LCY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

24/01/2524 January 2025 Compulsory strike-off action has been suspended

View Document

24/01/2524 January 2025 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Registered office address changed from Grow Tottenham Unit a Ashley House Ashley Road London N17 9LZ England to 323 High Street Epping CM16 4BZ on 2023-09-11

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

24/08/2324 August 2023 Termination of appointment of Maddison Nettleship-Holmes as a director on 2023-07-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-11-03 with no updates

View Document

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

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

25/05/2125 May 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

20/06/2020 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMPSON

View Document

20/06/2020 June 2020 DIRECTOR APPOINTED MR PETER THOMPSON

View Document

20/06/2020 June 2020 Registered office address changed from , Ashley House Ashley Road, London, N17 9LZ, England to 323 High Street Epping CM16 4BZ on 2020-06-20

View Document

20/06/2020 June 2020 REGISTERED OFFICE CHANGED ON 20/06/2020 FROM ASHLEY HOUSE ASHLEY ROAD LONDON N17 9LZ ENGLAND

View Document

20/06/2020 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROMELL REDDOCK

View Document

20/06/2020 June 2020 CESSATION OF ROMELL REDDOCK AS A PSC

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 7 FELIXSTOWE ROAD LONDON N17 6QF ENGLAND

View Document

19/06/2019 June 2020 Registered office address changed from , 7 Felixstowe Road London, N17 6QF, England to 323 High Street Epping CM16 4BZ on 2020-06-19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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