LANGBOURNE PLACE BLOCK IV FREEHOLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-21 with updates |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
28/11/2328 November 2023 | Administrative restoration application |
28/11/2328 November 2023 | Total exemption full accounts made up to 2022-03-31 |
22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with updates |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-17 with updates |
17/10/2217 October 2022 | Appointment of Kinleigh Limited as a secretary on 2022-10-17 |
17/10/2217 October 2022 | Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Kfh House 5 Compton Road London SW19 7QA on 2022-10-17 |
17/10/2217 October 2022 | Director's details changed for Mr Michael James Skells on 2022-10-17 |
03/10/223 October 2022 | Termination of appointment of Rendall and Rittner Limited as a secretary on 2022-09-30 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-17 with updates |
11/06/2111 June 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 20/01/2021 |
11/01/2111 January 2021 | REGISTERED OFFICE CHANGED ON 11/01/2021 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | DIRECTOR APPOINTED MR MICHAEL JAMES SKELLS |
24/07/1924 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JOE LI |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/01/163 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/12/1429 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/08/1418 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JIGNESHKUMAR PATEL |
23/07/1423 July 2014 | DIRECTOR APPOINTED MR JOE LI |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/01/1212 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/01/117 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF |
11/10/1011 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 08/10/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/01/1014 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
14/01/1014 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JIGNESHKUMAR MANILAL PATEL / 14/01/2010 |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
02/01/082 January 2008 | DIRECTOR RESIGNED |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | DIRECTOR RESIGNED |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/01/069 January 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
02/12/052 December 2005 | ACC. REF. DATE EXTENDED FROM 24/12/05 TO 31/03/06 |
23/11/0523 November 2005 | NEW DIRECTOR APPOINTED |
16/09/0516 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | SECRETARY RESIGNED |
16/09/0416 September 2004 | REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 121 LANGBOURNE PLACE LONDON E14 3WW |
16/09/0416 September 2004 | NEW SECRETARY APPOINTED |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
07/06/047 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03 |
07/06/047 June 2004 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 24/12/03 |
18/05/0418 May 2004 | DIRECTOR RESIGNED |
08/02/048 February 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/10/0313 October 2003 | REGISTERED OFFICE CHANGED ON 13/10/03 FROM: FLAT 121 BLOCK IV LANGBOURNE PLACE WEST FERRY QUAY LONDON E14 3WN |
18/06/0318 June 2003 | REGISTERED OFFICE CHANGED ON 18/06/03 FROM: CHALLONER HOUSE 19 CLERKENWELL CLOSE LONDON EC1R 0RR |
06/01/036 January 2003 | DIRECTOR RESIGNED |
06/01/036 January 2003 | NEW DIRECTOR APPOINTED |
06/01/036 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/01/036 January 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/12/0217 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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