LDN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/02/241 February 2024 Registered office address changed from 330 Linen Hall 330 Linen Hall 162-168 Regent Street London W1B 5TD England to 330 Linen Hall 162-168 Regent Street London W1B 5TD on 2024-02-01

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE CHARLES MORDIN / 22/05/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/03/172 March 2017 COMPANY NAME CHANGED BOX MX LIMITED CERTIFICATE ISSUED ON 02/03/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/02/168 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/02/1525 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES GRANTHAM / 01/01/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GRANTHAM / 01/01/2014

View Document

07/03/147 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/03/1328 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/122 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 309 LINEN HALL 162 REGENT STREET LONDON W1B 5TD

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GRANTHAM / 09/02/2011

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES GRANTHAM / 09/02/2011

View Document

26/01/1126 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/03/1025 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK GRANTHAM / 16/02/2009

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MORDIN / 04/07/2008

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0623 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0623 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 10 CHAPEL MARKET ISLINGTON LONDON N1 9EZ

View Document

24/06/0324 June 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 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