LONDON AND WOKING PROPERTIES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

17/03/2417 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/03/2325 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

27/03/2127 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

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

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

23/03/1923 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

11/11/1811 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

06/04/156 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/01/1416 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA JOANNE RANTOR / 01/01/2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA JOANNE RANTOR / 01/01/2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD VICTOR RANTOR / 01/01/2014

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

27/10/1327 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA JOANNE RANTOR / 01/01/2011

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA JOANNE RANTOR / 01/01/2011

View Document

24/01/1124 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD VICTOR RANTOR / 01/01/2011

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/01/1017 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 140B HIGH STREET ONGAR ESSEX CM5 9JH

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM STONEBRIDGE HOUSE CHELMSFORD ROAD HATFIELD HEATH BISHOP'S STORTFORD HERTFORDSHIRE CM22 7BD UNITED KINGDOM

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: C/O G DESLER 11 CENTRAL HOUSE HIGH STREET ONGAR ESSEX CM5 9AA

View Document

20/01/0620 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/02/9916 February 1999 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