LONDON DEVELOPERS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

06/11/246 November 2024 Change of details for Tpg Grp Limited as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mr Neville Taylor on 2024-11-05

View Document

05/11/245 November 2024 Change of details for Tpg Grp Limited as a person with significant control on 2024-11-05

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Termination of appointment of Cyrus Khazai as a director on 2023-06-26

View Document

29/06/2329 June 2023 Notification of Tpg Grp Limited as a person with significant control on 2023-06-26

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

29/06/2329 June 2023 Registered office address changed from 47 Atbara Road Teddington TW11 9PA England to 61 Bridge Street Kington HR5 3DJ on 2023-06-29

View Document

29/06/2329 June 2023 Cessation of Cyrus Khazai as a person with significant control on 2023-06-26

View Document

29/06/2329 June 2023 Appointment of Mr Neville Taylor as a director on 2023-06-26

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/01/2217 January 2022 Registered office address changed from 5 Bartonbury Glen Stroud Road Cirencester GL7 1UZ England to 47 Atbara Road Teddington TW11 9PA on 2022-01-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/08/2021 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 15 CONNAUGHT ROAD TEDDINGTON MIDDLESEX TW11 0PX

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

09/01/189 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085230260002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085230260001

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/09/1522 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM FLAT 21 ST CHRISTOPHERS COURT 102 JUNCTION ROAD LONDON N19 5LT

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

09/06/149 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR SAMI MAHAWISH

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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