Lesley Court Freehold (reading) Limited READING


Founded in 2004, Lesley Court Freehold (reading), classified under reg no. 05172234 is an active company. Currently registered at Flat L RG1 6NS, Reading the company has been in the business for 20 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 3 directors, namely Victoria L., Richard Y. and Samuel K.. Of them, Samuel K. has been with the company the longest, being appointed on 1 October 2009 and Victoria L. has been with the company for the least time - from 9 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew D. who worked with the the company until 28 July 2006.

Lesley Court Freehold (reading) Limited Address / Contact

Office Address Flat L
Office Address2 24 Bath Road
Town Reading
Post code RG1 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05172234
Date of Incorporation Tue, 6th Jul 2004
Industry Residents property management
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Victoria L.

Position: Director

Appointed: 09 June 2023

Richard Y.

Position: Director

Appointed: 01 February 2023

Samuel K.

Position: Director

Appointed: 01 October 2009

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 05 July 2008

Resigned: 01 December 2022

Christopher H.

Position: Director

Appointed: 15 February 2007

Resigned: 09 December 2021

Nicholas B.

Position: Director

Appointed: 15 February 2007

Resigned: 20 October 2009

Adrian G.

Position: Director

Appointed: 08 August 2006

Resigned: 30 June 2017

Andrew D.

Position: Secretary

Appointed: 06 July 2004

Resigned: 28 July 2006

Patricia M.

Position: Director

Appointed: 06 July 2004

Resigned: 12 February 2014

Samuel K.

Position: Director

Appointed: 06 July 2004

Resigned: 01 October 2009

Yoh Y.

Position: Director

Appointed: 06 July 2004

Resigned: 14 September 2021

Andrew D.

Position: Director

Appointed: 06 July 2004

Resigned: 28 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets25 31125 21725 05616 045
Net Assets Liabilities132 295132 086111 965111 602
Other
Creditors2 3822 49722 45713 809
Fixed Assets109 366109 366109 366109 366
Net Current Assets Liabilities22 92922 7202 5992 236
Total Assets Less Current Liabilities132 295132 086111 965111 602

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on October 31, 2022
filed on: 6th, July 2023
Free Download (3 pages)

Company search