Company NameLesmac Properties Ltd
DirectorsErnest Richards Kneale and Lynne Elizabeth Cameron
Company StatusActive
Company NumberSC536924
CategoryPrivate Limited Company
Incorporation Date1 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ernest Richards Kneale
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Dykehead Street
Glasgow
G33 4AQ
Scotland
Director NameMrs Lynne Elizabeth Cameron
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Dykehead Street
Glasgow
G33 4AQ
Scotland

Location

Registered Address73 Dykehead Street
Glasgow
G33 4AQ
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

16 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
23 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 July 2021Change of details for Mr Ernest Richards Kneale as a person with significant control on 22 July 2021 (2 pages)
22 July 2021Director's details changed for Mr Ernest Richards Kneale on 22 July 2021 (2 pages)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 October 2016Registered office address changed from 73 Dykehead Street Queenslie Industrial Estate Glasgow G81 1UG United Kingdom to 73 Dykehead Street Glasgow G33 4AQ on 4 October 2016 (1 page)
4 October 2016Appointment of Mrs Lynne Elizabeth Cameron as a director on 1 October 2016 (2 pages)
4 October 2016Registered office address changed from 73 Dykehead Street Queenslie Industrial Estate Glasgow G81 1UG United Kingdom to 73 Dykehead Street Glasgow G33 4AQ on 4 October 2016 (1 page)
4 October 2016Appointment of Mrs Lynne Elizabeth Cameron as a director on 1 October 2016 (2 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)