Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LELLIOTT COURT WIMBLEDON LIMITED
Company Information for

LELLIOTT COURT WIMBLEDON LIMITED

C/O ANDREW PURNELL & CO REAR OFFICE, 38 LAMBTON ROAD, RAYNES PARK, LONDON, SW20 0LP,
Company Registration Number
02407266
Private Limited Company
Active

Company Overview

About Lelliott Court Wimbledon Ltd
LELLIOTT COURT WIMBLEDON LIMITED was founded on 1989-07-24 and has its registered office in London. The organisation's status is listed as "Active". Lelliott Court Wimbledon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LELLIOTT COURT WIMBLEDON LIMITED
 
Legal Registered Office
C/O ANDREW PURNELL & CO REAR OFFICE, 38 LAMBTON ROAD
RAYNES PARK
LONDON
SW20 0LP
Other companies in CR0
 
Filing Information
Company Number 02407266
Company ID Number 02407266
Date formed 1989-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 04:08:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LELLIOTT COURT WIMBLEDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LELLIOTT COURT WIMBLEDON LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT MAY
Company Secretary 2005-01-19
MICHAEL MAY
Director 2008-05-30
CRISTINA ROYO
Director 2013-11-28
RAKHI SAIGAL
Director 2009-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK TEMPLE-JONES
Director 2009-05-29 2018-04-11
KARIN EISTRAT
Director 2009-05-29 2015-08-07
ELLEN GALLAGHER
Director 2007-07-02 2008-06-03
MICHAEL ERIC CHANNON
Company Secretary 1994-01-17 2005-01-09
ELLEN GALLAGHER
Director 1991-07-24 2004-04-15
JEANNE ROLAND
Company Secretary 1991-07-24 1993-10-27
JEANNE ROLAND
Director 1991-07-24 1993-10-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-25CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2021-12-29Notification of a person with significant control statement
2021-12-29PSC08Notification of a person with significant control statement
2021-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/21 FROM 3 the Pavement Worple Road London SW19 4DA England
2020-12-21AP01Notice removal from the register
2020-11-06PSC07CESSATION OF MICHAEL MAY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM C/O Prospects 117 Merton Road London SW19 1ED
2020-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-28AP01DIRECTOR APPOINTED MS REBECCA NIND
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-24TM02Termination of appointment of Michael Robert May on 2020-07-24
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CRISTINA ROYO
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK TEMPLE-JONES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK TEMPLE-JONES
2017-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 9
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KARIN EISTRAT
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 9
2015-09-30AR0124/07/15 ANNUAL RETURN FULL LIST
2015-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/15 FROM C/O Prospects Lombard House 2 Purley Way Croydon CR0 3JP
2014-11-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-27LATEST SOC27/09/14 STATEMENT OF CAPITAL;GBP 9
2014-09-27AR0124/07/14 ANNUAL RETURN FULL LIST
2014-09-27AP01DIRECTOR APPOINTED MISS CRISTINA ROYO
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0124/07/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-24DISS40Compulsory strike-off action has been discontinued
2012-11-21AR0124/07/12 ANNUAL RETURN FULL LIST
2012-11-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0124/07/11 ANNUAL RETURN FULL LIST
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/11 FROM Bryan O Connor & Co 18-20 Southwark Street London SE1 1TS
2010-09-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02AR0124/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TEMPLE-JONES / 24/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAKHI SAIGAL / 24/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAY / 24/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN EISTRAT / 24/07/2010
2009-08-18363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-06-06288aDIRECTOR APPOINTED RAKHI SAIGAL
2009-06-06288aDIRECTOR APPOINTED KARIN EISTRAT
2009-06-06288aDIRECTOR APPOINTED MARK TEMPLE-JONES
2009-06-06AA31/03/09 TOTAL EXEMPTION FULL
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-10-06363sRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ELLEN GALLAGHER
2008-06-04288aDIRECTOR APPOINTED MICHAEL MAY
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-08363sRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2007-08-31288aNEW DIRECTOR APPOINTED
2007-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2007-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-21288bDIRECTOR RESIGNED
2006-08-29363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-09-07363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 150 MERTON HALL ROAD LONDON SW19 3PZ
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-07288aNEW SECRETARY APPOINTED
2005-01-26288bSECRETARY RESIGNED
2004-08-23363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-07363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-01363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-20363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-17363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-15363sRETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1999-07-23287REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 11-13 CHURCH ROAD WIMBLEDON COMMON LONDON SW19 5DW
1999-07-23288cSECRETARY'S PARTICULARS CHANGED
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-21363sRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1998-01-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-21363sRETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-02363sRETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-06363sRETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LELLIOTT COURT WIMBLEDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-20
Fines / Sanctions
No fines or sanctions have been issued against LELLIOTT COURT WIMBLEDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LELLIOTT COURT WIMBLEDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,488

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LELLIOTT COURT WIMBLEDON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 9
Cash Bank In Hand 2012-04-01 £ 15,432
Current Assets 2012-04-01 £ 16,067
Debtors 2012-04-01 £ 635
Fixed Assets 2012-04-01 £ 8,100
Shareholder Funds 2012-04-01 £ 22,679
Tangible Fixed Assets 2012-04-01 £ 8,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LELLIOTT COURT WIMBLEDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LELLIOTT COURT WIMBLEDON LIMITED
Trademarks
We have not found any records of LELLIOTT COURT WIMBLEDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LELLIOTT COURT WIMBLEDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LELLIOTT COURT WIMBLEDON LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LELLIOTT COURT WIMBLEDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLELLIOTT COURT WIMBLEDON LIMITEDEvent Date2012-11-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LELLIOTT COURT WIMBLEDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LELLIOTT COURT WIMBLEDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1