About

Registered Number: 02408019
Date of Incorporation: 25/07/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1a Court Farm, Broxwood, Leominster, Herefordshire, HR6 9JH

 

Leasesmart Property Management Ltd was founded on 25 July 1989 and are based in Leominster, Herefordshire. We do not know the number of employees at this business. There are 13 directors listed as Heaven, Philippa Mary, Howells, John Leslie, Hutton, Jennifer Anne, Dr, Stevens, Richard William, Halligan, Patricia Catherine Jane, Alderson, Joe Bennett, Barlow, David, Goodes, Douglas George, Halligan, Gregory Paul, Jones, Yvonne Florence, Mcbride, Stanley James, Mileson, Richard Dudley Humphries, Pennington, Gerald Edward for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAVEN, Philippa Mary 24 September 2000 - 1
HOWELLS, John Leslie 15 April 2009 - 1
HUTTON, Jennifer Anne, Dr N/A - 1
STEVENS, Richard William 18 October 2011 - 1
ALDERSON, Joe Bennett N/A 01 May 1993 1
BARLOW, David N/A 01 June 1993 1
GOODES, Douglas George N/A 28 October 1993 1
HALLIGAN, Gregory Paul N/A 31 May 1994 1
JONES, Yvonne Florence 10 May 2000 11 July 2003 1
MCBRIDE, Stanley James 28 October 1993 06 February 2009 1
MILESON, Richard Dudley Humphries 02 June 1993 07 May 2000 1
PENNINGTON, Gerald Edward 07 May 1993 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HALLIGAN, Patricia Catherine Jane N/A 05 March 1992 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 25 January 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 21 October 2011
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 11 April 2011
AA - Annual Accounts 27 January 2011
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 11 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363s - Annual Return 22 July 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 22 March 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 23 February 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 05 June 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 09 June 1995
AA - Annual Accounts 23 February 1995
363b - Annual Return 16 June 1994
288 - N/A 21 March 1994
AA - Annual Accounts 16 March 1994
287 - Change in situation or address of Registered Office 16 March 1994
288 - N/A 16 June 1993
363s - Annual Return 07 June 1993
288 - N/A 19 May 1993
288 - N/A 03 September 1992
363s - Annual Return 12 August 1992
AA - Annual Accounts 04 June 1992
RESOLUTIONS - N/A 30 August 1991
RESOLUTIONS - N/A 30 August 1991
AA - Annual Accounts 30 August 1991
363b - Annual Return 30 August 1991
AA - Annual Accounts 29 April 1991
363a - Annual Return 29 April 1991
RESOLUTIONS - N/A 01 April 1991
288 - N/A 18 September 1990
287 - Change in situation or address of Registered Office 18 September 1990
288 - N/A 18 September 1990
288 - N/A 18 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1990
288 - N/A 04 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1990
288 - N/A 14 September 1989
288 - N/A 14 September 1989
287 - Change in situation or address of Registered Office 14 September 1989
NEWINC - New incorporation documents 25 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.