LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE)
Company number 00000371
- Company Overview for LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) (00000371)
- Filing history for LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) (00000371)
- People for LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) (00000371)
- Charges for LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) (00000371)
- More for LONDON AND SUBURBAN LAND AND BUILDING COMPANY LIMITED(THE) (00000371)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 05 Sep 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 08 Jul 2025 | CS01 | Confirmation statement made on 29 June 2025 with no updates | |
| 19 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 12 Aug 2024 | TM01 | Termination of appointment of Andrew Grant Petter as a director on 12 August 2024 | |
| 12 Aug 2024 | AP01 | Appointment of Ms Sumarmarl Simargool as a director on 12 August 2024 | |
| 08 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
| 25 Apr 2024 | AD01 | Registered office address changed from 2 Duke Street St James's, 1st Floor London SW1Y 6BN England to 86 Jermyn Street London SW1Y 6JD on 25 April 2024 | |
| 18 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 11 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
| 15 Nov 2022 | TM01 | Termination of appointment of Graham John Robeson as a director on 9 November 2022 | |
| 15 Nov 2022 | AP01 | Appointment of Mr Aurelien David Rowland as a director on 9 November 2022 | |
| 28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
| 02 Dec 2021 | AP01 | Appointment of Mr Andrew Grant Petter as a director on 26 November 2021 | |
| 29 Nov 2021 | TM02 | Termination of appointment of Yvonne Kelsey as a secretary on 26 November 2021 | |
| 14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 30 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
| 18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 01 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
| 01 Jul 2020 | AD01 | Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 1 July 2020 | |
| 11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 02 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
| 19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 16 Aug 2018 | AD01 | Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN on 16 August 2018 | |
| 02 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates |