LECONPORT ESTATES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLECONPORT ESTATES
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 04007123
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LECONPORT ESTATES?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LECONPORT ESTATES located?

    Registered Office Address
    Sixth Floor, 150 Cheapside
    EC2V 6ET London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LECONPORT ESTATES?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for LECONPORT ESTATES?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for LECONPORT ESTATES?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jun 30, 2025

    16 pagesAA

    Termination of appointment of Adam David Jackson as a director on Nov 10, 2025

    1 pagesTM01

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    15 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Benjamin James Southward as a director on Jun 05, 2024

    2 pagesAP01

    Termination of appointment of Kirsty Ann-Marie Wilman as a director on May 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2023

    20 pagesAA

    Appointment of Paul James Clifford as a director on Jul 24, 2023

    2 pagesAP01

    Termination of appointment of Yael Amber as a director on Jul 24, 2023

    1 pagesTM01

    Appointment of Mr Adam David Jackson as a director on Jul 17, 2023

    2 pagesAP01

    Termination of appointment of Diane Duncan as a director on Jun 07, 2023

    1 pagesTM01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    20 pagesAA

    Termination of appointment of Alexander David Lawson Stokoe as a director on Dec 16, 2022

    1 pagesTM01

    Appointment of Yael Amber as a director on Dec 16, 2022

    2 pagesAP01

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    21 pagesAA

    Group of companies' accounts made up to Jun 30, 2020

    20 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Appointment of Alexander David Lawson Stokoe as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Christian Judd as a director on Dec 31, 2020

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2019

    20 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Diane Duncan as a director on Feb 28, 2020

    2 pagesAP01

    Who are the officers of LECONPORT ESTATES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERMES SECRETARIAT LIMITED
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Secretary
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Identification TypeUK Limited Company
    Registration Number3717842
    93700910001
    CLIFFORD, Paul James
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    United Kingdom
    Director
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    United Kingdom
    United KingdomBritish305198430001
    SOUTHWARD, Benjamin James
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    United Kingdom
    Director
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    United Kingdom
    United KingdomBritish303801120001
    COLLINS, Mark
    28 Cleveland Road
    Barnes
    SW13 0AB London
    Secretary
    28 Cleveland Road
    Barnes
    SW13 0AB London
    British56836220001
    GREEN, Michelle Simone
    Daleham Mews
    NW3 5DB London
    25a
    United Kingdom
    Secretary
    Daleham Mews
    NW3 5DB London
    25a
    United Kingdom
    British59740190001
    WILSON, Christopher
    Moonraker
    20 Icklingham Road
    KT11 2NQ Cobham
    Surrey
    Secretary
    Moonraker
    20 Icklingham Road
    KT11 2NQ Cobham
    Surrey
    British American67944680002
    ALEXANDER, Charles Edward
    1 Ashchurch Park Villas
    W12 9SP London
    Director
    1 Ashchurch Park Villas
    W12 9SP London
    British32134300001
    ALLEN, Stephen
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    Director
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    EnglandBritish109415360002
    AMBER, Yael
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    United Kingdom
    Director
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    United Kingdom
    United KingdomBritish303799810001
    ANSON, Mark Jonathon
    4 St. Johns Wood Park
    NW8 6QS London
    Director
    4 St. Johns Wood Park
    NW8 6QS London
    American110439750002
    BURGER, Alec
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    British And American83634080006
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritish100504300001
    CHESSELLS, Arthur David, Sir
    Oakleigh Catts Hill
    TN6 3NQ Mark Cross
    East Sussex
    Director
    Oakleigh Catts Hill
    TN6 3NQ Mark Cross
    East Sussex
    EnglandBritish39000870003
    COLLINS, Mark
    28 Cleveland Road
    Barnes
    SW13 0AB London
    Director
    28 Cleveland Road
    Barnes
    SW13 0AB London
    British56836220001
    CUNNINGHAM, Simon Robert
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritish209576540001
    DUNCAN, Diane
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish172521350001
    DUNKLING, Stephen
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    Director
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    EnglandBritish55921930001
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritish130019430001
    GROSE, David Leonard
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish120479020004
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    British33048780001
    HENRY, David Beard
    41 Wild Turkey Court
    Ridgefield
    Ct 06877
    Usa
    Director
    41 Wild Turkey Court
    Ridgefield
    Ct 06877
    Usa
    American70211420001
    JACKSON, Adam David
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    United Kingdom
    Director
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    United Kingdom
    United KingdomBritish311447690001
    JUDD, Christian
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandIrish243637570002
    LISBEY, Jennifer Anne
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish259968930001
    MALEHORN, Jeffrey Alan
    15 Rue Raynouard
    FOREIGN Paris
    75016
    France
    Director
    15 Rue Raynouard
    FOREIGN Paris
    75016
    France
    American64348590001
    MOUSLEY, Emily Ann
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    Director
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    EnglandBritish155262770003
    MUSTOE, Nicholas Charles William
    14 Linden Road
    Muswell Hill
    N10 3DH London
    Director
    14 Linden Road
    Muswell Hill
    N10 3DH London
    United KingdomBritish115447460001
    PIANI, Olivier
    111, Bis,, Rue De Courcelles
    FOREIGN 75017 Paris
    France
    Director
    111, Bis,, Rue De Courcelles
    FOREIGN 75017 Paris
    France
    French81104180002
    PRALLE, Michael Edward
    50 Pierrepont Drive
    Ridgefield
    Connecticut 06877
    Usa
    Director
    50 Pierrepont Drive
    Ridgefield
    Connecticut 06877
    Usa
    American72064160001
    PRESSMAN, Ronald Richard
    209 Lukeswood Road
    New Canaan
    Connecticut 06840
    Usa
    Director
    209 Lukeswood Road
    New Canaan
    Connecticut 06840
    Usa
    American64348560002
    ROSS GOOBEY, Alastair
    183 Euston Road
    NW1 2BE London
    Director
    183 Euston Road
    NW1 2BE London
    British79849760001
    STOKOE, Alexander David Lawson
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish278764560001
    TORODE, Matthew James
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish196412900002
    WATSON, Anthony
    Cedar House
    50 The Street Manuden
    CM23 1DJ Bishops Stortford
    Director
    Cedar House
    50 The Street Manuden
    CM23 1DJ Bishops Stortford
    United KingdomBritish27464590001
    WILMAN, Kirsty Ann-Marie
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish155163600003

    Who are the persons with significant control of LECONPORT ESTATES?

    Persons with significant controls
    NameNotified OnAddressCeased
    17 Crosswall
    EC3N 2LB London
    One America Square
    England
    Apr 06, 2016
    17 Crosswall
    EC3N 2LB London
    One America Square
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01687153
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Apr 06, 2016
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03976864
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0