Advanced company searchLink opens in new window

LONDON SHARED PROPERTIES LIMITED

Company number 06929388

Filter by category

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)
27 Nov 2014 CERTNM Company name changed locum estates LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-19
27 Nov 2014 CONNOT Change of name notice
17 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
23 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
07 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Mr Jacob Ian Willis on 16 April 2012
09 Aug 2011 TM01 Termination of appointment of Ahmad Zabadne as a director
20 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
05 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
04 Jul 2011 TM01 Termination of appointment of Ahmad Zabadne as a director
11 May 2011 AP01 Appointment of Mr Ahmad Zabadne as a director
21 Feb 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 August 2010
07 Feb 2011 AP01 Appointment of Mr Ahmad Zabadne as a director
27 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Mr Jacob Ian Willis on 1 January 2010
06 May 2010 AD01 Registered office address changed from 5 Lexham Gardens Mews London W8 5JQ United Kingdom on 6 May 2010
05 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jun 2009 NEWINC Incorporation