LONDON INVESTMENT PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03579677 |
Category | Private Limited Company |
Incorporated | 11 Jun 1998 |
Age | 25 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LONDON INVESTMENT PROPERTIES LIMITED is an active private limited company with number 03579677. It was incorporated 25 years, 11 months, 22 days ago, on 11 June 1998. The company address is 78 Mill Lane 78 Mill Lane, London, NW6 1NB.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Termination secretary company with name termination date
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Northside Company Secretarial Services Ltd
Termination date: 2021-01-19
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Change person director company with change date
Date: 17 Dec 2018
Action Date: 11 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrienne Leigh Abbess
Change date: 2017-06-11
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 11 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrienne Abbess
Notification date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 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: 27 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Change account reference date company previous extended
Date: 09 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-06-30
Documents
Mortgage satisfy charge full
Date: 31 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 31 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-25
Charge number: 035796770004
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2015
Action Date: 15 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-15
Charge number: 035796770003
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change corporate secretary company with change date
Date: 12 Jul 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Northside Company Secretarial Services Ltd
Change date: 2010-06-11
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: Adrienne Leigh Abbess
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/06; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 12/10/06 from: 78-80 mill lane west hampstead london NW6 1NB
Documents
Accounts amended with made up date
Date: 02 Jun 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AAMD
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 07 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/02; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 16 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 17 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/99; full list of members
Documents
Legacy
Date: 16 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 16/06/98 from: international house 31 church road, hendon london NW4 4EB
Documents
Some Companies
26, THE OAKWOOD CENTRE,HAVANT,PO9 2NP
Number: | 09026196 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK DOG TECHNICAL WRITING LIMITED
HOPTON CORNER HOUSE HOPTON LANE,WORCESTER,WR6 5HP
Number: | 05445799 |
Status: | ACTIVE |
Category: | Private Limited Company |
FELL-GORDONS OF HITCHIN LIMITED
14 CHERRY TREES,HENLOW,SG16 6DT
Number: | 08667198 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUMWELL HALL,TAUNTON,TA4 1EL
Number: | 04631786 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATON TECHNICAL & CONSULTANCY SERVICES LIMITED
15 FEARON ROAD,EAST SUSSEX,TN34 2EP
Number: | 01392540 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 FLAT C,LONDON,NW6 3RY
Number: | 09161096 |
Status: | ACTIVE |
Category: | Private Limited Company |