Company NameL & E Property Services Limited
DirectorDavid Anthony Stringfellow
Company StatusActive - Proposal to Strike off
Company Number09761537
CategoryPrivate Limited Company
Incorporation Date3 September 2015(8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr David Anthony Stringfellow
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 High Road High Road
Loughton
Essex
IG10 4LF

Location

Registered Address167-169 High Road High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
4 September 2020Registered office address changed from S J Walker & Co 79 Wingletye Lane Hornchurch RM11 3AT England to 167-169 High Road High Road Loughton Essex IG10 4LF on 4 September 2020 (1 page)
4 October 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
4 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
26 October 2016Registered office address changed from 21 Nags Head Lane Brentwood CM14 5NJ England to S J Walker & Co 79 Wingletye Lane Hornchurch RM11 3AT on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 21 Nags Head Lane Brentwood CM14 5NJ England to S J Walker & Co 79 Wingletye Lane Hornchurch RM11 3AT on 26 October 2016 (1 page)
10 October 2016Registered office address changed from 21 21 Nags Head Lane Brentwood None CM14 5NJ United Kingdom to 21 Nags Head Lane Brentwood CM14 5NJ on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 21 21 Nags Head Lane Brentwood None CM14 5NJ United Kingdom to 21 Nags Head Lane Brentwood CM14 5NJ on 10 October 2016 (1 page)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)