LANDON HOUSE PROPERTY LTD

Unit 8 Ground Floor, 165 Granville Road, London, NW2 2AZ, England
StatusACTIVE
Company No.11753683
CategoryPrivate Limited Company
Incorporated07 Jan 2019
Age5 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

LANDON HOUSE PROPERTY LTD is an active private limited company with number 11753683. It was incorporated 5 years, 4 months, 15 days ago, on 07 January 2019. The company address is Unit 8 Ground Floor, 165 Granville Road, London, NW2 2AZ, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2022

Action Date: 12 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117536830003

Charge creation date: 2022-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-12

Officer name: Benjamin Daniel Spitzer

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Adler

Appointment date: 2022-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

New address: Unit 8 Ground Floor, 165 Granville Road London NW2 2AZ

Change date: 2020-11-18

Old address: 137 Leeside Crescent London NW11 0JN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117536830001

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117536830002

Charge creation date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 04 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Daniel Spitzer

Appointment date: 2019-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 04 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Adler

Termination date: 2019-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2019

Action Date: 11 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-11

Charge number: 117536830001

Documents

View document PDF

Incorporation company

Date: 07 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMI MANAGEMENT LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:05374832
Status:ACTIVE
Category:Private Limited Company

CS2010 LIMITED

1 HILL PARK,INVERNESS,IV2 4AL

Number:SC380317
Status:ACTIVE
Category:Private Limited Company

ECOPAY LIMITED

12B SUN STREET,WALTHAM ABBEY,EN9 1EE

Number:09880946
Status:ACTIVE
Category:Private Limited Company

MAXPROP TWO LIMITED

91 BRICK LANE,LONDON,E1 6QL

Number:04225483
Status:ACTIVE
Category:Private Limited Company

OGHERO LTD

PRINCES HOUSE,HULL,HU2 8HX

Number:10893819
Status:ACTIVE
Category:Private Limited Company
Number:IP030963
Status:ACTIVE
Category:Industrial and Provident Society

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