Advanced company searchLink opens in new window

LONDON UK PROPERTY CONSTRUCTION AND MANAGEMENT LTD

Company number 12187567

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)
11 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
01 Sep 2023 CERTNM Company name changed london leather gifts LTD\certificate issued on 01/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-31
23 Nov 2022 AA Accounts for a dormant company made up to 30 September 2022
29 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2022 AA Accounts for a dormant company made up to 30 September 2021
28 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
28 Oct 2022 AD01 Registered office address changed from 19 Hay Drive Mitcham CR4 3GS United Kingdom to Babbington Mews 18a Cross Green Rothley Leicestershire LE7 7PF on 28 October 2022
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 19 Hay Drive Mitcham CR4 3GS on 16 May 2022
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2020 AD01 Registered office address changed from 19 Hay Drive Mitcham CR4 3GS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 December 2020
31 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2020 AA Accounts for a dormant company made up to 30 September 2020
30 Dec 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2020 CH01 Director's details changed for Mr Muthupandi Ganesan on 17 September 2020
18 Sep 2020 PSC04 Change of details for Mr Muthupandi Ganesan as a person with significant control on 17 September 2020
18 Sep 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 19 Hay Drive Mitcham CR4 3GS on 18 September 2020
03 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-03
  • GBP 10