LONDON PROJECTS LIMITED

05522550
40 GREAT SMITH STREET LONDON ENGLAND SW1P 3BU

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2023 accounts Annual Accounts 26 Buy now
09 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2023 officers Change of particulars for director (Mr Nicholas John Stuttard) 2 Buy now
28 Nov 2023 officers Change of particulars for director (Mr Michael James Rixson) 2 Buy now
28 Nov 2023 officers Change of particulars for director (Mr Steven Michael Howat) 2 Buy now
28 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 27 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 27 Buy now
20 Dec 2021 officers Change of particulars for director (Mr Nicholas John Stuttard) 2 Buy now
20 Dec 2021 officers Change of particulars for director (Mr Michael James Rixson) 2 Buy now
20 Dec 2021 officers Change of particulars for director (Mr Steven Michael Howat) 2 Buy now
20 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 mortgage Registration of a charge 24 Buy now
28 Dec 2020 accounts Annual Accounts 25 Buy now
02 Nov 2020 officers Change of particulars for director (Mr Steven Michael Howat) 2 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 23 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 officers Appointment of director (Mr Michael James Rixson) 2 Buy now
12 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
10 Dec 2018 accounts Annual Accounts 23 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2018 accounts Annual Accounts 7 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2016 accounts Annual Accounts 7 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2015 accounts Annual Accounts 7 Buy now
17 Aug 2015 annual-return Annual Return 4 Buy now
21 Oct 2014 accounts Annual Accounts 7 Buy now
14 Aug 2014 annual-return Annual Return 4 Buy now
13 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 officers Change of particulars for director (Steven Michael Howat) 2 Buy now
24 Jul 2013 accounts Annual Accounts 6 Buy now
13 Feb 2013 officers Change of particulars for director (Nicholas John Stuttard) 2 Buy now
13 Feb 2013 officers Change of particulars for director (Steven Michael Howat) 2 Buy now
16 Oct 2012 accounts Annual Accounts 6 Buy now
09 Aug 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
19 Oct 2011 officers Appointment of director (Steven Michael Howat) 2 Buy now
16 Aug 2011 annual-return Annual Return 3 Buy now
16 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2010 accounts Annual Accounts 8 Buy now
24 Sep 2010 annual-return Annual Return 3 Buy now
24 Sep 2010 officers Change of particulars for director (Nicholas John Stuttard) 2 Buy now
23 Jul 2010 mortgage Particulars of a mortgage or charge 6 Buy now
13 Apr 2010 officers Termination of appointment of secretary (St James's Square Secretaries Limited) 1 Buy now
25 Oct 2009 accounts Annual Accounts 6 Buy now
07 Aug 2009 annual-return Return made up to 29/07/09; full list of members 3 Buy now
05 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
02 Sep 2008 annual-return Return made up to 29/07/08; full list of members 5 Buy now
18 Jul 2008 accounts Annual Accounts 7 Buy now
03 Feb 2008 accounts Annual Accounts 5 Buy now
28 Jan 2008 officers Director's particulars changed 1 Buy now
24 Sep 2007 annual-return Return made up to 29/07/07; full list of members 3 Buy now
24 Sep 2007 officers Secretary's particulars changed 1 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: 7 savoy court strand london WC2R 0ER 1 Buy now
12 Dec 2006 accounts Annual Accounts 1 Buy now
12 Dec 2006 officers New secretary appointed 2 Buy now
12 Dec 2006 officers Secretary resigned 1 Buy now
12 Dec 2006 capital Ad 05/12/06--------- £ si 499@1=499 £ ic 1/500 2 Buy now
23 Nov 2006 annual-return Return made up to 29/07/06; full list of members 6 Buy now
20 Sep 2005 accounts Accounting reference date shortened from 31/07/06 to 31/03/06 1 Buy now
07 Sep 2005 officers New secretary appointed 1 Buy now
07 Sep 2005 officers New director appointed 1 Buy now
06 Sep 2005 officers Secretary resigned 1 Buy now
06 Sep 2005 officers Director resigned 1 Buy now
29 Jul 2005 incorporation Incorporation Company 20 Buy now