About

Registered Number: 07225173
Date of Incorporation: 15/04/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 21-23 Ives Street, Chelsea, London, SW3 2ND,

 

Leconfield Property Group Ltd was registered on 15 April 2010 and has its registered office in Chelsea, London, it's status at Companies House is "Active". The current directors of this organisation are listed as Brooksbank, George Stamp, Daukes, Tom Clemdon, De Bertodano, Andrew Ramon Avery in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAUKES, Tom Clemdon 23 August 2010 - 1
DE BERTODANO, Andrew Ramon Avery 23 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BROOKSBANK, George Stamp 23 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 24 April 2019
PSC04 - N/A 07 March 2019
CH01 - Change of particulars for director 07 March 2019
AA - Annual Accounts 21 January 2019
AP01 - Appointment of director 20 December 2018
PSC04 - N/A 04 September 2018
CH03 - Change of particulars for secretary 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 29 January 2018
AD01 - Change of registered office address 24 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 16 January 2017
CH01 - Change of particulars for director 19 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 17 December 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 12 June 2013
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 26 April 2013
CH03 - Change of particulars for secretary 26 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 10 May 2012
AD01 - Change of registered office address 11 April 2012
AD01 - Change of registered office address 11 April 2012
CH01 - Change of particulars for director 29 December 2011
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
SH01 - Return of Allotment of shares 13 October 2010
AD01 - Change of registered office address 24 September 2010
AD01 - Change of registered office address 06 September 2010
SH01 - Return of Allotment of shares 01 September 2010
AP01 - Appointment of director 27 August 2010
AP01 - Appointment of director 27 August 2010
AP03 - Appointment of secretary 23 August 2010
AP01 - Appointment of director 23 August 2010
AP01 - Appointment of director 23 August 2010
SH01 - Return of Allotment of shares 18 August 2010
SH01 - Return of Allotment of shares 17 August 2010
CERTNM - Change of name certificate 25 May 2010
CONNOT - N/A 25 May 2010
AD01 - Change of registered office address 20 May 2010
CH01 - Change of particulars for director 20 May 2010
NEWINC - New incorporation documents 15 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.