LCY PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
24/01/2524 January 2025 | Compulsory strike-off action has been suspended |
24/01/2524 January 2025 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
09/02/249 February 2024 | Micro company accounts made up to 2023-02-28 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
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 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-30 with updates |
24/08/2324 August 2023 | Termination of appointment of Maddison Nettleship-Holmes as a director on 2023-07-31 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
06/01/236 January 2023 | Confirmation statement made on 2022-11-03 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/01/2214 January 2022 | Micro company accounts made up to 2021-02-28 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with updates |
25/05/2125 May 2021 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
20/06/2020 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMPSON |
20/06/2020 June 2020 | DIRECTOR APPOINTED MR PETER THOMPSON |
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 |
20/06/2020 June 2020 | REGISTERED OFFICE CHANGED ON 20/06/2020 FROM ASHLEY HOUSE ASHLEY ROAD LONDON N17 9LZ ENGLAND |
20/06/2020 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ROMELL REDDOCK |
20/06/2020 June 2020 | CESSATION OF ROMELL REDDOCK AS A PSC |
19/06/2019 June 2020 | REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 7 FELIXSTOWE ROAD LONDON N17 6QF ENGLAND |
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 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
04/02/194 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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