LOCAL & GLOBAL PROPERTY LIMITED

38 Abinger Mews, London, W9 3SP, England
StatusACTIVE
Company No.08620256
CategoryPrivate Limited Company
Incorporated23 Jul 2013
Age10 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

LOCAL & GLOBAL PROPERTY LIMITED is an active private limited company with number 08620256. It was incorporated 10 years, 9 months, 29 days ago, on 23 July 2013. The company address is 38 Abinger Mews, London, W9 3SP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Poopathy Sriskandab - Allan

Change date: 2022-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-21

Officer name: Dr Rangitha Allan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-21

New address: 38 Abinger Mews London W9 3SP

Old address: The Tudor House 1B Stoneleigh Road Coventry CV4 7AB United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Anna Yarlini Allan

Change date: 2021-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Emma Gayathrie Allan

Change date: 2021-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Anna Allan

Change date: 2021-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-20

Officer name: Ms Emma Gayathrie Allan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-20

Old address: 1B Stoneleigh Road Coventry CV4 7AB

New address: The Tudor House 1B Stoneleigh Road Coventry CV4 7AB

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Gayathrie Allan

Appointment date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anna Allan

Appointment date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

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: 30 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-06

Old address: the Tudor House 16 Stoneleigh Road Coventry CV4 7AB England

Documents

View document PDF

Incorporation company

Date: 23 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

KAMZ BARBER LIMITED

343A QUEENS ROAD,MAIDSTONE,ME16 0ES

Number:08483461
Status:ACTIVE
Category:Private Limited Company
Number:CS002648
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

MARSHALL GROUP SERVICES LIMITED

HUDDERSFIELD ROAD,YORKS,HX5 9BW

Number:01271693
Status:ACTIVE
Category:Private Limited Company

PRESTIGE HOME INTERIORS LTD

MERLIN WAY,ILKESTON,DE7 4RA

Number:10009576
Status:ACTIVE
Category:Private Limited Company

RECALL VENTURES LIMITED

WINNINGTON HOUSE,FINCHLEY,N12 0DR

Number:10767249
Status:ACTIVE
Category:Private Limited Company

THE DEMOLITION FIRM LTD

51 PARK LEYS,DUNSTABLE,LU5 6LZ

Number:11803700
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