EP
Director NameMs Susannah Louise House
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hermitage Court
Woodford Road
London
E18 2EP
Secretary NameMr Antony Peter House
NationalityBritish
StatusCurrent
Appointed01 April 2003(2 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleDesigner Director
Country of ResidenceEngland
Correspondence Address24 Wanstead Park Avenue
London
E12 5EN
Director NameJanet Irene House
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2005)
RoleCompany Director
Correspondence Address10 Connaught Avenue
Loughton
Essex
IG10 4DP
Secretary NameJanet Irene House
NationalityBritish
StatusResigned
Appointed14 February 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence Address10 Connaught Avenue
Loughton
Essex
IG10 4DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Wanstead Park Avenue
London
E12 5EN
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Shareholders

15 at £1Adam Desmond House
25.00%
Ordinary
15 at £1Antony Peter House
25.00%
Ordinary
15 at £1Lindsay Jane Horsley
25.00%
Ordinary
15 at £1Susannah Louise Mclaren
25.00%
Ordinary

Financials

Year2014
Net Worth£275,548
Cash£9,209
Current Liabilities£86,441

Accounts

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

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

29 June 2001Delivered on: 5 July 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at quadrant warehouse drakes lane boreham essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 June 2001Delivered on: 23 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 60
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 60
(6 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 60
(6 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 January 2007Return made up to 21/12/06; full list of members (8 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 December 2005Director resigned (1 page)
23 December 2005Registered office changed on 23/12/05 from: 107 george lane london E18 1AN (1 page)
19 April 2005Registered office changed on 19/04/05 from: 50 addison road wanstead london E11 2RG (1 page)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 February 2004Return made up to 21/12/03; full list of members (9 pages)
4 June 2003Registered office changed on 04/06/03 from: 10 connaught avenue loughton essex IG10 4DP (1 page)
2 May 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 January 2003Return made up to 21/12/02; full list of members (9 pages)
12 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 January 2002Return made up to 21/12/01; full list of members (8 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 March 2001New director appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
21 December 2000Incorporation (13 pages)