Leston Properties Limited LONDON


Leston Properties started in year 1992 as Private Limited Company with registration number 02675477. The Leston Properties company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB.

The firm has one director. Crispin K., appointed on 10 January 1992. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leston Properties Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02675477
Date of Incorporation Tue, 7th Jan 1992
Industry Development of building projects
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Crispin K.

Position: Director

Appointed: 10 January 1992

Christopher S.

Position: Secretary

Appointed: 08 January 2008

Resigned: 31 July 2020

Anthony H.

Position: Director

Appointed: 12 June 2007

Resigned: 31 October 2007

Ian G.

Position: Director

Appointed: 10 November 2000

Resigned: 30 September 2022

Dominic K.

Position: Director

Appointed: 08 April 1992

Resigned: 10 November 2000

Crispin K.

Position: Secretary

Appointed: 10 January 1992

Resigned: 08 January 2008

David K.

Position: Director

Appointed: 10 January 1992

Resigned: 08 November 1995

Ccs Directors Limited

Position: Nominee Director

Appointed: 07 January 1992

Resigned: 10 January 1992

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 07 January 1992

Resigned: 10 January 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Crispin K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crispin K.

Notified on 20 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 017 7671 035 1111 064 208      
Balance Sheet
Cash Bank On Hand  100 78632 70858 73719 14875 225111 085143 042
Current Assets884 217548 576153 20674 809107 50476 904123 333125 382163 787
Debtors883 572482 67452 42042 10148 76757 75648 10814 29720 745
Net Assets Liabilities  892 982904 818938 851975 961995 9231 003 6241 577 530
Other Debtors  20 77622 12117 16640 00041 2607 4505 194
Cash Bank In Hand64565 902100 786      
Tangible Fixed Assets950 0001 341 9081 345 408      
Reserves/Capital
Called Up Share Capital585858      
Profit Loss Account Reserve348 853366 197395 294      
Shareholder Funds1 017 7671 035 1111 064 208      
Other
Average Number Employees During Period    22222
Bank Borrowings Overdrafts  372 451346 969324 198323 693310 863310 863255 385
Creditors  372 451346 969324 198379 922398 515369 240255 385
Future Minimum Lease Payments Under Non-cancellable Operating Leases     8 050 7 8507 750
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -1 000  721 498
Investment Property  1 345 4081 345 9111 345 9111 345 9111 345 9111 345 9112 067 409
Investment Property Fair Value Model    1 345 9111 345 9111 345 9111 345 9112 067 409
Net Current Assets Liabilities67 76789 57291 251-26 254-15 760-303 018-275 182-243 85844 309
Number Shares Issued Fully Paid   58     
Other Creditors  126 65959 93540 77042 04442 77950 88941 653
Other Taxation Social Security Payable  11 3359 96511 41013 1498 8917 3477 689
Par Value Share 111     
Provisions For Liabilities Balance Sheet Subtotal  71 22667 87067 10266 93274 80698 429278 803
Total Assets Less Current Liabilities1 017 7671 431 4801 436 6591 319 6571 330 1511 042 8931 070 7291 102 0532 111 718
Trade Creditors Trade Payables   5 18746 4991 03635 98214135 596
Trade Debtors Trade Receivables  31 64419 98031 60117 7566 8486 84715 551
Creditors Due After One Year 396 369372 451      
Creditors Due Within One Year816 450459 00461 955      
Number Shares Allotted 5858      
Other Reserves424242      
Revaluation Reserve668 814668 814668 814      
Share Capital Allotted Called Up Paid585858      
Tangible Fixed Assets Additions 391 908       
Tangible Fixed Assets Cost Or Valuation 950 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 10th, August 2023
Free Download (10 pages)

Company search

Advertisements