Company NameLeas Properties Ltd
DirectorsStephen Colin Cook and Lorna Kirsty Strickland-Cook
Company StatusActive
Company Number09911666
CategoryPrivate Limited Company
Incorporation Date10 December 2015(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stephen Colin Cook
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMrs Lorna Kirsty Strickland-Cook
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMr Colin Eddie Luciano Cook
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 06 September 2021)
RoleBook-Keeper/Manager
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMrs Helen Elizabeth Rosemary Cook
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 06 September 2021)
RoleDomestic Cleaning Mananger
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

7 June 2022Delivered on: 8 June 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 47 westmeads road, whitstable, CT5 1LW.
Outstanding
3 March 2022Delivered on: 7 March 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 86 southsea avenue, leigh-on-sea SS9 2BJ with title number EX170149.
Outstanding
16 February 2022Delivered on: 1 March 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 275 north road, westcliff-on-sea SS0 7AB with title number EX311803.
Outstanding
16 February 2022Delivered on: 1 March 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 4 salisbury avenue, westcliff-on-sea SS0 7AX with title number EX201274.
Outstanding
6 December 2018Delivered on: 10 December 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 86 southsea avenue leigh on sea essex.
Outstanding
4 April 2018Delivered on: 4 April 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 4 salisbury avenue, westcliffe-on-sea, essex, as registered under title EX201274 and a first fixed charge. For more details please refer to the instrument.
Outstanding
31 May 2017Delivered on: 2 June 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 275 north road westcliff-on-sea.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 July 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 December 2018Registration of charge 099116660003, created on 6 December 2018 (5 pages)
8 August 2018Director's details changed for Mrs Lorna Kirsty Strickland-Cook on 17 July 2018 (2 pages)
8 August 2018Director's details changed for Mr Colin Eddie Luciano Cook on 17 July 2018 (2 pages)
8 August 2018Director's details changed for Mr Stephen Colin Cook on 17 July 2018 (2 pages)
8 August 2018Change of details for Mr Stephen Colin Cook as a person with significant control on 17 July 2018 (2 pages)
8 August 2018Director's details changed for Mrs Helen Elizabeth Rosemary Cook on 17 July 2018 (2 pages)
8 August 2018Director's details changed for Mr Colin Eddie Luciano Cook Cook on 18 January 2016 (2 pages)
8 August 2018Change of details for Mrs Lorna Kirsty Strickland-Cook as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
4 April 2018Registration of charge 099116660002, created on 4 April 2018 (4 pages)
10 January 2018Confirmation statement made on 10 December 2017 with updates (5 pages)
4 October 2017Total exemption small company accounts made up to 31 March 2017 (8 pages)
4 October 2017Total exemption small company accounts made up to 31 March 2017 (8 pages)
2 June 2017Registration of charge 099116660001, created on 31 May 2017 (5 pages)
2 June 2017Registration of charge 099116660001, created on 31 May 2017 (5 pages)
8 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
8 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 April 2016Memorandum and Articles of Association (19 pages)
5 April 2016Memorandum and Articles of Association (19 pages)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
31 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 March 2016Particulars of variation of rights attached to shares (2 pages)
31 March 2016Particulars of variation of rights attached to shares (2 pages)
22 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 100
(4 pages)
22 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 69
(4 pages)
22 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 50
(3 pages)
22 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 50
(3 pages)
22 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 100
(4 pages)
22 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 69
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 31
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 31
(3 pages)
12 February 2016Appointment of Mrs Helen Elizabeth Rosemary Cook as a director on 18 January 2016 (2 pages)
12 February 2016Appointment of Mr Colin Eddie Luciano Cook Cook as a director on 18 January 2016 (2 pages)
12 February 2016Appointment of Mr Colin Eddie Luciano Cook Cook as a director on 18 January 2016 (2 pages)
12 February 2016Appointment of Mrs Helen Elizabeth Rosemary Cook as a director on 18 January 2016 (2 pages)
11 February 2016Appointment of Mrs Lorna Kirsty Strickland-Cook as a director on 18 January 2016 (2 pages)
11 February 2016Appointment of Mrs Lorna Kirsty Strickland-Cook as a director on 18 January 2016 (2 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 25
(26 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 25
(26 pages)