Advanced company searchLink opens in new window

LONDON PROPRIETORS REAL ESTATE LTD

Company number 12108449

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)
19 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
24 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
08 Feb 2023 AD01 Registered office address changed from Ground Floor 175 Norwood Road Southall UB2 4JD England to 11 Rectory Way Ickenham Uxbridge UB10 8BS on 8 February 2023
13 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
12 May 2022 AA Micro company accounts made up to 31 July 2021
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
15 Dec 2020 AP01 Appointment of Mr Farakh Saeed as a director on 12 November 2020
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
16 Nov 2020 PSC04 Change of details for Mr Saif Ali Abbas as a person with significant control on 12 November 2020
13 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
13 Nov 2020 PSC04 Change of details for Mr Saif Ali Abbas as a person with significant control on 12 November 2020
13 Nov 2020 PSC07 Cessation of Nirmal Singh as a person with significant control on 12 November 2020
13 Nov 2020 TM01 Termination of appointment of Nirmal Singh as a director on 12 November 2020
09 Oct 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
30 Jun 2020 AD01 Registered office address changed from Ground Floor 175 Norwood Road Southall UB2 4JD England to Ground Floor 175 Norwood Road Southall UB2 4JD on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from Suit H1B Charles House Bridge Road Southall Middlesex UB2 4BD England to Ground Floor 175 Norwood Road Southall UB2 4JD on 30 June 2020
23 Jul 2019 PSC01 Notification of Saif Ali Abbas as a person with significant control on 20 July 2019
23 Jul 2019 AP01 Appointment of Mr Saif Ali Abbas as a director on 20 July 2019
23 Jul 2019 TM01 Termination of appointment of Saif Ali Abbas as a director on 20 July 2019
23 Jul 2019 PSC07 Cessation of Saif Ali Abbas as a person with significant control on 20 July 2019
17 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted