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 - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

19/05/2319 May 2023 Change of details for Loporto Browne Residential Ltd as a person with significant control on 2023-05-16

View Document

19/05/2319 May 2023 Director's details changed for Mr Rupert Charles Clarke on 2023-05-16

View Document

19/05/2319 May 2023 Director's details changed for Liana Ira Browne on 2023-05-16

View Document

10/05/2310 May 2023 Notification of Loporto Browne Residential Ltd as a person with significant control on 2023-05-05

View Document

09/05/239 May 2023 Termination of appointment of Thomas Jacobus Weekenborg as a director on 2023-05-05

View Document

09/05/239 May 2023 Cessation of Tom Weekenborg as a person with significant control on 2023-05-05

View Document

09/05/239 May 2023 Appointment of Mr Rupert Charles Clarke as a director on 2023-05-05

View Document

09/05/239 May 2023 Appointment of Liana Ira Browne as a director on 2023-05-05

View Document

09/05/239 May 2023 Termination of appointment of Diana Shukevich as a director on 2023-05-05

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Cessation of Diana Shukevich as a person with significant control on 2023-04-21

View Document

20/04/2320 April 2023 Second filing of Confirmation Statement dated 2023-01-19

View Document

20/04/2320 April 2023 Second filing of Confirmation Statement dated 2017-10-22

View Document

20/04/2320 April 2023 Second filing of Confirmation Statement dated 2018-01-19

View Document

03/02/233 February 2023 Notification of Diana Shukevich as a person with significant control on 2018-01-19

View Document

03/02/233 February 2023 Change of details for Mr Tom Weekenborg as a person with significant control on 2018-01-19

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

04/01/234 January 2023 Sub-division of shares on 2022-12-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Appointment of Mr Thomas Jacobus Weekenborg as a director on 2022-09-14

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 27 ST. DAVID STREET BRECHIN DD9 6EG SCOTLAND

View Document

19/01/1819 January 2018 Confirmation statement made on 2018-01-19 with updates

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/10/1722 October 2017 CESSATION OF THOMAS JACOBUS WEEKENBORG AS A PSC

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

22/10/1722 October 2017 Confirmation statement made on 2017-10-22 with updates

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JACOBUS WEEKENBORG

View Document

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

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

07/12/157 December 2015 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