LONDON PREMIER DEVELOPMENTS LIMITED

Francis Clark Llp Ground Floor Vantage Point Francis Clark Llp Ground Floor Vantage Point, Pynes Hill, EX2 5FD, Exeter
StatusDISSOLVED
Company No.07921185
CategoryPrivate Limited Company
Incorporated24 Jan 2012
Age12 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution28 Feb 2018
Years6 years, 2 months, 16 days

SUMMARY

LONDON PREMIER DEVELOPMENTS LIMITED is an dissolved private limited company with number 07921185. It was incorporated 12 years, 3 months, 23 days ago, on 24 January 2012 and it was dissolved 6 years, 2 months, 16 days ago, on 28 February 2018. The company address is Francis Clark Llp Ground Floor Vantage Point Francis Clark Llp Ground Floor Vantage Point, Pynes Hill, EX2 5FD, Exeter.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

New address: Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD

Old address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW

Change date: 2017-03-14

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079211850006

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079211850005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2015

Action Date: 06 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079211850006

Charge creation date: 2015-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2015

Action Date: 06 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079211850005

Charge creation date: 2015-01-06

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Dec 2014

Action Date: 20 Apr 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079211850004

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Sing Young Tang

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chuk Ming Tang

Change date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079211850004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Legacy

Date: 27 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 12 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Jun 2012

Action Date: 20 Apr 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed samtung properties LIMITED\certificate issued on 02/03/12

Documents

View document PDF

Change of name notice

Date: 02 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2012

Action Date: 24 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-24

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chuk Ming Tang

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sing Young Tang

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 24 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED RUBBER PRODUCTS & ENGINEERING COMPANY LIMITED

UNIT 15 CORNWALL ROAD INDUSTRIAL,SMETHWICK WARLEY,B66 2JT

Number:03309811
Status:ACTIVE
Category:Private Limited Company

GIGGS HILL GREEN HOMES LIMITED

COVEHAM HOUSE,COBHAM,KT11 3EP

Number:06766952
Status:ACTIVE
Category:Private Limited Company

J2R TRADING LIMITED

FLAT 78, FRED WIGG TOWER,LONDON,E11 3ER

Number:11457835
Status:ACTIVE
Category:Private Limited Company

MINI-MART SM LTD

HAMDEN STORES,HIGH WYCOMBE,HP13 7TX

Number:09119826
Status:ACTIVE
Category:Private Limited Company

P.W.GREENHALGH & CO.LIMITED

BDO LLP 3 HARDMAN STREET,MANCHESTER,M3 3AT

Number:00199153
Status:LIQUIDATION
Category:Private Limited Company

READING SCHOOL

READING SCHOOL,READING,RG1 5LW

Number:07475515
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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