L1 UK PROPERTY PTY LTD

10 Orange Street 10 Orange Street, London, WC2H 7DQ, United Kingdom
StatusACTIVE
Company No.10785714
CategoryPrivate Limited Company
Incorporated23 May 2017
Age7 years, 24 days
JurisdictionEngland Wales

SUMMARY

L1 UK PROPERTY PTY LTD is an active private limited company with number 10785714. It was incorporated 7 years, 24 days ago, on 23 May 2017. The company address is 10 Orange Street 10 Orange Street, London, WC2H 7DQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-28

Officer name: Mr Joel Arber

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2023

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-23

Psc name: David Lamm

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2023

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-23

Psc name: David Lamm

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-01-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2022

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-23

Psc name: L1 Uk Property Investments Pty Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lamm

Change date: 2022-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Han Kee Gan

Termination date: 2021-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-16

New address: 10 Orange Street Haymarket London WC2H 7DQ

Old address: Level 13 33 Cavendish Square London W1G 0PW United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

New address: Level 13 33 Cavendish Square London W1G 0PW

Change date: 2021-12-15

Old address: 10 Orange Street London WC2H 7DQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joel Arber

Change date: 2021-04-06

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Han Kee Gan

Change date: 2021-04-06

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lamm

Change date: 2021-04-06

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Raphael Lamm

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lamm

Change date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lamm

Change date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

New address: 10 Orange Street London WC2H 7DQ

Change date: 2019-10-17

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2019

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-23

Psc name: L1 Uk Property Investments Pty Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norose Company Secretarial Services Limited

Cessation date: 2017-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-15

Officer name: Norose Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Old address: 3 More London Riverside London SE1 2AQ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas James Vince

Termination date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Mr David Lamm

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Arber

Appointment date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Han Kee Gan

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raphael Lamm

Appointment date: 2017-05-23

Documents

View document PDF

Incorporation company

Date: 23 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULLDOG HOLDINGS LIMITED

FORESTERS COTTAGE,BASINGSTOKE,RG26 5SW

Number:00796492
Status:ACTIVE
Category:Private Limited Company

FELLVIEW STORES LIMITED

THE OLD POLICE STATION,AMBLESIDE,LA22 0BT

Number:09684501
Status:ACTIVE
Category:Private Limited Company

GLIDE WORKFLOWS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11178365
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRESTIGE LATE NIGHT LIMITED

36B COLNE ROAD,BURNLEY,BB10 1LG

Number:07264227
Status:ACTIVE
Category:Private Limited Company

SANTORINI FINANCIAL PLANNING LIMITED

35-37 HIGH STREET,LOUGHBOROUGH,LE12 8PY

Number:07472685
Status:ACTIVE
Category:Private Limited Company
Number:CE009087
Status:ACTIVE
Category:Charitable Incorporated Organisation

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