Ilford
IG1 4TD
Website | lebernproperty.com |
---|
Registered Address | 209 Cranbrook Road Brook House Ilford IG1 4TD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
775 at £1 | Lee Anderson 77.50% Ordinary |
---|---|
225 at £1 | Bernard Masterson 22.50% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
---|---|
31 May 2017 | Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
18 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 September 2015 | Registered office address changed from Unit 21 Daisy Business Park Sylvan Grove London SE15 1PD to 8th Floor 6 Mitre Passage London SE10 0ER on 29 September 2015 (1 page) |
1 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
24 December 2013 | Registered office address changed from C/O Lee Anderson 3Let Limited the Salmon Centre 43 Old Jamaica Road London SE16 4TE England on 24 December 2013 (2 pages) |
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|