LECONPORT ESTATES
Overview
| Company Name | LECONPORT ESTATES |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 04007123 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LECONPORT ESTATES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for LECONPORT ESTATES?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for LECONPORT ESTATES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 16 pages | AA | ||
Termination of appointment of Adam David Jackson as a director on Nov 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2024 | 15 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Benjamin James Southward as a director on Jun 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kirsty Ann-Marie Wilman as a director on May 31, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 20 pages | AA | ||
Appointment of Paul James Clifford as a director on Jul 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Yael Amber as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Appointment of Mr Adam David Jackson as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Diane Duncan as a director on Jun 07, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2022 | 20 pages | AA | ||
Termination of appointment of Alexander David Lawson Stokoe as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Appointment of Yael Amber as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2021 | 21 pages | AA | ||
Group of companies' accounts made up to Jun 30, 2020 | 20 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Alexander David Lawson Stokoe as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christian Judd as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2019 | 20 pages | AA | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Diane Duncan as a director on Feb 28, 2020 | 2 pages | AP01 | ||
Who are the officers of LECONPORT ESTATES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERMES SECRETARIAT LIMITED | Secretary | Cheapside EC2V 6ET London Sixth Floor, 150 England |
| 93700910001 | ||||||||||
| CLIFFORD, Paul James | Director | 150 Cheapside EC2V 6ET London Sixth Floor United Kingdom | United Kingdom | British | 305198430001 | |||||||||
| SOUTHWARD, Benjamin James | Director | 150 Cheapside EC2V 6ET London Sixth Floor United Kingdom | United Kingdom | British | 303801120001 | |||||||||
| COLLINS, Mark | Secretary | 28 Cleveland Road Barnes SW13 0AB London | British | 56836220001 | ||||||||||
| GREEN, Michelle Simone | Secretary | Daleham Mews NW3 5DB London 25a United Kingdom | British | 59740190001 | ||||||||||
| WILSON, Christopher | Secretary | Moonraker 20 Icklingham Road KT11 2NQ Cobham Surrey | British American | 67944680002 | ||||||||||
| ALEXANDER, Charles Edward | Director | 1 Ashchurch Park Villas W12 9SP London | British | 32134300001 | ||||||||||
| ALLEN, Stephen | Director | Walden Way RM11 2LB Hornchurch 9 Essex United Kingdom | England | British | 109415360002 | |||||||||
| AMBER, Yael | Director | 150 Cheapside EC2V 6ET London Sixth Floor United Kingdom | United Kingdom | British | 303799810001 | |||||||||
| ANSON, Mark Jonathon | Director | 4 St. Johns Wood Park NW8 6QS London | American | 110439750002 | ||||||||||
| BURGER, Alec | Director | 3 Adelade Road KT12 1NB Walton On Thames Surrey | British And American | 83634080006 | ||||||||||
| BURROWES, David William | Director | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | 100504300001 | |||||||||
| CHESSELLS, Arthur David, Sir | Director | Oakleigh Catts Hill TN6 3NQ Mark Cross East Sussex | England | British | 39000870003 | |||||||||
| COLLINS, Mark | Director | 28 Cleveland Road Barnes SW13 0AB London | British | 56836220001 | ||||||||||
| CUNNINGHAM, Simon Robert | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 209576540001 | |||||||||
| DUNCAN, Diane | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 172521350001 | |||||||||
| DUNKLING, Stephen | Director | Lloyds Chambers 1 Portsoken Street E1 8HZ London | England | British | 55921930001 | |||||||||
| EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||||||
| GROSE, David Leonard | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 120479020004 | |||||||||
| HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | 33048780001 | ||||||||||
| HENRY, David Beard | Director | 41 Wild Turkey Court Ridgefield Ct 06877 Usa | American | 70211420001 | ||||||||||
| JACKSON, Adam David | Director | 150 Cheapside EC2V 6ET London Sixth Floor United Kingdom | United Kingdom | British | 311447690001 | |||||||||
| JUDD, Christian | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | Irish | 243637570002 | |||||||||
| LISBEY, Jennifer Anne | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 259968930001 | |||||||||
| MALEHORN, Jeffrey Alan | Director | 15 Rue Raynouard FOREIGN Paris 75016 France | American | 64348590001 | ||||||||||
| MOUSLEY, Emily Ann | Director | Lloyds Chambers 1 Portsoken Street E1 8HZ London | England | British | 155262770003 | |||||||||
| MUSTOE, Nicholas Charles William | Director | 14 Linden Road Muswell Hill N10 3DH London | United Kingdom | British | 115447460001 | |||||||||
| PIANI, Olivier | Director | 111, Bis,, Rue De Courcelles FOREIGN 75017 Paris France | French | 81104180002 | ||||||||||
| PRALLE, Michael Edward | Director | 50 Pierrepont Drive Ridgefield Connecticut 06877 Usa | American | 72064160001 | ||||||||||
| PRESSMAN, Ronald Richard | Director | 209 Lukeswood Road New Canaan Connecticut 06840 Usa | American | 64348560002 | ||||||||||
| ROSS GOOBEY, Alastair | Director | 183 Euston Road NW1 2BE London | British | 79849760001 | ||||||||||
| STOKOE, Alexander David Lawson | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 278764560001 | |||||||||
| TORODE, Matthew James | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 196412900002 | |||||||||
| WATSON, Anthony | Director | Cedar House 50 The Street Manuden CM23 1DJ Bishops Stortford | United Kingdom | British | 27464590001 | |||||||||
| WILMAN, Kirsty Ann-Marie | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 155163600003 |
Who are the persons with significant control of LECONPORT ESTATES?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Britel Fund Trustees Limited | Apr 06, 2016 | 17 Crosswall EC3N 2LB London One America Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Caduceus Estates Limited | Apr 06, 2016 | Cheapside EC2V 6ET London Sixth Floor, 150 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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