THE LONDON DEVELOPMENT COMPANY LIMITED

3 London Wall Buildings, London, EC2M 5PD
StatusDISSOLVED
Company No.02837869
CategoryPrivate Limited Company
Incorporated21 Jul 1993
Age30 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months, 20 days

SUMMARY

THE LONDON DEVELOPMENT COMPANY LIMITED is an dissolved private limited company with number 02837869. It was incorporated 30 years, 9 months, 27 days ago, on 21 July 1993 and it was dissolved 4 years, 11 months, 20 days ago, on 28 May 2019. The company address is 3 London Wall Buildings, London, EC2M 5PD.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 14 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard David

Change date: 2016-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD

Change date: 2016-10-28

New address: 3 London Wall Buildings London EC2M 5PD

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2016

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denis Christopher Carter Lunn

Termination date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 02 Sep 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 31 Jul 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 12 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr Richard David

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard David

Change date: 2010-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 21 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 23/07/02 from: 32 the hamlet champion hill camberwell london SE5 8AW

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/99 to 31/03/99

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/97; no change of members

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Address

Type: 287

Description: Registered office changed on 23/05/97 from: 6 vestry mews vestry road london SE5 8NS

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/96; no change of members

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 10/07/96 from: 8 nesbitt square coxwell road london SE19 3AB

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1995

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Annual-return

Type: 363b

Description: Return made up to 21/07/94; full list of members

Documents

Legacy

Date: 31 Aug 1995

Category: Annual-return

Type: 363b

Description: Return made up to 21/07/95; full list of members

Documents

Accounts with accounts type full

Date: 03 Aug 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 19 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 19/12/94 from: 20 bloomsbury street london WC1B 3QA

Documents

View document PDF

Legacy

Date: 22 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1993

Category: Address

Type: 287

Description: Registered office changed on 20/08/93 from: suite 7517 72 new bond street london W1Y 9DD

Documents

View document PDF

Legacy

Date: 20 Aug 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 21 Jul 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEBBIE RIMMER MANAGEMENT LIMITED

REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH

Number:09024163
Status:ACTIVE
Category:Private Limited Company

MAD MADIN TRANSPORT LIMITED

26 GRESLEY CLOSE,LEICESTER,LE4 0SE

Number:08769707
Status:ACTIVE
Category:Private Limited Company

MORGAN-GAYLE LIMITED

8 BERKLEY PLACE, PARK LANE,WALTHAM CROSS,EN8 8AA

Number:10914414
Status:ACTIVE
Category:Private Limited Company

NU SQUARED LIMITED

199 NINE ASHES ROAD,INGATESTONE,CM4 0JY

Number:05922091
Status:ACTIVE
Category:Private Limited Company

RENOVATION CLINIC LTD

6TH FLOOR,MANCHESTER,M2 3NG

Number:09316000
Status:ACTIVE
Category:Private Limited Company

THE JEWEL OF YOGA LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:08682520
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source