Company NameL & D Properties (London) Limited
DirectorsLaurence Alan Michaels and David Bradley Michaels
Company StatusActive
Company Number04241308
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Previous NameLecco Limited

Business Activity

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

Directors

Director NameLaurence Alan Michaels
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Barton Close
Chigwell
Essex
IG7 6LJ
Director NameDavid Bradley Michaels
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Woodland Barns Hoe Lane
Nazeing
Essex
EN9 2RJ
Secretary NameDavid Bradley Michaels
NationalityBritish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodland Barns Hoe Lane
Nazeing
Essex
EN9 2RJ
Director NameQuillan Limited (Corporation)
Date of BirthNovember 1999 (Born 24 years ago)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressHope Agar
25 City Road
London
EC1Y 1AR
Secretary NameFairplay Investments Ltd (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressEpworth House
25 City Road
London
EC1Y 1AR

Contact

Websitequeenelizabetholympicpark.co.uk
Telephone0800 0722110
Telephone regionFreephone

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

995k at £1L & D Developments (London) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,022,726
Cash£2,152
Current Liabilities£26,388

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due6 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 July

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

23 August 2017Delivered on: 5 September 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 4 the sydney building, 81 - 83 southgate road, london, N1 3JS.
Outstanding
23 August 2017Delivered on: 31 August 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 7, the sydney building, 81 & 83 southgate road, london, N1 3JS.
Outstanding
23 August 2017Delivered on: 31 August 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 6, the sydney building, 81 & 83 southgate road, london, N1 3JS.
Outstanding
23 August 2017Delivered on: 31 August 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 5, the sydney building, 81 & 83 southgate road, london, N1 3JS.
Outstanding
23 August 2017Delivered on: 31 August 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat 1, the sydney building, 81 & 83 southgate road, london, N1 3JS.
Outstanding

Filing History

4 September 2023Registration of charge 042413080006, created on 14 August 2023 (39 pages)
22 August 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
4 July 2023Cessation of Laurence Alan Michaels as a person with significant control on 13 September 2022 (1 page)
4 July 2023Termination of appointment of Laurence Alan Michaels as a director on 13 September 2022 (1 page)
15 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
30 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
28 September 2021Compulsory strike-off action has been discontinued (1 page)
27 September 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
21 June 2021Notification of L & D Developments (London) Limited as a person with significant control on 27 June 2020 (2 pages)
7 April 2021Change of details for Mr David Bradley Michaels as a person with significant control on 1 January 2021 (2 pages)
7 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 April 2021Director's details changed for David Bradley Michaels on 1 January 2021 (2 pages)
7 April 2021Secretary's details changed for David Bradley Michaels on 1 January 2021 (1 page)
5 April 2021Previous accounting period shortened from 7 July 2020 to 6 July 2020 (1 page)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
23 November 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 September 2017Registration of charge 042413080005, created on 23 August 2017 (4 pages)
5 September 2017Registration of charge 042413080005, created on 23 August 2017 (4 pages)
1 September 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
31 August 2017Registration of charge 042413080002, created on 23 August 2017 (4 pages)
31 August 2017Registration of charge 042413080003, created on 23 August 2017 (4 pages)
31 August 2017Notification of Laurence Alan Michaels as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Registration of charge 042413080003, created on 23 August 2017 (4 pages)
31 August 2017Registration of charge 042413080004, created on 23 August 2017 (4 pages)
31 August 2017Notification of David Bradley Michaels as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Registration of charge 042413080002, created on 23 August 2017 (4 pages)
31 August 2017Notification of Laurence Alan Michaels as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of David Bradley Michaels as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Registration of charge 042413080004, created on 23 August 2017 (4 pages)
31 August 2017Registration of charge 042413080001, created on 23 August 2017 (4 pages)
31 August 2017Registration of charge 042413080001, created on 23 August 2017 (4 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 995,001
(6 pages)
15 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 995,001
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Previous accounting period shortened from 8 July 2015 to 7 July 2015 (1 page)
30 March 2016Previous accounting period shortened from 8 July 2015 to 7 July 2015 (1 page)
29 March 2016Previous accounting period extended from 30 June 2015 to 8 July 2015 (1 page)
29 March 2016Previous accounting period extended from 30 June 2015 to 8 July 2015 (1 page)
18 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 995,001
(5 pages)
18 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 995,001
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 995,001
(5 pages)
11 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 995,001
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 995,001
(5 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 995,001
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 December 2011Registered office address changed from Hallswelle House 1 Hallswelle Road London on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Hallswelle House 1 Hallswelle Road London on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Hallswelle House 1 Hallswelle Road London on 7 December 2011 (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
27 October 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 September 2009Return made up to 26/06/09; full list of members (3 pages)
9 September 2009Return made up to 26/06/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 August 2008Return made up to 26/06/08; full list of members (3 pages)
12 August 2008Return made up to 26/06/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 September 2007Return made up to 26/06/07; full list of members (2 pages)
20 September 2007Return made up to 26/06/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 August 2006Return made up to 26/06/06; full list of members (2 pages)
8 August 2006Return made up to 26/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 June 2005Return made up to 26/06/05; full list of members (2 pages)
30 June 2005Return made up to 26/06/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 July 2004Registered office changed on 29/07/04 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page)
29 July 2004Registered office changed on 29/07/04 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page)
2 July 2004Return made up to 26/06/04; full list of members (5 pages)
2 July 2004Return made up to 26/06/04; full list of members (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 August 2003Return made up to 26/06/03; full list of members (7 pages)
1 August 2003Return made up to 26/06/03; full list of members (7 pages)
30 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
30 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 March 2003Registered office changed on 25/03/03 from: 146 chase side southgate london N14 5PP (1 page)
25 March 2003Registered office changed on 25/03/03 from: 146 chase side southgate london N14 5PP (1 page)
20 March 2003Particulars of contract relating to shares (3 pages)
20 March 2003Particulars of contract relating to shares (3 pages)
11 December 2002Registered office changed on 11/12/02 from: 25 city road london EC1Y 1AR (1 page)
11 December 2002Registered office changed on 11/12/02 from: 25 city road london EC1Y 1AR (1 page)
29 July 2002Return made up to 26/06/02; full list of members (7 pages)
29 July 2002Return made up to 26/06/02; full list of members (7 pages)
26 July 2002Nc inc already adjusted 12/06/02 (1 page)
26 July 2002Ad 26/06/01--------- £ si 995000@1=995000 £ ic 1/995001 (2 pages)
26 July 2002Ad 26/06/01--------- £ si 995000@1=995000 £ ic 1/995001 (2 pages)
26 July 2002Nc inc already adjusted 12/06/02 (1 page)
26 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Company name changed lecco LIMITED\certificate issued on 09/08/01 (2 pages)
9 August 2001Company name changed lecco LIMITED\certificate issued on 09/08/01 (2 pages)
26 June 2001Incorporation (15 pages)
26 June 2001Incorporation (15 pages)