Advanced company searchLink opens in new window

LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)

Company number 00104007

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 Mar 2018 AP01 Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018
01 Mar 2018 AP01 Appointment of Mr Matthew James Torode as a director on 16 February 2018
14 Feb 2018 TM01 Termination of appointment of David Leonard Grose as a director on 31 January 2018
06 Feb 2018 TM02 Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018
06 Feb 2018 AP04 Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018
06 Feb 2018 PSC05 Change of details for Mepc (1946) Limited as a person with significant control on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
17 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
14 Jul 2016 TM01 Termination of appointment of Emily Ann Mousley as a director on 30 June 2016
13 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jul 2016 AP01 Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016
13 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
03 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
19 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Feb 2014 CH01 Director's details changed for Mr David Leonard Grose on 29 January 2014
03 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
22 Oct 2013 CH01 Director's details changed for Ms Emily Ann Mousley on 11 January 2013
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders