LONDINIUM PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 05825027 |
Category | |
Incorporated | 22 May 2006 |
Age | 18 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
LONDINIUM PROPERTIES LIMITED is an active with number 05825027. It was incorporated 18 years, 8 days ago, on 22 May 2006. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Accounts with accounts type dormant
Date: 15 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Address
Type: AD01
New address: 124 City Road London EC1V 2NX
Change date: 2024-03-01
Old address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW United Kingdom
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-01
Officer name: Mr John Fahy
Documents
Termination secretary company with name termination date
Date: 17 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Assured Secretaries Limited
Termination date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type dormant
Date: 01 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
New address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW
Old address: PO Box PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW United Kingdom
Change date: 2022-10-13
Documents
Appoint person director company with name date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Fahy
Appointment date: 2022-10-13
Documents
Appoint corporate secretary company with name date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-10-13
Officer name: Assured Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Assured Administrative Solutions Limited
Termination date: 2022-10-13
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Appoint corporate secretary company with name date
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Assured Administrative Solutions Limited
Appointment date: 2022-07-15
Documents
Notification of a person with significant control
Date: 15 Jul 2022
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-13
Psc name: Andrew Whitty
Documents
Notification of a person with significant control
Date: 15 Jul 2022
Action Date: 12 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Fahy
Notification date: 2016-04-12
Documents
Cessation of a person with significant control
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-15
Psc name: Daniel Kirwan
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Address
Type: AD01
New address: PO Box PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW
Old address: Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England
Change date: 2022-07-15
Documents
Cessation of a person with significant control
Date: 15 Jul 2022
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-13
Psc name: Luis Lucas Guerreiro Ledo
Documents
Termination director company with name termination date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fractional Nominees Limited
Termination date: 2022-05-05
Documents
Termination director company with name termination date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-05
Officer name: David Warren Hannah
Documents
Termination director company with name termination date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-05
Officer name: Fractional Administration Services Limited
Documents
Termination secretary company with name termination date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fractional Secretaries Limited
Termination date: 2022-05-05
Documents
Appoint person director company with name date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Whitty
Appointment date: 2022-05-05
Documents
Accounts with accounts type dormant
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 28 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 24 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
Change date: 2019-05-29
Old address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England
New address: Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX
Documents
Change corporate director company with change date
Date: 09 May 2019
Action Date: 04 May 2018
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fractional Nominees Limited
Change date: 2018-05-04
Documents
Change corporate director company with change date
Date: 09 May 2019
Action Date: 04 May 2018
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fractional Administration Services Limited
Change date: 2018-05-04
Documents
Change corporate secretary company with change date
Date: 09 May 2019
Action Date: 04 May 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fractional Secretaries Limited
Change date: 2018-05-04
Documents
Accounts with accounts type dormant
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luis Lucas Guerreiro Ledo
Notification date: 2018-10-15
Documents
Notification of a person with significant control
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Kirwan
Notification date: 2018-10-15
Documents
Withdrawal of a person with significant control statement
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-15
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Warren Hannah
Appointment date: 2018-05-04
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Old address: PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW
New address: Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX
Change date: 2018-07-03
Documents
Cessation of a person with significant control
Date: 14 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Leslie Bates
Cessation date: 2016-04-06
Documents
Termination director company with name termination date
Date: 14 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-12
Officer name: David Leslie Bates
Documents
Appoint corporate director company with name date
Date: 27 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Fractional Nominees Limited
Appointment date: 2018-01-03
Documents
Appoint corporate director company with name date
Date: 27 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-01-03
Officer name: Fractional Administration Services Limited
Documents
Termination director company with name termination date
Date: 27 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Ann Whitfield
Termination date: 2018-01-03
Documents
Termination director company with name termination date
Date: 27 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-03
Officer name: Julia Rachel Day
Documents
Termination director company with name termination date
Date: 27 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Rachel Day
Termination date: 2018-01-03
Documents
Accounts with accounts type dormant
Date: 25 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 24 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Leslie Bates
Documents
Withdrawal of a person with significant control statement
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-24
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 18 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 12 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-30
Officer name: Miss Julia Rachel Day
Documents
Appoint person director company with name date
Date: 11 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-30
Officer name: Miss Lucy Ann Whitfield
Documents
Termination director company with name termination date
Date: 11 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Fractional Administration Services Limited
Documents
Termination director company with name termination date
Date: 11 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Fractional Nominees Limited
Documents
Accounts with accounts type dormant
Date: 15 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 08 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 22 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type dormant
Date: 16 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 05 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Leslie Bates
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Hannah
Documents
Accounts with accounts type dormant
Date: 13 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 17 Aug 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 01 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 28 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 28 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 07 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change corporate director company with change date
Date: 07 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fractional Administration Services Limited
Change date: 2010-01-01
Documents
Change corporate director company with change date
Date: 07 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fractional Nominees Limited
Change date: 2010-01-01
Documents
Change corporate secretary company with change date
Date: 07 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-01
Officer name: Fractional Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 16 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/09
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas robert hannah
Documents
Miscellaneous
Date: 09 Oct 2008
Category: Miscellaneous
Type: MISC
Description: Adopt mem and arts
Documents
Resolution
Date: 07 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/08
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director fractional administration solutions LIMITED
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed fractional administration solutions LIMITED
Documents
Accounts with accounts type dormant
Date: 29 Jul 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/07 to 30/06/07
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/07
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/05/07
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 22/09/06 from: 208A telegraph road, heswall wirral united kingdom CH60 0FW
Documents
Some Companies
JD DESIGN & CONSULTANCY LIMITED
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 11262607 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARWOOD PHYSIOTHERAPY CLINIC LTD
THE LARWOOD SUGERY,WORKSOP,S81 0HH
Number: | 06911258 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SILVER STREET,CHIPPENHAM,SN14 8DY
Number: | 05465819 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 LANTERN CLOSE,WEMBLEY,HA0 2JT
Number: | 11003031 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 05249949 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 SMALL BUSINESS CENTRE,BLACKWOOD,NP12 2DZ
Number: | 10490579 |
Status: | ACTIVE |
Category: | Private Limited Company |