Background WavePink WaveYellow Wave

LEECO PROPERTIES LIMITED (12099709)

LEECO PROPERTIES LIMITED (12099709) is an active UK company. incorporated on 12 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LEECO PROPERTIES LIMITED has been registered for 6 years. Current directors include HAMILTON, Adam, LEE, Alexander Daniel, LEE, Gerard Alan.

Company Number
12099709
Status
active
Type
ltd
Incorporated
12 July 2019
Age
6 years
Address
Grove Lodge 287 Regents Park Road, London, N3 3JY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAMILTON, Adam, LEE, Alexander Daniel, LEE, Gerard Alan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEECO PROPERTIES LIMITED

LEECO PROPERTIES LIMITED is an active company incorporated on 12 July 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LEECO PROPERTIES LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12099709

LTD Company

Age

6 Years

Incorporated 12 July 2019

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Grove Lodge 287 Regents Park Road London, N3 3JY,

Previous Addresses

Long Meadow House Old Bix Road Henley on Thames Oxon RG9 6BY United Kingdom
From: 12 July 2019To: 17 May 2021
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Oct 20
Director Left
Aug 22
Director Left
Oct 22
New Owner
Nov 22
Owner Exit
Nov 22
Owner Exit
Mar 24
New Owner
Mar 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAMILTON, Adam

Active
Regents Park Road, LondonN3 3JY
Born September 1978
Director
Appointed 01 Oct 2019

LEE, Alexander Daniel

Active
Regents Park Road, LondonN3 3JY
Born November 1980
Director
Appointed 01 Oct 2019

LEE, Gerard Alan

Active
Regents Park Road, LondonN3 3JY
Born November 1951
Director
Appointed 01 Oct 2019

JOHNSTON, Anthony Francis

Resigned
Old Bix Road, Henley On ThamesRG9 6BY
Born December 1964
Director
Appointed 12 Jul 2019
Resigned 01 Oct 2019

LEE, Esther Joy

Resigned
Regents Park Road, LondonN3 3JY
Born May 1952
Director
Appointed 01 Oct 2019
Resigned 15 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Gerry &Esther Lee

Ceased
Regents Park Road, LondonN3 3JY
Born November 1951

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Sept 2020
Ceased 01 Apr 2023

Mr Anthony Francis Johnston

Ceased
Old Bix Road, Henley On ThamesRG9 6BY
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Ceased 01 Sept 2020

Mr Adam Lee

Active
Regents Park Road, LondonN3 3JY
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
19 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Change Sail Address Company With New Address
8 October 2020
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
8 October 2020
MAMA
Resolution
25 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Incorporation Company
12 July 2019
NEWINCIncorporation