102 BELGRAVE ROAD LIMITED



Company Documents

DateDescription
24/11/2324 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/11/231 November 2023 Registered office address changed from Lrpm Ltd. 8 Hamilton Road Cromer NR27 9HL England to Lrpm Ltd 66 Compton St London W1D 4UH on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Ms Michela Bertolini on 2023-11-01

View Document

01/11/231 November 2023 Secretary's details changed for Lrpm Ltd. on 2023-11-01

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
09/02/239 February 2023 Appointment of Mrs Yun Cui as a director on 2021-11-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
21/10/2021 October 2020 DIRECTOR APPOINTED MR ESSAM ELDIN IBRAHIM MORSY HUSSEIN

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT TOMLINSON

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR JAMES PATRICK SLADE MITFORD

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK SLADE MITFORD / 15/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

15/12/1715 December 2017 SECRETARY APPOINTED MR RICHARD FRY

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR ROBERT MILES PHILIP TOMLINSON

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MS MICHELA BERTOLINI

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CARLESS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
02/09/152 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 SECRETARY APPOINTED MS KELLY HOBBS

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELA BERTOLINI

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT TOMLINSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
22/08/1422 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
11/02/1411 February 2014 DIRECTOR APPOINTED MISS CORDELIA MOLLY LOUISE SHACKLETON

View Document

09/12/139 December 2013 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document



24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MITFORD

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM SAUNDERS WOOD & CO THE WHITE HOUSE 140A TACHBROOK STREET LONDON SW1V 2NE

View Document

14/10/1314 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
03/12/123 December 2012 DIRECTOR APPOINTED MR ROBERT MILES PHILIP TOMLINSON

View Document

20/09/1220 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELWORTHY

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/114 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SELVADURAI

View Document

23/08/1023 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SELVADURAI / 18/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK SLADE MITFORD / 18/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELA BERTOLINI / 18/08/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED ELIZABETH ANN CARLESS

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY CARLESS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED JAMES PATRICK SLADE MITFORD

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM C/O FLAT 4 102 BELGRAVE ROAD LONDON SW1V 2BJ

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED SAMUEL SELVADURAI

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY JEREMY CARLESS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELWORTHY / 02/10/2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0730 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

04/09/064 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/032 October 2003 COMPANY NAME CHANGED SPRINGPERCH PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/10/03

View Document

18/08/0318 August 2003 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