Background WavePink WaveYellow Wave

L & L PROPERTY (LINCS) LIMITED (13961457)

L & L PROPERTY (LINCS) LIMITED (13961457) is an active UK company. incorporated on 8 March 2022. with registered office in Grantham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. L & L PROPERTY (LINCS) LIMITED has been registered for 4 years. Current directors include LEESON, Andrea Jayne, LEESON, Stephen.

Company Number
13961457
Status
active
Type
ltd
Incorporated
8 March 2022
Age
4 years
Address
2nd Floor 4 Finkin Street, Grantham, NG31 6QZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEESON, Andrea Jayne, LEESON, Stephen
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L & L PROPERTY (LINCS) LIMITED

L & L PROPERTY (LINCS) LIMITED is an active company incorporated on 8 March 2022 with the registered office located in Grantham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. L & L PROPERTY (LINCS) LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13961457

LTD Company

Age

4 Years

Incorporated 8 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

2nd Floor 4 Finkin Street Grantham, NG31 6QZ,

Previous Addresses

Chatfield House 119 Manthorpe Road Grantham NG31 8DQ England
From: 8 March 2022To: 27 September 2023
Timeline

1 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Mar 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LEESON, Andrea Jayne

Active
4 Finkin Street, GranthamNG31 6QZ
Born February 1971
Director
Appointed 08 Mar 2022

LEESON, Stephen

Active
4 Finkin Street, GranthamNG31 6QZ
Born January 1965
Director
Appointed 08 Mar 2022

Persons with significant control

2

Ms Andrea Jayne Leeson

Active
4 Finkin Street, GranthamNG31 6QZ
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2022

Mr Stephen Leeson

Active
4 Finkin Street, GranthamNG31 6QZ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2022
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Incorporation Company
8 March 2022
NEWINCIncorporation