Advanced company searchLink opens in new window

LONDON REAL ESTATE DEVELOPMENT LIMITED

Company number 08522309

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)
13 Apr 2024 AD02 Register inspection address has been changed from 160-166 Borough High Street London SE1 1LB England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
17 Jan 2024 TM01 Termination of appointment of Michael John Gill as a director on 1 January 2024
04 Jul 2023 TM01 Termination of appointment of Nael Khatoun as a director on 24 June 2022
04 Jul 2023 TM01 Termination of appointment of Stefano Mazzoli as a director on 24 June 2022
25 Apr 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
25 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
25 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
25 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
03 Nov 2022 TM01 Termination of appointment of Ian Gover Harrison as a director on 20 September 2022
21 Oct 2022 AP03 Appointment of Mr Conor Briggs as a secretary on 20 September 2022
21 Oct 2022 TM02 Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022
02 Aug 2022 AP01 Appointment of Mr Chris Powell as a director on 30 June 2022
04 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
30 Mar 2022 AA Full accounts made up to 30 June 2021
22 Mar 2022 TM01 Termination of appointment of Mark Davies Dickinson as a director on 18 March 2022
09 Dec 2021 AP01 Appointment of Mr Ian Gover Harrison as a director on 9 December 2021
09 Dec 2021 TM01 Termination of appointment of Marc Dafydd Evans as a director on 9 December 2021
20 Oct 2021 AD01 Registered office address changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 20 October 2021
02 Aug 2021 AA Full accounts made up to 30 June 2020
10 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
09 Apr 2021 CH01 Director's details changed for Mr Michael John Gill on 27 November 2020
14 Dec 2020 AD02 Register inspection address has been changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW England to 160-166 Borough High Street London SE1 1LB
11 Dec 2020 AA01 Previous accounting period shortened from 30 September 2020 to 30 June 2020