LONWEST PROPERTIES LIMITED

Company Documents

DateDescription
13/01/2213 January 2022 Return of final meeting in a members' voluntary winding up

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 1 More London Place London SE1 2AF on 2021-09-29

View Document

29/09/2129 September 2021 Declaration of solvency

View Document

29/09/2129 September 2021 Appointment of a voluntary liquidator

View Document

29/09/2129 September 2021 Resolutions

View Document

28/09/2128 September 2021 Register inspection address has been changed to Lower Ground Floor One George Yard London EC3V 9DF

View Document

28/09/2128 September 2021 Register(s) moved to registered inspection location Lower Ground Floor One George Yard London EC3V 9DF

View Document

17/09/1917 September 2019 SECRETARY APPOINTED LERATO MATLOSA

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY THE AFRICAN INVESTMENT TRUST LIMITED

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANNABEL ANDREW

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR SEEMA KAMBOJ

View Document

17/09/1917 September 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CONNAUGHT HOUSE 5TH FLOOR 1-3 MOUNT STREET LONDON W1K 3NB UNITED KINGDOM

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED CHARL KEYTER

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED BRYONY JANE WATSON

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON CITY & WESTCLIFF PROPERTIES LIMITED

View Document

05/10/175 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/06/1727 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE AFRICAN INVESTMENT TRUST LIMITED / 03/04/2017

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 4 GROSVENOR PLACE LONDON SW1X 7YL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS ANNABEL ANDREW

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

11/02/1611 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED JOHN ROBERT MORRISON

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN BELLHOUSE

View Document

13/02/1513 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/02/1414 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/02/1311 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED SEEMA KAMBOJ

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR BOTHWELL MAZARURA

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/02/1213 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHRISTIAN BELLHOUSE / 19/01/2012

View Document

11/02/1111 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED BOTHWELL ANESU MAZARURA

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK JARVIS

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE AFRICAN INVESTMENT TRUST LIMITED / 19/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWIN JARVIS / 19/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHRISTIAN BELLHOUSE / 19/01/2010

View Document

02/02/102 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR BRADFORD MILLS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 S386 DISP APP AUDS 17/10/05

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

10/06/9910 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 4 GROSVENOE PLACE LONDON SW1X 7DL

View Document

08/03/998 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9515 September 1995 REGISTERED OFFICE CHANGED ON 15/09/95 FROM: CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BL

View Document

20/02/9520 February 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/94

View Document

04/10/944 October 1994 £ NC 1000/343000 26/09/94

View Document

21/04/9421 April 1994 S252 DISP LAYING ACC 07/04/94

View Document

07/04/947 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 19/01/92; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9013 March 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

22/06/8922 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

18/05/8818 May 1988 EXEMPTION FROM APPOINTING AUDITORS 050488

View Document

12/05/8812 May 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/07/8720 July 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: 11-13 HOLBORN VIADUCT LONDON EC1

View Document

14/11/8614 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986 RETURN MADE UP TO 12/02/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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