LEASEACTIVE LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW10 7HR

Company number 02681170
Status Active
Incorporation Date 27 January 1992
Company Type Private Limited Company
Address 57 HAM STREET, RICHMOND, ENGLAND, TW10 7HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Registered office address changed from 48 Ham Street, Atherton House Richmond Surrey United Kingdom TW10 7HT to 57 Ham Street Richmond TW10 7HR on 12 December 2016; Accounts for a dormant company made up to 5 April 2016. The most likely internet sites of LEASEACTIVE LIMITED are www.leaseactive.co.uk, and www.leaseactive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Brentford Rail Station is 3.6 miles; to Chessington North Rail Station is 5 miles; to Clapham Junction Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leaseactive Limited is a Private Limited Company. The company registration number is 02681170. Leaseactive Limited has been working since 27 January 1992. The present status of the company is Active. The registered address of Leaseactive Limited is 57 Ham Street Richmond England Tw10 7hr. . VON MALLINCKRODT, Christoph is a Secretary of the company. CLOVER, Paul is a Director of the company. NARAYANAN, Seetha is a Director of the company. VON MALLINCKRODT, Christoph is a Director of the company. Secretary NARAYANAN, Seetha has been resigned. Secretary RODNEY, Stephen Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RODNEY, Stephen Mark has been resigned. Director THOMAS, Deborah Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


leaseactive Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VON MALLINCKRODT, Christoph
Appointed Date: 27 January 2006

Director
CLOVER, Paul
Appointed Date: 06 March 1992
69 years old

Director
NARAYANAN, Seetha
Appointed Date: 18 February 1993
65 years old

Director
VON MALLINCKRODT, Christoph
Appointed Date: 07 February 1998
56 years old

Resigned Directors

Secretary
NARAYANAN, Seetha
Resigned: 27 January 2006
Appointed Date: 05 February 1998

Secretary
RODNEY, Stephen Mark
Resigned: 05 February 1998
Appointed Date: 06 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 1992
Appointed Date: 27 January 1992

Director
RODNEY, Stephen Mark
Resigned: 06 February 1998
Appointed Date: 06 March 1992
60 years old

Director
THOMAS, Deborah Jane
Resigned: 18 February 1993
Appointed Date: 06 March 1992
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 March 1992
Appointed Date: 27 January 1992

Persons With Significant Control

Mr Christoph Von Mallinckrodt
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Seetha Narayanan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEASEACTIVE LIMITED Events

12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
12 Dec 2016
Registered office address changed from 48 Ham Street, Atherton House Richmond Surrey United Kingdom TW10 7HT to 57 Ham Street Richmond TW10 7HR on 12 December 2016
12 Dec 2016
Accounts for a dormant company made up to 5 April 2016
14 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6

14 Dec 2015
Accounts for a dormant company made up to 5 April 2015
...
... and 62 more events
17 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

17 Mar 1992
Director resigned;new director appointed

17 Mar 1992
Director resigned;new director appointed

17 Mar 1992
Registered office changed on 17/03/92 from: 2 baches street london N1 6UB

27 Jan 1992
Incorporation