Background WavePink WaveYellow Wave

LELLIOTT COURT WIMBLEDON LIMITED (02407266)

LELLIOTT COURT WIMBLEDON LIMITED (02407266) is an active UK company. incorporated on 24 July 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LELLIOTT COURT WIMBLEDON LIMITED has been registered for 36 years. Current directors include NIND, Rebecca Claire, SAIGAL, Rakhi.

Company Number
02407266
Status
active
Type
ltd
Incorporated
24 July 1989
Age
36 years
Address
C/O Andrew Purnell & Co Rear Office, 38 Lambton Road, London, SW20 0LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NIND, Rebecca Claire, SAIGAL, Rakhi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LELLIOTT COURT WIMBLEDON LIMITED

LELLIOTT COURT WIMBLEDON LIMITED is an active company incorporated on 24 July 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LELLIOTT COURT WIMBLEDON LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02407266

LTD Company

Age

36 Years

Incorporated 24 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

JOINSMART PROPERTY MANAGEMENT LIMITED
From: 24 July 1989To: 16 January 1990
Contact
Address

C/O Andrew Purnell & Co Rear Office, 38 Lambton Road Raynes Park London, SW20 0LP,

Previous Addresses

3 the Pavement Worple Road London SW19 4DA England
From: 6 November 2020To: 4 June 2021
C/O Prospects 117 Merton Road London SW19 1ED
From: 19 July 2015To: 6 November 2020
C/O Prospects Lombard House 2 Purley Way Croydon CR0 3JP
From: 18 October 2011To: 19 July 2015
Bryan O Connor & Co 18-20 Southwark Street London SE1 1TS
From: 24 July 1989To: 18 October 2011
Timeline

10 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Sept 14
Director Left
Sept 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jul 20
Owner Exit
Nov 20
Director Joined
Dec 20
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

NIND, Rebecca Claire

Active
Rear Office, 38 Lambton Road, LondonSW20 0LP
Born October 1987
Director
Appointed 28 Jul 2020

SAIGAL, Rakhi

Active
Lelliott Court, LondonSW19
Born February 1981
Director
Appointed 29 May 2009

CHANNON, Michael Eric

Resigned
150 Merton Hall Road, LondonSW19 3PZ
Secretary
Appointed 17 Jan 1994
Resigned 09 Jan 2005

MAY, Michael Robert

Resigned
1 Lelliott Court, LondonSW19 4LP
Secretary
Appointed 19 Jan 2005
Resigned 24 Jul 2020

ROLAND, Jeanne

Resigned
2 Edge Hill, LondonSW19 4LP
Secretary
Appointed N/A
Resigned 27 Oct 1993

EISTRAT, Karin

Resigned
Lelliott Court, LondonSW19
Born October 1955
Director
Appointed 29 May 2009
Resigned 07 Aug 2015

GALLAGHER, Ellen

Resigned
Flat 18 Thornton Lodge, LondonSW19 4HS
Born January 1928
Director
Appointed 02 Jul 2007
Resigned 03 Jun 2008

GALLAGHER, Ellen

Resigned
Flat 18 Thornton Lodge, LondonSW19 4HS
Born January 1928
Director
Appointed N/A
Resigned 15 Apr 2004

MAY, Michael

Resigned
Lelliot Court, LondonSW19 4LP
Born October 1960
Director
Appointed 30 May 2008
Resigned 27 Jan 2020

ROLAND, Jeanne

Resigned
2 Edge Hill, LondonSW19 4LP
Born August 1933
Director
Appointed N/A
Resigned 27 Oct 1993

ROYO, Cristina

Resigned
2a Edge Hill, LondonSW19 4LP
Born May 1979
Director
Appointed 28 Nov 2013
Resigned 27 Jan 2020

TEMPLE-JONES, Mark

Resigned
Lelliott Court, WimbledonSW19
Born May 1977
Director
Appointed 29 May 2009
Resigned 11 Apr 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Michael May

Ceased
Worple Road, LondonSW19 4DA
Born October 1960

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 December 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Notice Of Removal Of A Director
21 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2014
AR01AR01
Appoint Person Director Company With Name Date
27 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Gazette Notice Compulsary
20 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
6 October 2008
363sAnnual Return (shuttle)
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2007
AAAnnual Accounts
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
288cChange of Particulars
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
287Change of Registered Office
Legacy
23 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Auditors Resignation Company
17 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
31 January 1994
288288
Legacy
2 December 1993
288288
Legacy
3 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
2 March 1990
88(2)R88(2)R
Memorandum Articles
29 January 1990
MEM/ARTSMEM/ARTS
Legacy
16 January 1990
288288
Legacy
16 January 1990
288288
Legacy
16 January 1990
287Change of Registered Office
Certificate Change Of Name Company
15 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 1989
NEWINCIncorporation