Background WavePink WaveYellow Wave

LONDON & COUNTRY PROPERTY LEASING COMPANY LTD (03897283)

LONDON & COUNTRY PROPERTY LEASING COMPANY LTD (03897283) is an active UK company. incorporated on 20 December 1999. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. LONDON & COUNTRY PROPERTY LEASING COMPANY LTD has been registered for 26 years. Current directors include CHEEMA, Jaipal Singh.

Company Number
03897283
Status
active
Type
ltd
Incorporated
20 December 1999
Age
26 years
Address
Khan Thornton, 14-18 Heralds Way, Chelmsford, CM3 5TQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHEEMA, Jaipal Singh
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & COUNTRY PROPERTY LEASING COMPANY LTD

LONDON & COUNTRY PROPERTY LEASING COMPANY LTD is an active company incorporated on 20 December 1999 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. LONDON & COUNTRY PROPERTY LEASING COMPANY LTD was registered 26 years ago.(SIC: 64209, 68209)

Status

active

Active since 26 years ago

Company No

03897283

LTD Company

Age

26 Years

Incorporated 20 December 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Khan Thornton, 14-18 Heralds Way South Woodham Ferrers Chelmsford, CM3 5TQ,

Previous Addresses

C/O Khan Thornton, 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ England
From: 3 January 2025To: 11 March 2026
The Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ
From: 20 December 1999To: 3 January 2025
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Dec 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHEEMA, Jaipal Singh

Active
Heralds Way, ChelmsfordCM3 5TQ
Born March 1956
Director
Appointed 30 Jul 2009

CHEEMA, Amritpal

Resigned
24 Carfax Road, HornchurchRM12 4BA
Secretary
Appointed 30 Nov 2000
Resigned 28 Mar 2002

WOOD, Linda

Resigned
12 Whitehouse Road, ChelmsfordCM3 5PF
Secretary
Appointed 20 Dec 1999
Resigned 30 Nov 2000

ADRIATIC SECRETARIES LIMITED

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Corporate secretary
Appointed 22 Nov 2005
Resigned 21 May 2013

KHAN THORNTON LIMITED

Resigned
The Old Post Office, South Woodham FerrersCM3 5TQ
Corporate secretary
Appointed 28 Mar 2002
Resigned 01 Feb 2003

KT COMPANY SECRETARIAL SERVICES LIMITED

Resigned
14-18 Heralds Way, ChelmsfordCM3 5TQ
Corporate secretary
Appointed 30 Jan 2003
Resigned 21 Nov 2005

CHEEMA, Amritpal

Resigned
Flat 88, Allcures House, South OckendonRM15 5TT
Born July 1951
Director
Appointed 20 Dec 1999
Resigned 30 Jul 2009

Persons with significant control

1

Mr Jaipal Singh Cheema

Active
Heralds Way, ChelmsfordCM3 5TQ
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 January 2010
CH04Change of Corporate Secretary Details
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
29 March 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2003
AAAnnual Accounts
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Incorporation Company
20 December 1999
NEWINCIncorporation