Company NameL.E.A. Investment Management Limited
DirectorAngus William Bates
Company StatusActive
Company Number04991464
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Angus William Bates
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceGuernsey
Correspondence AddressKnowles Farm
Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameMrs Alicia Charmain Bates
NationalityBritish
StatusCurrent
Appointed30 June 2008(4 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowles Farm Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameKirsty Bishop
NationalityBritish
StatusResigned
Appointed17 December 2004(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address46 Mill Lane
Witham
Essex
CM8 1BP
Secretary NameCompany Officers Ltd (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence AddressUnit Mo5 Mile Oak Industrial Estate
Maesbury Road
Oswestry
Shropshire
SY10 8GA
Wales

Contact

Websitewww.leainvestments.com
Telephone01621 850600
Telephone regionMaldon

Location

Registered AddressKnowles Farm
Wycke Hill
Maldon
Essex
CM9 6SH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Hill Street Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£137,699
Cash£1,414
Current Liabilities£638,192

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Charges

31 October 2018Delivered on: 7 November 2018
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Outstanding
26 February 2009Delivered on: 6 March 2009
Persons entitled: Clydesdale Bank Asset Finance Limited

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 of the 64 shares in the vessel k/a assarian iv with hin number fr-JBE13018G405 together with her engines, machinery, boats tackle, outfit, fuel ,spares consumable and other stores see image for full details.
Outstanding
26 February 2009Delivered on: 5 March 2009
Persons entitled: Clydesdale Bank Asset Finance Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the vessel, the earnings, the insurances and the requisition compensation see image for full details.
Outstanding
4 February 2004Delivered on: 6 February 2004
Satisfied on: 15 November 2014
Persons entitled: Abbey National PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights titles benefits and interests whether present or future of the assignor to the rents including the rights to receive the same and the full benefit of any guarantee or security for the performance thereof. See the mortgage charge document for full details.
Fully Satisfied
4 February 2004Delivered on: 6 February 2004
Satisfied on: 15 November 2014
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being that piece or parcel of land having an area of 1.56 acres or thereabouts situate at homefield road, haverhill, suffolk and forming part of homefield business park together with all buildings thereon and now k/a units a and b, phase I homefield business park and by way of assignment all related rights. See the mortgage charge document for full details.
Fully Satisfied
4 February 2004Delivered on: 6 February 2004
Satisfied on: 15 November 2014
Persons entitled: Abbey National PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights titles benefits and interests whether present or future of the assignor to the rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof. See the mortgage charge document for full details.
Fully Satisfied
4 February 2004Delivered on: 6 February 2004
Satisfied on: 15 November 2014
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit a phase ii homefield business park, homefield road, haverhill, suffolk t/no. SK161164.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
6 August 2015Director's details changed for Mr Angus William Bates on 14 January 2015 (2 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 November 2014Satisfaction of charge 4 in full (4 pages)
15 November 2014Satisfaction of charge 1 in full (5 pages)
15 November 2014Satisfaction of charge 3 in full (4 pages)
15 November 2014Satisfaction of charge 2 in full (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 February 2009Return made up to 10/12/08; full list of members (3 pages)
27 October 2008Secretary's change of particulars / alicia bates / 30/06/2008 (1 page)
8 July 2008Appointment terminated secretary kirsty bishop (1 page)
8 July 2008Secretary appointed alicia bates (2 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
8 January 2008Return made up to 10/12/07; full list of members (2 pages)
2 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
8 January 2007Return made up to 10/12/06; full list of members (2 pages)
9 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
24 January 2006Return made up to 10/12/05; full list of members (2 pages)
23 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
4 March 2005Return made up to 10/12/04; full list of members (6 pages)
19 January 2005New secretary appointed (1 page)
19 January 2005Secretary resigned (1 page)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
13 January 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
10 December 2003Incorporation (19 pages)