L. C. MITSIOU ESTATES LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Registration of charge 056611660015, created on 2025-04-29

View Document

02/05/252 May 2025 Registration of charge 056611660014, created on 2025-04-29

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

13/01/2513 January 2025 Satisfaction of charge 056611660007 in full

View Document

13/01/2513 January 2025 Satisfaction of charge 056611660008 in full

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

30/12/2430 December 2024 Registration of charge 056611660013, created on 2024-12-20

View Document

30/12/2430 December 2024 Registration of charge 056611660012, created on 2024-12-20

View Document

06/12/246 December 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

22/02/2422 February 2024 Cessation of Costas Mitsiou as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Registration of charge 056611660009, created on 2023-05-16

View Document

19/05/2319 May 2023 Registration of charge 056611660010, created on 2023-05-16

View Document

19/05/2319 May 2023 Registration of charge 056611660011, created on 2023-05-16

View Document

04/04/234 April 2023 Confirmation statement made on 2023-01-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

25/09/2025 September 2020 SECRETARY'S CHANGE OF PARTICULARS / NIKI MITSIOU / 25/09/2020

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTINE LOUCAS MITSIOU

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS MITSIOU / 22/01/2020

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR COSTAS MITSIOU / 22/01/2020

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056611660004

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056611660005

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056611660002

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056611660003

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056611660006

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056611660008

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056611660007

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR LOUCAS MITSIOU

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 1ST FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD COCKFOSTERS BARNET HERTFORDSHIRE EN4 9HN

View Document

14/01/1614 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056611660003

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056611660006

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056611660004

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056611660005

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056611660002

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR COSTAS MITSIOU

View Document

24/01/1324 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 PREVSHO FROM 30/12/2011 TO 29/12/2011

View Document

23/01/1223 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 1 QUEENS PARADE BROWNLOW ROAD LONDON N11 2DN

View Document

18/01/1118 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR COSTAS MITSIOU

View Document

15/01/1015 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 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