LONDON PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

01/07/241 July 2024 Registered office address changed from 55 Broadway London SW1H 0BB England to 40 Great Smith Street London SW1P 3BU on 2024-07-01

View Document

01/07/241 July 2024 Change of details for London Projects Holdings Limited as a person with significant control on 2024-06-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

09/12/239 December 2023 Satisfaction of charge 2 in full

View Document

28/11/2328 November 2023 Change of details for London Projects Holdings Limited as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mr Steven Michael Howat on 2023-11-28

View Document

28/11/2328 November 2023 Registered office address changed from 55 Broadway London SW1H 0BD England to 55 Broadway London SW1H 0BB on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mr Michael James Rixson on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mr Nicholas John Stuttard on 2023-11-28

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Director's details changed for Mr Nicholas John Stuttard on 2021-12-08

View Document

20/12/2120 December 2021 Registered office address changed from 11 Carteret Street London SW1H 9DJ to 55 Broadway London SW1H 0BD on 2021-12-20

View Document

20/12/2120 December 2021 Director's details changed for Mr Steven Michael Howat on 2021-12-08

View Document

20/12/2120 December 2021 Change of details for London Projects Holdings Limited as a person with significant control on 2021-12-08

View Document

20/12/2120 December 2021 Director's details changed for Mr Michael James Rixson on 2021-12-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL HOWAT / 30/10/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 DIRECTOR APPOINTED MR MICHAEL JAMES RIXSON

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON PROJECTS HOLDINGS LIMITED

View Document

06/08/186 August 2018 CESSATION OF NICHOLAS JOHN STUTTARD AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

21/11/1521 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 202 NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 0EX UNITED KINGDOM

View Document

07/08/137 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL HOWAT / 01/07/2013

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN STUTTARD / 01/02/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL HOWAT / 01/02/2013

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED STEVEN MICHAEL HOWAT

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 200 STRAND LONDON WC2R 1DJ

View Document

16/08/1116 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN STUTTARD / 01/10/2009

View Document

24/09/1024 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY ST JAMES'S SQUARE SECRETARIES LIMITED

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/082 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 7 SAVOY COURT STRAND LONDON WC2R 0ER

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FUSION AUTOS LIMITED


  • 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