LONDON SHARED PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from Unit 6 7 Eastfields Avenue London SW18 1RA England to 10 Enterprise Way London SW18 1FZ on 2025-07-29

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

28/09/2228 September 2022 Registered office address changed from 6 Buckhold Road London SW18 4GP England to Unit 6 7 Eastfields Avenue London SW18 1RA on 2022-09-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR JACOB IAN WILLIS / 01/08/2018

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB IAN WILLIS / 01/07/2018

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM PO BOX W8 5JQ 6 BUCKHOLD ROAD LEXHAM GARDENS MEWS LONDON SW18 4GP UNITED KINGDOM

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 75 PARSONS GREEN LANE LONDON SW6 4JA

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/01/1618 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/04/1512 April 2015 PREVSHO FROM 31/08/2015 TO 30/11/2014

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/11/1427 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1427 November 2014 COMPANY NAME CHANGED LOCUM ESTATES LIMITED CERTIFICATE ISSUED ON 27/11/14

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/06/1326 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB IAN WILLIS / 16/04/2012

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR AHMAD ZABADNE

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/07/115 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR AHMAD ZABADNE

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR AHMAD ZABADNE

View Document

21/02/1121 February 2011 PREVEXT FROM 30/06/2010 TO 31/08/2010

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR AHMAD ZABADNE

View Document

27/07/1027 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB IAN WILLIS / 01/01/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 5 LEXHAM GARDENS MEWS LONDON W8 5JQ UNITED KINGDOM

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/06/0910 June 2009 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