Background WavePink WaveYellow Wave

LEASINGHAM HALL SITE LTD (12464584)

LEASINGHAM HALL SITE LTD (12464584) is an active UK company. incorporated on 14 February 2020. with registered office in Upminster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEASINGHAM HALL SITE LTD has been registered for 6 years. Current directors include GREEN, Andrew Paul.

Company Number
12464584
Status
active
Type
ltd
Incorporated
14 February 2020
Age
6 years
Address
9 Corbets Tey Road, Upminster, RM14 2AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Andrew Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEASINGHAM HALL SITE LTD

LEASINGHAM HALL SITE LTD is an active company incorporated on 14 February 2020 with the registered office located in Upminster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEASINGHAM HALL SITE LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12464584

LTD Company

Age

6 Years

Incorporated 14 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

9 Corbets Tey Road Upminster, RM14 2AP,

Previous Addresses

Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 14 February 2020To: 30 September 2024
Timeline

4 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Share Issue
May 20
Director Joined
May 20
Director Left
Feb 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREEN, Andrew Paul

Active
UpminsterRM14 2AP
Born January 1965
Director
Appointed 14 Feb 2020

TURNER, Albert Steven

Resigned
Corbets Tey Road, UpminsterRM14 2AP
Born September 1970
Director
Appointed 30 Apr 2020
Resigned 28 Jan 2026

Persons with significant control

1

Mr Andrew Paul Green

Active
UpminsterRM14 2AP
Born January 1965

Nature of Control

Significant influence or control
Notified 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Capital Alter Shares Consolidation
6 May 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Incorporation Company
14 February 2020
NEWINCIncorporation