LONDON AUSTRALIAN & GENERAL PROPERTY COMPANY LIMITED
Status | DISSOLVED |
Company No. | 00762173 |
Category | Private Limited Company |
Incorporated | 27 May 1963 |
Age | 60 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 16 days |
SUMMARY
LONDON AUSTRALIAN & GENERAL PROPERTY COMPANY LIMITED is an dissolved private limited company with number 00762173. It was incorporated 60 years, 11 months, 8 days ago, on 27 May 1963 and it was dissolved 1 year, 16 days ago, on 18 April 2023. The company address is Lower Ground Floor Lower Ground Floor, London, EC3V 9DF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type dormant
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Notification of a person with significant control
Date: 13 Apr 2021
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sibanye Stillwater Limited
Notification date: 2020-06-05
Documents
Cessation of a person with significant control
Date: 13 Apr 2021
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lsa (U.K.) Limited
Cessation date: 2020-06-05
Documents
Accounts with accounts type dormant
Date: 08 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Change person director company with change date
Date: 19 Sep 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-01
Officer name: Charl Keyter
Documents
Appoint person secretary company with name date
Date: 16 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-01
Officer name: Lerato Matlosa
Documents
Termination secretary company with name termination date
Date: 16 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: the African Investment Trust Limited
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 16 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seema Kamboj
Termination date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-16
New address: Lower Ground Floor One George Yard London EC3V 9DF
Old address: Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom
Documents
Change account reference date company current extended
Date: 16 Sep 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 12 Sep 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Charl Keyter
Documents
Appoint person director company with name date
Date: 12 Sep 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Bryony Jane Watson
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-31
Officer name: Annabel Andrew
Documents
Accounts with accounts type dormant
Date: 05 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Resolution
Date: 30 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Notification of a person with significant control
Date: 05 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Lsa (U.K.) Limited
Documents
Withdrawal of a person with significant control statement
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-05
Documents
Accounts with accounts type dormant
Date: 10 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change corporate secretary company with change date
Date: 27 Jun 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: The African Investment Trust Limited
Change date: 2017-04-03
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Annabel Andrew
Change date: 2017-04-03
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Old address: 4 Grosvenor Place London SW1X 7YL
New address: Connaught House 5th Floor 1-3 Mount Street London W1K 3NB
Change date: 2017-04-07
Documents
Resolution
Date: 08 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 13 Jul 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bothwell Anesu Mazarura
Termination date: 2016-06-24
Documents
Appoint person director company with name date
Date: 13 Jul 2016
Action Date: 25 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Annable Andrew
Appointment date: 2016-06-25
Documents
Accounts with accounts type dormant
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type dormant
Date: 13 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Appoint person director company with name date
Date: 22 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Seema Kamboj
Appointment date: 2015-02-01
Documents
Termination director company with name termination date
Date: 21 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-31
Officer name: Robin Christian Bellhouse
Documents
Change person director company with change date
Date: 30 Jan 2015
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Bothwell Anesu Mazarura
Documents
Accounts with accounts type dormant
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type dormant
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type dormant
Date: 12 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Change person director company with change date
Date: 29 Apr 2011
Action Date: 14 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Christian Bellhouse
Change date: 2011-04-14
Documents
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bothwell Anesu Mazarura
Documents
Accounts with accounts type dormant
Date: 20 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jarvis
Documents
Accounts with accounts type dormant
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change corporate secretary company with change date
Date: 10 May 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: The African Investment Trust Limited
Change date: 2010-04-14
Documents
Accounts with accounts type full
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bradford mills
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 29 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/07; full list of members
Documents
Resolution
Date: 08 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 13 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/06; full list of members
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/03; full list of members; amend
Documents
Legacy
Date: 22 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/02; full list of members
Documents
Accounts with accounts type group
Date: 30 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/00; full list of members
Documents
Accounts with accounts type full group
Date: 11 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/99; no change of members
Documents
Legacy
Date: 20 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 22 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 22 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL
Documents
Legacy
Date: 29 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/98; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Some Companies
SUITE 110 MALTHOUSE BUSINESS CENTRE,ORMSKIRK,L39 1QR
Number: | 04889564 |
Status: | ACTIVE |
Category: | Private Limited Company |
30A WINCHESTER ROAD,LONDON,NW3 3NT
Number: | 03062045 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MEADOWS DRIVE,CHESTERFIELD,S43 3LH
Number: | 07646112 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11386995 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PENNYFIELD,SURREY,KT11 1DD
Number: | 01895163 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GREGORYS GREEN,WOLVERHAMPTON,WV9 5BP
Number: | 10783049 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |