UKBizDB.co.uk

52 LEMAN STREET MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 52 Leman Street Management Company Limited. The company was founded 22 years ago and was given the registration number 04395228. The firm's registered office is in HAWES. You can find them at Kiln Hill O’reilly Chartered Accountants, Market Place, Hawes, North Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:52 LEMAN STREET MANAGEMENT COMPANY LIMITED
Company Number:04395228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Kiln Hill O’reilly Chartered Accountants, Market Place, Hawes, North Yorkshire, England, DL8 3RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Church Street, Hampton, England, TW12 2EG

Secretary01 May 2013Active
2, Church Street, Hampton, England, TW12 2EG

Director25 March 2002Active
Flat 1, Gregg House, Barkingside, Ilford, England, IG6 1GL

Director27 April 2010Active
Flat D, 52 Leman Street, London, England, E1 8EU

Director20 March 2020Active
20, Bouverie Gardens, Harrow, England, HA3 0RQ

Director06 November 2020Active
Leaswood Lodge, New Hey Lane, Willaston, Neston, United Kingdom, CH64 2UU

Director06 December 2002Active
59 Arcadia Court, 45 Old Castle Street Spitalfields, London, E1 7NY

Secretary14 March 2004Active
79, B, Brick Lane, Spitalfields, United Kingdom, E1 6QL

Secretary25 February 2005Active
52a Leman Street, London, E1 8EU

Secretary25 March 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 March 2002Active
59 Arcadia Court, 45 Old Castle Street Spitalfields, London, E1 7NY

Director14 March 2004Active
52b Leman Street, London, E1 8EU

Director25 March 2002Active
79b, Brick Lane, London, United Kingdom, E1 6QL

Director25 March 2002Active
45, Parfett Street, London, England, E1 1JR

Director16 April 2013Active
52a Leman Street, London, E1 8EU

Director25 March 2002Active
12 Margerison Road, Ben Rhydding, Ilkley, LS29 8QU

Director14 March 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 March 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 March 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Change person director company with change date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Change person director company with change date.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-16Officers

Change person director company with change date.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.