LONDON & LISBON PROPERTIES LIMITED



Company Documents

DateDescription
23/02/2423 February 2024 NewPrevious accounting period shortened from 2023-02-28 to 2023-02-27

View Document

22/02/2422 February 2024 NewRegistered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 2024-02-22

View Document

21/08/2321 August 2023 Satisfaction of charge 037329350010 in full

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037329350010

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/03/1519 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/10/1414 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 751

View Document

29/04/1429 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/05/1316 May 2013 PREVEXT FROM 31/08/2012 TO 28/02/2013

View Document

08/04/138 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/122 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 AUDITOR'S RESIGNATION

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SIMON SWYCHER / 15/09/2011

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SEOK YEE LAU SWYCHER / 15/09/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/04/1111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

15/04/1015 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART SIMON SWYCHER / 27/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SEOK YEE LAU SWYCHER / 27/10/2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

30/09/0930 September 2009 DISS40 (DISS40(SOAD))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

31/08/0931 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL WINGFIELD

View Document

24/02/0924 February 2009 DIRECTOR RESIGNED NIGEL WINGFIELD

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN HOLDER

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED KEVIN HOLDER

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED NIGEL WINGFIELD

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED KEVIN LINDSAY HOLDER

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN HOLDER

View Document

18/11/0818 November 2008 DIRECTOR RESIGNED KEVIN HOLDER

View Document



31/08/0831 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

02/07/042 July 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

27/04/0427 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/06/0227 June 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: C/O CENTAUR SECRETARIES LTD 3RD FLOOR, 24 OLD BOND STREET LONDON W1X 3DA

View Document

19/12/0019 December 2000 DELIVERY EXT'D 3 MTH 31/08/00

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 S386 DISP APP AUDS 02/05/00

View Document

12/05/0012 May 2000 S366A DISP HOLDING AGM 02/05/00 S252 DISP LAYING ACC 02/05/00 S386 DISP APP AUDS 02/05/00

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 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