Background WavePink WaveYellow Wave

PAINE, MANWARING, & LEPHARD, PUBLIC LIMITED COMPANY (00079350)

PAINE, MANWARING, & LEPHARD, PUBLIC LIMITED COMPANY (00079350) is an active UK company. incorporated on 7 December 1903. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PAINE, MANWARING, & LEPHARD, PUBLIC LIMITED COMPANY has been registered for 122 years. Current directors include IRVINE, Jennifer, RUSSELL, Selina Jane, STEELE, Alan.

Company Number
00079350
Status
active
Type
plc
Incorporated
7 December 1903
Age
122 years
Address
Amelia House, Worthing, BN11 1QR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IRVINE, Jennifer, RUSSELL, Selina Jane, STEELE, Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAINE, MANWARING, & LEPHARD, PUBLIC LIMITED COMPANY

PAINE, MANWARING, & LEPHARD, PUBLIC LIMITED COMPANY is an active company incorporated on 7 December 1903 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PAINE, MANWARING, & LEPHARD, PUBLIC LIMITED COMPANY was registered 122 years ago.(SIC: 68209)

Status

active

Active since 122 years ago

Company No

00079350

PLC Company

Age

122 Years

Incorporated 7 December 1903

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Amelia House Crescent Road Worthing, BN11 1QR,

Previous Addresses

Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR
From: 7 December 1903To: 7 March 2011
Timeline

6 key events • 1903 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Mar 11
Director Joined
Mar 11
Loan Cleared
Aug 14
Owner Exit
Feb 25
Owner Exit
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

STEELE, Alan

Active
Crescent Road, WorthingBN11 1QR
Secretary
Appointed 01 Apr 2011

IRVINE, Jennifer

Active
Crescent Road, WorthingBN11 1QR
Born December 1975
Director
Appointed 20 Sept 2004

RUSSELL, Selina Jane

Active
Crescent Road, WorthingBN11 1QR
Born March 1964
Director
Appointed 20 Sept 2004

STEELE, Alan

Active
Crescent Road, WorthingBN11 1QR
Born February 1962
Director
Appointed 01 Apr 2011

MENDOZA, Alexander

Resigned
36 Lesser Fox Holes, Shoreham By SeaBN43 5NT
Secretary
Appointed N/A
Resigned 31 Jul 1993

STEELE, Michael Douglas

Resigned
4 Furze Close, WorthingBN13 3BJ
Secretary
Appointed 31 Jul 1993
Resigned 31 Mar 2011

LANGELAAN, Brenda Jean

Resigned
The Cottage Honeysuckle Lane, WorthingBN13 3BT
Born January 1942
Director
Appointed N/A
Resigned 31 Jul 1993

LANGELAAN, Peter John

Resigned
The Cottage Honeysuckle Lane, WorthingBN13 3BT
Born September 1939
Director
Appointed N/A
Resigned 31 Jul 1993

STEELE, Alan

Resigned
33 Haynes Road, WorthingBN14 7JY
Born February 1962
Director
Appointed 01 Oct 2003
Resigned 12 Jul 2005

STEELE, Horace Douglas

Resigned
Kinfauns Farm, Kati Kati
Born January 1914
Director
Appointed N/A
Resigned 01 Jan 2005

STEELE, Michael Douglas

Resigned
4 Furze Close, WorthingBN13 3BJ
Born August 1937
Director
Appointed N/A
Resigned 31 Mar 2011

Persons with significant control

3

1 Active
2 Ceased
Bell Mountain Drive, Austin

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2025
Ceased 28 Feb 2025
Place Des Eaux-Vives, Geneva 1207

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2025
Place Des Eaux-Vives, Geneva 1207

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Auditors Resignation Company
9 October 2014
AUDAUD
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
29 May 2001
287Change of Registered Office
Legacy
12 January 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
17 October 2000
AUDAUD
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
24 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
7 February 1992
363aAnnual Return
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
8 June 1990
288288
Legacy
9 March 1990
288288
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
14 February 1989
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
19 December 1988
288288
Legacy
25 November 1988
288288
Legacy
19 May 1988
363363
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
2 February 1988
395Particulars of Mortgage or Charge
Legacy
15 January 1988
288288
Legacy
24 December 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
2 March 1982
MEM/ARTSMEM/ARTS
Incorporation Company
7 December 1903
NEWINCIncorporation