LONDON PROPERTY MANAGEMENT AND CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 06/06/246 June 2024 | Registered office address changed from The Old Manse Keir Mill Thornhill DG3 4DF Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 2024-06-06 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/05/2319 May 2023 | Registered office address changed from Sealladh Resipol Dervaig Road Tobermory Isle of Mull PA75 6PY Scotland to The Old Manse Keir Mill Thornhill DG3 4DF on 2023-05-19 |
| 19/05/2319 May 2023 | Change of details for Loporto Browne Residential Ltd as a person with significant control on 2023-05-16 |
| 19/05/2319 May 2023 | Director's details changed for Mr Rupert Charles Clarke on 2023-05-16 |
| 19/05/2319 May 2023 | Director's details changed for Liana Ira Browne on 2023-05-16 |
| 10/05/2310 May 2023 | Notification of Loporto Browne Residential Ltd as a person with significant control on 2023-05-05 |
| 09/05/239 May 2023 | Termination of appointment of Thomas Jacobus Weekenborg as a director on 2023-05-05 |
| 09/05/239 May 2023 | Cessation of Tom Weekenborg as a person with significant control on 2023-05-05 |
| 09/05/239 May 2023 | Appointment of Mr Rupert Charles Clarke as a director on 2023-05-05 |
| 09/05/239 May 2023 | Appointment of Liana Ira Browne as a director on 2023-05-05 |
| 09/05/239 May 2023 | Termination of appointment of Diana Shukevich as a director on 2023-05-05 |
| 01/05/231 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 21/04/2321 April 2023 | Cessation of Diana Shukevich as a person with significant control on 2023-04-21 |
| 20/04/2320 April 2023 | Second filing of Confirmation Statement dated 2023-01-19 |
| 20/04/2320 April 2023 | Second filing of Confirmation Statement dated 2017-10-22 |
| 20/04/2320 April 2023 | Second filing of Confirmation Statement dated 2018-01-19 |
| 03/02/233 February 2023 | Notification of Diana Shukevich as a person with significant control on 2018-01-19 |
| 03/02/233 February 2023 | Change of details for Mr Tom Weekenborg as a person with significant control on 2018-01-19 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-01-19 with updates |
| 04/01/234 January 2023 | Sub-division of shares on 2022-12-18 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 27/09/2227 September 2022 | Appointment of Mr Thomas Jacobus Weekenborg as a director on 2022-09-14 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 10/07/2010 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 27 ST. DAVID STREET BRECHIN DD9 6EG SCOTLAND |
| 19/01/1819 January 2018 | Confirmation statement made on 2018-01-19 with updates |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/10/1722 October 2017 | CESSATION OF THOMAS JACOBUS WEEKENBORG AS A PSC |
| 22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
| 22/10/1722 October 2017 | Confirmation statement made on 2017-10-22 with updates |
| 03/10/173 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 03/10/173 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JACOBUS WEEKENBORG |
| 03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM SEALLADH RESIPOL DERVAIG ROAD TOBERMORY ISLE OF MULL PA75 6PY UNITED KINGDOM |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 07/12/157 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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