Company NameLondon Leasehold Enfranchisement Services Limited
DirectorDavid Jackson
Company StatusActive
Company Number07466683
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
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 David Jackson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 Bolton Gardens
London
SW5 0AW
Secretary NameMr David Jackson
StatusCurrent
Appointed27 July 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressUnit 1 8 Wharfedale Street
London
SW10 9AL
Director NameMiss Sharron Tracy Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameSPT Corporate Services Limited (Corporation)
StatusResigned
Appointed10 December 2010(same day as company formation)
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameSPT Management Services Limited (Corporation)
StatusResigned
Appointed10 December 2010(same day as company formation)
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER

Location

Registered AddressFlat 1 10 Bolton Gardens
London
SW5 0AW
RegionLondon
ConstituencyKensington
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Elizabeth Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£17,286
Cash£21,643
Current Liabilities£57,895

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
18 November 2020Registered office address changed from Unit 1 8 Wharfedale Street London SW10 9AL to Flat 1 10 Bolton Gardens London SW5 0AW on 18 November 2020 (1 page)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(3 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(3 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Registered office address changed from Unit 1 8 Wharfedale Street London SW10 9AL United Kingdom on 27 July 2012 (1 page)
27 July 2012Termination of appointment of Spt Management Services Limited as a secretary (1 page)
27 July 2012Appointment of Mr David Jackson as a secretary (2 pages)
27 July 2012Termination of appointment of Spt Corporate Services Limited as a director (1 page)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 July 2012Termination of appointment of Spt Management Services Limited as a secretary (1 page)
27 July 2012Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 27 July 2012 (1 page)
27 July 2012Termination of appointment of Sharron Smith as a director (1 page)
27 July 2012Appointment of Mr David Jackson as a secretary (1 page)
27 July 2012Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom on 27 July 2012 (1 page)
27 July 2012Appointment of Mr David Jackson as a secretary (1 page)
27 July 2012Termination of appointment of Sharron Smith as a director (1 page)
27 July 2012Appointment of Mr David Jackson as a director (2 pages)
27 July 2012Appointment of Mr David Jackson as a director (2 pages)
27 July 2012Registered office address changed from Unit 1 8 Wharfedale Street London SW10 9AL United Kingdom on 27 July 2012 (1 page)
27 July 2012Appointment of Mr David Jackson as a secretary (2 pages)
27 July 2012Termination of appointment of Spt Corporate Services Limited as a director (1 page)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
16 March 2012Secretary's details changed for Toc Nominees Limited on 14 March 2012 (1 page)
16 March 2012Director's details changed for Tosca Nominees Limited on 14 March 2012 (1 page)
16 March 2012Director's details changed for Tosca Nominees Limited on 14 March 2012 (1 page)
16 March 2012Secretary's details changed for Toc Nominees Limited on 14 March 2012 (1 page)
11 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)