LEECOVE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8AJ

Company number 05900352
Status Active
Incorporation Date 9 August 2006
Company Type Private Limited Company
Address GROUP ACCOUNTS OFFICE LOCK TAVERN, 35 CHALK FARM ROAD, LONDON, NW1 8AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 9 August 2016 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of LEECOVE PROPERTIES LIMITED are www.leecoveproperties.co.uk, and www.leecove-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Leecove Properties Limited is a Private Limited Company. The company registration number is 05900352. Leecove Properties Limited has been working since 09 August 2006. The present status of the company is Active. The registered address of Leecove Properties Limited is Group Accounts Office Lock Tavern 35 Chalk Farm Road London Nw1 8aj. . NICHOLAS, Michael John is a Secretary of the company. NICHOLAS, Paul Anthony is a Secretary of the company. GOLDSTEIN, Amir is a Director of the company. LEDLIN, Jeremy Peter Canisius is a Director of the company. NICHOLAS, Michael John is a Director of the company. NICHOLAS, Paul Anthony is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NICHOLAS, Michael John
Appointed Date: 11 October 2006

Secretary
NICHOLAS, Paul Anthony
Appointed Date: 11 October 2006

Director
GOLDSTEIN, Amir
Appointed Date: 09 August 2007
57 years old

Director
LEDLIN, Jeremy Peter Canisius
Appointed Date: 09 August 2007
62 years old

Director
NICHOLAS, Michael John
Appointed Date: 11 October 2006
56 years old

Director
NICHOLAS, Paul Anthony
Appointed Date: 28 November 2008
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 October 2006
Appointed Date: 09 August 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 October 2006
Appointed Date: 09 August 2006

Persons With Significant Control

Mr Amir Goldstein
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Peter Canisius Ledlin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Solitaire Restaurant Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LEECOVE PROPERTIES LIMITED Events

06 Mar 2017
Accounts for a small company made up to 31 May 2016
05 Sep 2016
Confirmation statement made on 9 August 2016 with updates
02 Mar 2016
Accounts for a small company made up to 31 May 2015
28 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200

26 Aug 2015
Secretary's details changed for Mr Paul Anthony Nicholas on 15 December 2014
...
... and 33 more events
21 Mar 2007
New secretary appointed;new director appointed
19 Jan 2007
Director resigned
19 Jan 2007
Secretary resigned
19 Oct 2006
Registered office changed on 19/10/06 from: 6-8 underwood street london N1 7JQ
09 Aug 2006
Incorporation

LEECOVE PROPERTIES LIMITED Charges

4 April 2007
Legal charge over licensed premises
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 124 kentish town road london by way of fixed charge, the…