LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)

00104007
SIXTH FLOOR, 150 CHEAPSIDE LONDON ENGLAND EC2V 6ET

Documents

Documents
Date Category Description Pages
06 Jun 2024 officers Appointment of director (Mr Benjamin James Southward) 2 Buy now
06 Jun 2024 officers Termination of appointment of director (Kirsty Ann-Marie Wilman) 1 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 2 Buy now
31 Jul 2023 officers Appointment of director (Paul James Clifford) 2 Buy now
24 Jul 2023 officers Termination of appointment of director (Yael Amber) 1 Buy now
19 Jul 2023 officers Appointment of director (Mr Adam David Jackson) 2 Buy now
28 Jun 2023 officers Termination of appointment of director (Diane Duncan) 1 Buy now
03 Jan 2023 officers Appointment of director (Yael Amber) 2 Buy now
03 Jan 2023 officers Termination of appointment of director (Alexander David Lawson Stokoe) 1 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 7 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 7 Buy now
20 Jan 2021 officers Appointment of director (Alexander David Lawson Stokoe) 2 Buy now
18 Jan 2021 officers Termination of appointment of director (Christian Judd) 1 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 7 Buy now
13 Mar 2020 officers Appointment of director (Ms Diane Duncan) 2 Buy now
03 Mar 2020 officers Termination of appointment of director (Jennifer Anne Lisbey) 1 Buy now
31 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 officers Appointment of director (Ms Jennifer Anne Lisbey) 2 Buy now
28 Aug 2019 officers Termination of appointment of director (Matthew James Torode) 1 Buy now
27 Aug 2019 accounts Annual Accounts 5 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 officers Appointment of director (Mr Christian Ross St. John Judd) 2 Buy now
04 Dec 2018 officers Termination of appointment of director (Simon Robert Cunningham) 1 Buy now
06 Oct 2018 accounts Annual Accounts 12 Buy now
01 Mar 2018 officers Appointment of director (Mr Simon Robert Cunningham) 2 Buy now
01 Mar 2018 officers Appointment of director (Mr Matthew James Torode) 2 Buy now
14 Feb 2018 officers Termination of appointment of director (David Leonard Grose) 1 Buy now
06 Feb 2018 officers Termination of appointment of secretary (Mepc Secretaries Limited) 1 Buy now
06 Feb 2018 officers Appointment of corporate secretary (Hermes Secretariat Limited) 2 Buy now
06 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 5 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2016 officers Termination of appointment of director (Emily Ann Mousley) 1 Buy now
13 Jul 2016 accounts Annual Accounts 4 Buy now
05 Jul 2016 officers Appointment of director (Mrs Kirsty Ann-Marie Wilman) 2 Buy now
13 Jan 2016 annual-return Annual Return 4 Buy now
03 Jul 2015 accounts Annual Accounts 4 Buy now
22 Dec 2014 annual-return Annual Return 4 Buy now
19 Jun 2014 accounts Annual Accounts 4 Buy now
14 Feb 2014 officers Change of particulars for director (Mr David Leonard Grose) 2 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
22 Oct 2013 officers Change of particulars for director (Ms Emily Ann Mousley) 2 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
17 Sep 2012 accounts Annual Accounts 5 Buy now
28 Dec 2011 annual-return Annual Return 4 Buy now
22 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Sep 2011 accounts Annual Accounts 11 Buy now
24 Dec 2010 annual-return Annual Return 4 Buy now
20 Dec 2010 officers Change of particulars for director (Mr David Leonard Grose) 2 Buy now
06 Aug 2010 officers Termination of appointment of director (Graham Pierce) 1 Buy now
15 Jun 2010 accounts Annual Accounts 9 Buy now
23 Dec 2009 annual-return Annual Return 5 Buy now
23 Dec 2009 officers Change of particulars for corporate secretary (Mepc Secretaries Limited) 1 Buy now
24 Oct 2009 capital Statement of capital (Section 108) 4 Buy now
24 Oct 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Oct 2009 insolvency Solvency statement dated 21/10/09 1 Buy now
24 Oct 2009 resolution Resolution 1 Buy now
07 May 2009 accounts Annual Accounts 9 Buy now
30 Dec 2008 annual-return Return made up to 19/12/08; full list of members 4 Buy now
26 Nov 2008 resolution Resolution 22 Buy now
03 Sep 2008 accounts Annual Accounts 10 Buy now
01 Feb 2008 officers New director appointed 1 Buy now
01 Feb 2008 officers Director resigned 1 Buy now
07 Jan 2008 annual-return Return made up to 19/12/07; full list of members 3 Buy now
28 Aug 2007 accounts Annual Accounts 11 Buy now
16 Apr 2007 officers New director appointed 2 Buy now
16 Apr 2007 officers Director resigned 1 Buy now
16 Apr 2007 officers Director resigned 1 Buy now
16 Apr 2007 officers New director appointed 2 Buy now
20 Dec 2006 annual-return Return made up to 19/12/06; full list of members 3 Buy now
03 Aug 2006 auditors Auditors Resignation Company 1 Buy now
18 Jul 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
23 Jun 2006 accounts Annual Accounts 8 Buy now
16 May 2006 officers New director appointed 5 Buy now
11 May 2006 officers New director appointed 4 Buy now
11 May 2006 officers Director resigned 1 Buy now
20 Dec 2005 annual-return Return made up to 19/12/05; full list of members 2 Buy now
16 Dec 2005 officers Director resigned 1 Buy now
03 Aug 2005 accounts Annual Accounts 8 Buy now
04 Jan 2005 annual-return Return made up to 24/12/04; full list of members 6 Buy now
13 Oct 2004 auditors Auditors Resignation Company 2 Buy now
26 Jul 2004 accounts Annual Accounts 8 Buy now
06 Jul 2004 officers Director's particulars changed 1 Buy now
22 Jun 2004 officers Secretary's particulars changed 1 Buy now
02 Feb 2004 address Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH 1 Buy now
05 Jan 2004 annual-return Return made up to 24/12/03; full list of members 6 Buy now
14 Nov 2003 officers Director's particulars changed 1 Buy now
13 Oct 2003 officers Director resigned 1 Buy now
13 Oct 2003 officers New director appointed 5 Buy now
09 Oct 2003 officers New director appointed 4 Buy now
22 Jul 2003 officers New director appointed 5 Buy now
07 Jul 2003 officers Director resigned 1 Buy now
07 Jul 2003 officers Director resigned 1 Buy now