LONDON CONSOLIDATED PROPERTIES LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

22/10/2422 October 2024 Resolutions

View Document

10/06/2410 June 2024 Full accounts made up to 2023-12-31

View Document

24/03/2424 March 2024 Registration of charge 011181300017, created on 2024-03-21

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

21/07/2321 July 2023 Director's details changed for Mr Andrew Richard Giblin on 2023-07-21

View Document

01/06/231 June 2023 Full accounts made up to 2022-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

29/03/2229 March 2022 Appointment of Dr Sean Gorvy as a director on 2022-03-01

View Document

09/02/229 February 2022 Termination of appointment of Alan Jay Leibowitz as a director on 2022-01-18

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

05/07/215 July 2021 Full accounts made up to 2020-12-31

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011181300016

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD GIBLIN / 10/11/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

18/11/1518 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD GIBLIN / 15/07/2015

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/11/1414 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011181300015

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011181300014

View Document

13/01/1413 January 2014 ENTER INTO CRIDIR AGREEMENT AND VARIOUS DEEDS 11/11/2013

View Document

02/12/132 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1319 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAY LEIBOWITZ / 22/01/2013

View Document

19/11/1219 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/11/114 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED ANDREW RICHARD GIBLIN

View Document

17/11/1017 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

10/02/1010 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0919 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER MANAGEMENT SERVICES LIMITED / 24/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRIS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MOROSS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEIBOWITZ / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK KENNEDY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE OLIVER THOMPSON / 01/10/2009

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 16 HANS ROAD LONDON SW3 1RS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE THOMPSON / 16/09/2008

View Document

15/10/0815 October 2008 SECTION 175 01/10/2008

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 16 HANS ROAD LONDON SW3 1RT

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

02/12/942 December 1994 AUDITOR'S RESIGNATION

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/12/9331 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 S386 DISP APP AUDS 30/09/93

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/01/9222 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9222 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/03/917 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/12/8919 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/11/888 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/11/874 November 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/10/8621 October 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

06/04/816 April 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/04/81

View Document

13/06/7313 June 1973 CERTIFICATE OF INCORPORATION

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