LONDON GREEN DEVELOPMENTS LIMITED



Company Documents

DateDescription
22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-05-19

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/12/2215 December 2022 Removal of liquidator by court order

View Document

14/12/2214 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2214 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2214 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2214 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2214 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2214 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2214 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2214 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2214 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2214 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2214 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2214 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2214 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2214 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2214 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/11/2111 November 2021 Registered office address changed from Bdo Stoy Hayward Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-11-11

View Document

23/07/2123 July 2021 Liquidators' statement of receipts and payments to 2021-05-19

View Document

03/08/203 August 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2020:LIQ. CASE NO.7

View Document

21/08/1921 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2019:LIQ. CASE NO.7

View Document

16/08/1816 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2018:LIQ. CASE NO.7

View Document

29/07/1829 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2018:LIQ. CASE NO.7

View Document

16/07/1816 July 2018 INSOLVENCY:SEC OF STATE CERT RELEASE FOR SHAY BANNON

View Document

11/05/1811 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/05/1811 May 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.7:IP NO.00008777,PR100050

View Document

20/07/1620 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2016

View Document

19/11/1519 November 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2015

View Document

19/11/1519 November 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2014

View Document

19/11/1519 November 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2014

View Document

19/11/1519 November 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2013

View Document

19/11/1519 November 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2013

View Document

19/11/1519 November 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002292,PR003050

View Document

30/07/1530 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2015

View Document

14/05/1514 May 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2015

View Document

14/05/1514 May 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2015

View Document

14/05/1514 May 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002292,PR003050

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2012

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2010

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2013

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2012

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2010

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2015

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2014

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2013

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2012

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2010

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2013

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2012

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2012

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2014

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2012

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2011

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2011

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2014

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2015

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2011

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2014

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2013

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2013

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2011

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2014

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2013

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2010

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2014

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2010

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2011

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2011

View Document

07/04/157 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2010

View Document

07/04/157 April 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR002292,PR003050

View Document

07/04/157 April 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002292,PR003050

View Document

01/04/151 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2014

View Document

01/04/151 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2015

View Document

01/04/151 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2013

View Document

01/04/151 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2013

View Document

01/04/151 April 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2014

View Document

01/04/151 April 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR002292,PR003050

View Document

30/05/1430 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/05/1420 May 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/05/2014

View Document

20/05/1420 May 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

23/12/1323 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2013

View Document

11/06/1311 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2013

View Document

01/05/131 May 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/04/139 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2013

View Document

28/01/1328 January 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2011

View Document

28/01/1328 January 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2012

View Document

28/01/1328 January 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2010

View Document

28/01/1328 January 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2012

View Document

28/01/1328 January 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2011

View Document

28/01/1328 January 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2010

View Document

20/06/1220 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2012

View Document

20/06/1220 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2012:LIQ. CASE NO.6

View Document

15/06/1215 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2012

View Document

15/06/1215 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2012:LIQ. CASE NO.6

View Document

16/01/1216 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2011

View Document

16/01/1216 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2011

View Document

16/01/1216 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2011:LIQ. CASE NO.6

View Document

16/01/1216 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2011:LIQ. CASE NO.6

View Document

20/12/1120 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2011

View Document

20/12/1120 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2011:LIQ. CASE NO.6

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/05/1126 May 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

26/05/1126 May 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.6

View Document

12/05/1112 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2011

View Document

12/05/1112 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2011:LIQ. CASE NO.6

View Document

20/12/1020 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2010:AMENDING FORM

View Document

20/12/1020 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2010:LIQ. CASE NO.6:AMENDING FORM

View Document

20/12/1020 December 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

20/12/1020 December 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.6

View Document

17/12/1017 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2010

View Document

17/12/1017 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2010:LIQ. CASE NO.6

View Document

17/12/1017 December 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/12/1017 December 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.6

View Document

22/06/1022 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2010

View Document



22/06/1022 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2010:LIQ. CASE NO.6

View Document

22/06/1022 June 2010 COURT ORDER INSOLVENCY:MISCELLANEOUS:- RE DATE OF RECEIPTS AND PAYMENTS TO BE FROM 19/11/09 TO 07/05/10 14120 OF 2009

View Document

22/06/1022 June 2010 COURT ORDER INSOLVENCY:MISCELLANEOUS:- RE DATE OF RECEIPTS AND PAYMENTS TO BE FROM 19/11/09 TO 07/05/10 14120 OF 2009:LIQ. CASE NO.6

View Document

26/05/1026 May 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

26/05/1026 May 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.6

View Document

20/12/0920 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2009

View Document

20/12/0920 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2009:LIQ. CASE NO.6

View Document

11/11/0911 November 2009 TERMINATE DIR APPOINTMENT

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARC CARTER

View Document

24/10/0924 October 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

24/10/0924 October 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.6

View Document

14/08/0914 August 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

14/08/0914 August 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.6

View Document

18/07/0918 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/07/0918 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.6

View Document

08/07/098 July 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

08/07/098 July 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.6

View Document

27/05/0927 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/05/0927 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.6:IP NO.00009237,00008777

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

18/05/0918 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/05/0918 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

18/05/0918 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/05/0912 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 7

View Document

12/05/0912 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4

View Document

12/05/0912 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 8

View Document

27/04/0927 April 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

27/04/0927 April 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

27/04/0927 April 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

27/04/0927 April 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

27/04/0927 April 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

27/04/0927 April 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003050,PR002292

View Document

27/04/0927 April 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003050,PR002292

View Document

27/04/0927 April 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003050,PR002292

View Document

27/04/0927 April 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR003050,PR002292

View Document

27/04/0927 April 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003050,PR002292

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SEGEN

View Document

13/02/0913 February 2009 DIRECTOR RESIGNED MICHAEL SEGEN

View Document

28/01/0928 January 2009 SECRETARY APPOINTED LONDON GREEN PROPERTIES LIMITED

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY SZILVIA FRENCH

View Document

20/01/0920 January 2009 SECRETARY RESIGNED SZILVIA FRENCH

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN MILLS

View Document

26/11/0826 November 2008 DIRECTOR RESIGNED BRIAN MILLS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GRUNBERG

View Document

24/10/0824 October 2008 DIRECTOR RESIGNED DAVID GRUNBERG

View Document

11/09/0811 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 FACILTITY AGREEMENT 01/03/04

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 MORT SHARES-GUARANTEE 09/07/03

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED LIONDRAFT LIMITED CERTIFICATE ISSUED ON 18/05/00

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 24 MARLBOROUGH PLACE ST JOHNS WOOD LONDON NW8 0PD

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: G OFFICE CHANGED 15/03/00 24 MARLBOROUGH PLACE ST JOHNS WOOD LONDON NW8 0PD

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/09/9929 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/11/985 November 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: SWIFT HOUSE 12A UPPER BERKLEY STREET LONDON W1H 7PE

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: G OFFICE CHANGED 05/11/98 SWIFT HOUSE 12A UPPER BERKLEY STREET LONDON W1H 7PE

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9814 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9814 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: G OFFICE CHANGED 08/09/97 120 EAST ROAD LONDON N1 6AA

View Document

12/08/9712 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company