About

Registered Number: 03897283
Date of Incorporation: 20/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: The Old Post Office 14-18, Heralds Way South Woodham, Ferrers Chelmsford, Essex, CM3 5TQ

 

Having been setup in 1999, London & Country Property Leasing Company Ltd have registered office in Ferrers Chelmsford, it's status at Companies House is "Active". We do not know the number of employees at the company. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 05 March 2013
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 01 February 2012
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
288b - Notice of resignation of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
225 - Change of Accounting Reference Date 21 May 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 19 August 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
363s - Annual Return 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
AA - Annual Accounts 02 October 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 23 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.