Background WavePink WaveYellow Wave

LECONPORT ESTATES (04007123)

LECONPORT ESTATES (04007123) is an active UK company. incorporated on 30 May 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LECONPORT ESTATES has been registered for 25 years. Current directors include CLIFFORD, Paul James, SOUTHWARD, Benjamin James.

Company Number
04007123
Status
active
Type
private-unlimited
Incorporated
30 May 2000
Age
25 years
Address
Sixth Floor, 150 Cheapside, London, EC2V 6ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLIFFORD, Paul James, SOUTHWARD, Benjamin James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LECONPORT ESTATES

LECONPORT ESTATES is an active company incorporated on 30 May 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LECONPORT ESTATES was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04007123

PRIVATE-UNLIMITED Company

Age

25 Years

Incorporated 30 May 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Sixth Floor, 150 Cheapside London, EC2V 6ET,

Previous Addresses

Lloyds Chambers 1 Portsoken Street London E1 8HZ
From: 30 May 2000To: 31 January 2018
Timeline

28 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
May 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Jun 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HERMES SECRETARIAT LIMITED

Active
Cheapside, LondonEC2V 6ET
Corporate secretary
Appointed 01 Mar 2004

CLIFFORD, Paul James

Active
150 Cheapside, LondonEC2V 6ET
Born June 1980
Director
Appointed 24 Jul 2023

SOUTHWARD, Benjamin James

Active
150 Cheapside, LondonEC2V 6ET
Born April 1984
Director
Appointed 05 Jun 2024

COLLINS, Mark

Resigned
28 Cleveland Road, LondonSW13 0AB
Secretary
Appointed 30 May 2000
Resigned 10 May 2001

GREEN, Michelle Simone

Resigned
Daleham Mews, LondonNW3 5DB
Secretary
Appointed 17 Feb 2003
Resigned 01 Mar 2004

WILSON, Christopher

Resigned
Moonraker, CobhamKT11 2NQ
Secretary
Appointed 10 May 2001
Resigned 17 Feb 2003

ALEXANDER, Charles Edward

Resigned
1 Ashchurch Park Villas, LondonW12 9SP
Born April 1953
Director
Appointed 30 May 2000
Resigned 17 Feb 2003

ALLEN, Stephen

Resigned
Walden Way, HornchurchRM11 2LB
Born April 1961
Director
Appointed 30 Sept 2006
Resigned 24 Sept 2010

AMBER, Yael

Resigned
150 Cheapside, LondonEC2V 6ET
Born September 1978
Director
Appointed 16 Dec 2022
Resigned 24 Jul 2023

ANSON, Mark Jonathon

Resigned
4 St. Johns Wood Park, LondonNW8 6QS
Born June 1959
Director
Appointed 31 Jan 2006
Resigned 30 Sept 2006

BURGER, Alec

Resigned
3 Adelade Road, Walton On ThamesKT12 1NB
Born August 1963
Director
Appointed 10 Jun 2002
Resigned 17 Feb 2003

BURROWES, David William

Resigned
60 Westwater Way, DidcotOX11 7TY
Born January 1965
Director
Appointed 30 Sept 2006
Resigned 31 Jan 2008

CHESSELLS, Arthur David, Sir

Resigned
Oakleigh Catts Hill, Mark CrossTN6 3NQ
Born June 1941
Director
Appointed 30 May 2000
Resigned 01 Mar 2004

COLLINS, Mark

Resigned
28 Cleveland Road, LondonSW13 0AB
Born June 1956
Director
Appointed 10 May 2001
Resigned 26 Apr 2002

CUNNINGHAM, Simon Robert

Resigned
Cheapside, LondonEC2V 6ET
Born April 1978
Director
Appointed 16 Feb 2018
Resigned 01 Dec 2018

DUNCAN, Diane

Resigned
Cheapside, LondonEC2V 6ET
Born February 1962
Director
Appointed 28 Feb 2020
Resigned 07 Jun 2023

DUNKLING, Stephen

Resigned
Lloyds Chambers, LondonE1 8HZ
Born November 1964
Director
Appointed 24 Sept 2010
Resigned 19 Sept 2011

EVANS, Alasdair David

Resigned
8 Copsem Lane, EsherKT10 9EU
Born September 1961
Director
Appointed 01 Dec 2005
Resigned 20 Sept 2010

GROSE, David Leonard

Resigned
Cheapside, LondonEC2V 6ET
Born November 1976
Director
Appointed 29 Sept 2011
Resigned 31 Jan 2018

HARROLD, Richard Anthony

Resigned
Hill House Farm, NorwichNR9 4DL
Born September 1946
Director
Appointed 30 May 2000
Resigned 01 Dec 2005

HENRY, David Beard

Resigned
41 Wild Turkey Court, Ridgefield
Born March 1949
Director
Appointed 30 May 2000
Resigned 13 Apr 2001

JACKSON, Adam David

Resigned
150 Cheapside, LondonEC2V 6ET
Born January 1977
Director
Appointed 17 Jul 2023
Resigned 10 Nov 2025

JUDD, Christian

Resigned
Cheapside, LondonEC2V 6ET
Born November 1979
Director
Appointed 01 Dec 2018
Resigned 31 Dec 2020

LISBEY, Jennifer Anne

Resigned
Cheapside, LondonEC2V 6ET
Born August 1979
Director
Appointed 23 Aug 2019
Resigned 28 Feb 2020

MALEHORN, Jeffrey Alan

Resigned
15 Rue Raynouard, ParisFOREIGN
Born February 1961
Director
Appointed 30 May 2000
Resigned 27 Feb 2002

MOUSLEY, Emily Ann

Resigned
Lloyds Chambers, LondonE1 8HZ
Born September 1968
Director
Appointed 30 Sept 2006
Resigned 23 Jun 2016

MUSTOE, Nicholas Charles William

Resigned
14 Linden Road, LondonN10 3DH
Born December 1961
Director
Appointed 27 Feb 2002
Resigned 31 May 2006

PIANI, Olivier

Resigned
111, Bis,, Rue De Courcelles, 75017 ParisFOREIGN
Born January 1954
Director
Appointed 27 Feb 2002
Resigned 17 Feb 2003

PRALLE, Michael Edward

Resigned
50 Pierrepont Drive, Ridgefield
Born May 1956
Director
Appointed 07 Sept 2000
Resigned 17 Feb 2003

PRESSMAN, Ronald Richard

Resigned
209 Lukeswood Road, New Canaan
Born April 1958
Director
Appointed 30 May 2000
Resigned 07 Sept 2000

ROSS GOOBEY, Alastair

Resigned
183 Euston Road, LondonNW1 2BE
Born December 1945
Director
Appointed 30 May 2000
Resigned 27 Feb 2002

STOKOE, Alexander David Lawson

Resigned
Cheapside, LondonEC2V 6ET
Born July 1992
Director
Appointed 01 Jan 2021
Resigned 16 Dec 2022

TORODE, Matthew James

Resigned
Cheapside, LondonEC2V 6ET
Born November 1984
Director
Appointed 16 Feb 2018
Resigned 23 Aug 2019

WATSON, Anthony

Resigned
Cedar House, Bishops StortfordCM23 1DJ
Born April 1945
Director
Appointed 30 May 2000
Resigned 31 Jan 2006

WILMAN, Kirsty Ann-Marie

Resigned
Cheapside, LondonEC2V 6ET
Born May 1980
Director
Appointed 19 May 2011
Resigned 31 May 2024

Persons with significant control

2

17 Crosswall, LondonEC3N 2LB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Cheapside, LondonEC2V 6ET

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Small
12 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 February 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
6 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Resolution
25 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Memorandum Articles
21 November 2011
MEM/ARTSMEM/ARTS
Resolution
21 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
5 September 2009
AAAnnual Accounts
Resolution
23 July 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Memorandum Articles
19 December 2008
MEM/ARTSMEM/ARTS
Resolution
19 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
20 August 2008
288cChange of Particulars
Legacy
2 June 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Legacy
16 October 2006
225Change of Accounting Reference Date
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288cChange of Particulars
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Resolution
13 April 2005
RESOLUTIONSResolutions
Resolution
13 April 2005
RESOLUTIONSResolutions
Resolution
13 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Miscellaneous
11 March 2004
MISCMISC
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
27 February 2003
288bResignation of Director or Secretary
Resolution
24 February 2003
RESOLUTIONSResolutions
Resolution
24 February 2003
RESOLUTIONSResolutions
Legacy
24 February 2003
287Change of Registered Office
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 January 2003
AAAnnual Accounts
Legacy
24 January 2003
122122
Resolution
24 January 2003
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
16 December 2002
403aParticulars of Charge Subject to s859A
Legacy
17 August 2002
288cChange of Particulars
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
363aAnnual Return
Legacy
8 July 2002
288cChange of Particulars
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288cChange of Particulars
Legacy
8 July 2002
353353
Legacy
17 June 2002
288cChange of Particulars
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
190a190a
Legacy
10 January 2002
363aAnnual Return
Accounts With Accounts Type Group
10 January 2002
AAAnnual Accounts
Legacy
5 November 2001
287Change of Registered Office
Legacy
5 November 2001
363aAnnual Return
Legacy
10 August 2001
225Change of Accounting Reference Date
Legacy
23 July 2001
363aAnnual Return
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
287Change of Registered Office
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
395Particulars of Mortgage or Charge
Incorporation Company
30 May 2000
NEWINCIncorporation