LONDON & REGIONAL OFFICES FINANCE LIMITED
Status | ACTIVE |
Company No. | 03760586 |
Category | Private Limited Company |
Incorporated | 28 Apr 1999 |
Age | 25 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
LONDON & REGIONAL OFFICES FINANCE LIMITED is an active private limited company with number 03760586. It was incorporated 25 years, 2 months, 5 days ago, on 28 April 1999. The company address is 8th Floor, South Block 8th Floor, South Block, London, W1U 8EW, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 26 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Notification of a person with significant control
Date: 24 Apr 2024
Action Date: 24 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Malcolm Livingstone
Notification date: 2023-08-24
Documents
Cessation of a person with significant control
Date: 24 Apr 2024
Action Date: 24 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: London and Regional Group Finance Limited
Cessation date: 2023-08-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Aug 2023
Action Date: 29 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037605860002
Charge creation date: 2023-08-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Aug 2023
Action Date: 24 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037605860003
Charge creation date: 2023-08-24
Documents
Accounts with accounts type dormant
Date: 14 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Change to a person with significant control
Date: 02 Jan 2023
Action Date: 12 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-12-12
Psc name: London and Regional Group Finance Limited
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-19
Old address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
New address: 8th Floor, South Block 55 Baker Street London W1U 8EW
Documents
Appoint person secretary company with name date
Date: 19 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Leon Shelley
Appointment date: 2022-12-12
Documents
Accounts with accounts type dormant
Date: 06 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Appoint person director company with name date
Date: 26 Apr 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Adam Glyn
Appointment date: 2021-12-31
Documents
Termination director company with name termination date
Date: 28 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Kevin Chandran Sebastian
Termination date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type dormant
Date: 16 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Appoint person director company with name date
Date: 21 May 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Livingstone
Appointment date: 2019-04-29
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Change account reference date company previous extended
Date: 26 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-12-31
Documents
Termination director company
Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Termination secretary company with name termination date
Date: 19 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Nigel Luck
Termination date: 2018-04-12
Documents
Accounts with accounts type full
Date: 29 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type full
Date: 07 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type full
Date: 31 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage satisfy charge full
Date: 13 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type full
Date: 16 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type full
Date: 20 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Statement of companys objects
Date: 14 Mar 2014
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 05 Sep 2013
Action Date: 22 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-22
Capital : 927,483.44 GBP
Documents
Resolution
Date: 05 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type full
Date: 06 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Appoint person director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leonard Kevin Chandran Sebastian
Documents
Termination director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Livingstone
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type full
Date: 24 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type full
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change person secretary company with change date
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Richard Nigel Luck
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Richard John Livingstone
Documents
Termination director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher King
Documents
Appoint person director company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Livingstone
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
Documents
Accounts with accounts type full
Date: 21 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / richard luck / 23/01/2009
Documents
Accounts with accounts type full
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/07; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 24 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/06; full list of members
Documents
Legacy
Date: 05 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 03 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed london & regional manchester fin ance LIMITED\certificate issued on 03/10/05
Documents
Accounts with accounts type full
Date: 08 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/05; full list of members
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/04; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 05 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tontrade LIMITED\certificate issued on 05/01/04
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/03; full list of members
Documents
Accounts with accounts type full
Date: 22 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/02; full list of members
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Gazette filings brought up to date
Date: 30 Jan 2001
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/00; full list of members
Documents
Legacy
Date: 03 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 30/09/00
Documents
Legacy
Date: 28 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 28/06/99 from: 159 new bond street london W1Y 9PA
Documents
Legacy
Date: 28 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1999
Category: Address
Type: 287
Description: Registered office changed on 11/05/99 from: 570 po box london EC3A 7AN
Documents
Some Companies
BOULEVARD PARK MANAGEMENT COMPANY LIMITED
422 LISBURN ROAD,BELFAST,BT9 6GN
Number: | NI053769 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEDOM HOUSE,COLCHESTER,CO2 8JY
Number: | 07436862 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE VIPER WAY,USA,
Number: | FC022646 |
Status: | ACTIVE |
Category: | Other company type |
17 THE TERRACE,TORQUAY,TQ1 1BN
Number: | 06145192 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONITOR MANAGEMENT CONTROL SYSTEMS LIMITED
THE CAPITOL,ABERDEEN,AB11 6DA
Number: | SC102804 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 10413361 |
Status: | ACTIVE |
Category: | Private Limited Company |