LDN PROPERTY PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

02/05/232 May 2023 Registered office address changed from C/O Charles Douglas Solicitors Llp Trading as Cds Mayfair 32 Old Burlington Street Mayfair London United Kingdom to C/O Charles Douglas Solicitors Llp Trading as Cds Mayfair 32 Old Burlington Street Mayfair London W1S 3AT on 2023-05-02

View Document

14/04/2314 April 2023 Registered office address changed from 32 C/O Charles Douglas Solicitors Llp Old Burlington Street Mayfair London W1S 3AT United Kingdom to C/O Charles Douglas Solicitors Llp Trading as Cds Mayfair 32 Old Burlington Street Mayfair London on 2023-04-14

View Document

15/02/2315 February 2023 Registration of charge 093668360006, created on 2023-02-15

View Document

09/02/239 February 2023 Satisfaction of charge 093668360003 in full

View Document

09/02/239 February 2023 Satisfaction of charge 093668360004 in full

View Document

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

View Accounts

10/05/2210 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

29/04/2129 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

11/05/2011 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/09/192 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

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

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMMAR AHMED SHATA

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093668360005

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM INTERNATIONAL HOUSE REGENT STREET LONDON W1B 2QD

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIMEON MIIGHTY

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093668360001

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR AMMAR AHMED SHATA

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093668360002

View Document

17/03/1717 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1620 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/09/1624 September 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 093668360005

View Document

03/07/163 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093668360003

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093668360004

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093668360002

View Document

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

View Accounts

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093668360001

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 COMPANY NAME CHANGED SGM PROP INVEST LIMITED CERTIFICATE ISSUED ON 14/05/15

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAUCONNIER-BANK

View Document

24/12/1424 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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