LONDON AND REGIONAL PROPERTIES LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewFull accounts made up to 2024-12-31

View Document

04/09/254 September 2025 NewStatement of capital on 2025-09-04

View Document

04/09/254 September 2025 New

View Document

04/09/254 September 2025 NewResolutions

View Document

04/09/254 September 2025 New

View Document

19/08/2519 August 2025 NewPrevious accounting period extended from 2024-12-27 to 2024-12-31

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Ian Malcolm Livingstone on 2025-07-01

View Document

28/04/2528 April 2025 Director's details changed for Mr Richard John Livingstone on 2025-01-22

View Document

24/04/2524 April 2025 Director's details changed for Mr Ian Malcolm Livingstone on 2025-03-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/03/253 March 2025 Full accounts made up to 2023-12-31

View Document

13/02/2513 February 2025 Satisfaction of charge 029096600019 in full

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

20/09/2420 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

12/07/2412 July 2024 Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Malcolm Adam Glyn as a director on 2024-07-12

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

26/03/2426 March 2024 Registration of charge 029096600022, created on 2024-03-25

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Satisfaction of charge 029096600017 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 029096600015 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 029096600016 in full

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

02/01/232 January 2023 Registered office address changed from 55 Baker Street London W1U 8EW United Kingdom to 8th Floor, South Block 55 Baker Street London W1U 8EW on 2023-01-02

View Document

02/01/232 January 2023 Change of details for London and Regional Group Property Holdings Ltd as a person with significant control on 2022-12-12

View Document

02/01/232 January 2023 Director's details changed for Mr Richard John Livingstone on 2022-12-12

View Document

02/01/232 January 2023 Director's details changed for Mr Ian Malcolm Livingstone on 2022-12-12

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Appointment of Leon Shelley as a secretary on 2022-12-12

View Document

05/12/225 December 2022 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 55 Baker Street London W1U 8EW on 2022-12-05

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

04/01/224 January 2022 Registration of charge 029096600021, created on 2021-12-24

View Document

18/11/2118 November 2021 Full accounts made up to 2020-12-31

View Document

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR LEONARD SEBASTIAN

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029096600011

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029096600010

View Document

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029096600009

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/03/131 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 17/08/12 STATEMENT OF CAPITAL GBP 8.363

View Document

08/10/128 October 2012 STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION

View Document

08/10/128 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 8

View Document

08/10/128 October 2012 CONSOLIDATION 17/08/12

View Document

08/10/128 October 2012 SUB-DIVISION 17/08/12

View Document

08/10/128 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/128 October 2012 MEMORANDUM OF ASSOCIATION

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/03/1216 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/03/118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

11/03/1011 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL LUCK / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL LUCK / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING

View Document

06/08/096 August 2009 DIRECTOR APPOINTED RICHARD JOHN LIVINGSTONE

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS RICHARD LUCK

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/03/086 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: C/O CITY REGISTRARS LTD ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/032 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0130 March 2001 RE GUARANTEE 21/03/01

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 RETURN MADE UP TO 26/02/00; CHANGE OF MEMBERS

View Document

06/01/006 January 2000 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS; AMEND

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/01/989 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9623 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/961 April 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/969 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 US$ NC 0/10 24/03/95

View Document

21/06/9521 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/03/95

View Document

21/06/9521 June 1995 ADOPT MEM AND ARTS 30/03/95

View Document

21/06/9521 June 1995 REDES SHARES/CANC/DIV 30/03/95

View Document

21/06/9521 June 1995 � NC 1000/2 24/03/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 COMPANY NAME CHANGED KEWMADE LIMITED CERTIFICATE ISSUED ON 01/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/945 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: G OFFICE CHANGED 07/04/94 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/03/9417 March 1994 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