About

Registered Number: 04463960
Date of Incorporation: 18/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 31 Crofton Avenue, Orpington, BR6 8DU,

 

Having been setup in 2002, Lebre Properties Ltd has its registered office in Orpington, it has a status of "Active". The companies directors are listed as Morelli, Alistair James, Morelli, Brenda Jean, Morelli, Charles Timothy, Morelli, Leon Kenneth at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORELLI, Alistair James 25 May 2017 - 1
MORELLI, Brenda Jean 25 June 2002 - 1
MORELLI, Charles Timothy 25 May 2017 - 1
MORELLI, Leon Kenneth 25 June 2002 04 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 20 June 2020
AA - Annual Accounts 21 September 2019
CS01 - N/A 27 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 18 June 2018
AD01 - Change of registered office address 09 April 2018
AA - Annual Accounts 30 September 2017
CH01 - Change of particulars for director 30 June 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 29 June 2017
AP01 - Appointment of director 26 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 23 June 2015
AD01 - Change of registered office address 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH03 - Change of particulars for secretary 27 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 26 June 2014
CH03 - Change of particulars for secretary 26 June 2014
AA - Annual Accounts 19 September 2013
CH01 - Change of particulars for director 26 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 14 July 2009
AAMD - Amended Accounts 04 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
287 - Change in situation or address of Registered Office 23 February 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 25 October 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 21 June 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
225 - Change of Accounting Reference Date 16 November 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 20 April 2004
395 - Particulars of a mortgage or charge 02 September 2003
363s - Annual Return 14 July 2003
395 - Particulars of a mortgage or charge 16 August 2002
395 - Particulars of a mortgage or charge 01 August 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2005 Fully Satisfied

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Legal charge 01 September 2003 Fully Satisfied

N/A

Charge 08 August 2002 Fully Satisfied

N/A

Legal charge 31 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.