ZEND PROPERTY LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

14/07/2514 July 2025 NewChange of details for Baumore Holdings Ltd as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 NewRegister inspection address has been changed to 55 Baker Street London W1U 7EU

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2022-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-06-24 with updates

View Document

07/11/237 November 2023 Change of details for Baumore Holdings Ltd as a person with significant control on 2022-09-14

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Memorandum and Articles of Association

View Document

18/11/2218 November 2022 Satisfaction of charge 082993850015 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850022 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850032 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850034 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850027 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850028 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850010 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850014 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850018 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850021 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850007 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850009 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850008 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850030 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850033 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850017 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850023 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850024 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850029 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850016 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850019 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850025 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850020 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850026 in full

View Document

04/10/224 October 2022 Satisfaction of charge 082993850031 in full

View Document

03/10/223 October 2022 Registration of charge 082993850035, created on 2022-09-14

View Document

23/09/2223 September 2022 Registered office address changed from C/O Addingtpm Capital, 6 Heddon Street London W1B 4BT England to C/O Addington Capital, 6 Heddon Street London W1B 4BT on 2022-09-23

View Document

23/09/2223 September 2022 Registered office address changed from 12 Conduit Street London W1S 2XH England to C/O Addingtpm Capital, 6 Heddon Street London W1B 4BT on 2022-09-23

View Document

22/09/2222 September 2022 Registered office address changed from Orchard House 14a Eastwood Close South Woodford London E18 1BX United Kingdom to 12 Conduit Street London W1S 2XH on 2022-09-22

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

22/09/2222 September 2022 Appointment of Mr Martin Lindley Roberts as a director on 2022-09-14

View Document

22/09/2222 September 2022 Cessation of Lmsl Group Limited as a person with significant control on 2022-09-14

View Document

22/09/2222 September 2022 Termination of appointment of Shehara Lahrie as a director on 2022-09-14

View Document

22/09/2222 September 2022 Termination of appointment of Lahrie Mohamed as a director on 2022-09-14

View Document

22/09/2222 September 2022 Appointment of Mr Matthew Robert Tombs Allen as a director on 2022-09-14

View Document

22/09/2222 September 2022 Notification of Baumore Holdings Ltd as a person with significant control on 2022-09-14

View Document

13/09/2213 September 2022 Satisfaction of charge 082993850006 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 082993850004 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 082993850011 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 082993850012 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 082993850013 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 082993850003 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 082993850002 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 082993850001 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 082993850005 in full

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850032

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850030

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850033

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850034

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850031

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850017

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850015

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850028

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850029

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850027

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850026

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850025

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850024

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850021

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850023

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850022

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850020

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850019

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850018

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850016

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / LMSL GROUP LIMITED / 19/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM C/O MHA MACINTYRE HUDSON 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082993850014

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 12

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082993850011

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082993850012

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082993850013

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082993850010

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082993850009

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082993850008

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

07/07/177 July 2017 04/11/16 STATEMENT OF CAPITAL GBP 10

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LMSL GROUP LIMITED

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082993850007

View Document

11/10/1511 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082993850003

View Document

11/10/1511 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082993850004

View Document

11/10/1511 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082993850005

View Document

11/10/1511 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082993850006

View Document

11/10/1511 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082993850002

View Document

11/10/1511 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082993850001

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MRS SHEHARA LAHRIE

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR LAHRIE MOHAMED

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

12/12/1312 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOBLING / 06/03/2013

View Document

20/11/1220 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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