LONDON & SUFFOLK PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03902484 |
Category | Private Limited Company |
Incorporated | 05 Jan 2000 |
Age | 24 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LONDON & SUFFOLK PROPERTIES LIMITED is an active private limited company with number 03902484. It was incorporated 24 years, 6 months, 1 day ago, on 05 January 2000. The company address is Waterman's House Waterman's Court Waterman's House Waterman's Court, Staines-upon-thames, TW18 3BA, Middlesex, England.
Company Fillings
Change to a person with significant control
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-30
Psc name: London and Suffolk Holdings Limited
Documents
Notification of a person with significant control
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: London and Suffolk Holdings Limited
Notification date: 2024-04-30
Documents
Cessation of a person with significant control
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Frost
Cessation date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Mortgage satisfy charge full
Date: 02 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039024840002
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Oct 2023
Action Date: 09 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039024840004
Charge creation date: 2023-10-09
Documents
Mortgage satisfy charge full
Date: 12 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039024840003
Documents
Mortgage satisfy charge full
Date: 12 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039024840001
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Gazette filings brought up to date
Date: 08 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Termination secretary company with name termination date
Date: 20 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Gerard Sexton
Termination date: 2018-07-19
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Gerard Sexton
Termination date: 2018-07-19
Documents
Cessation of a person with significant control
Date: 20 Jul 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Gerard Sexton
Cessation date: 2018-07-19
Documents
Resolution
Date: 19 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-19
Old address: Abbey House 51 High Street Saffron Walden Essex CB10 1AF
New address: Waterman's House Waterman's Court Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA
Documents
Change account reference date company previous extended
Date: 19 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-06-30
Documents
Resolution
Date: 17 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Legacy
Date: 06 Sep 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Capital
Type: SH19
Date: 2017-09-06
Capital : 2,030,100 GBP
Documents
Legacy
Date: 06 Sep 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 06/09/17
Documents
Resolution
Date: 06 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Capital allotment shares
Date: 18 Apr 2017
Action Date: 07 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-07
Capital : 6,030,100 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2017
Action Date: 07 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039024840003
Charge creation date: 2017-03-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2017
Action Date: 07 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039024840002
Charge creation date: 2017-03-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2017
Action Date: 07 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039024840001
Charge creation date: 2017-03-07
Documents
Statement of companys objects
Date: 07 Mar 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 07 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type dormant
Date: 23 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type dormant
Date: 24 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type dormant
Date: 30 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type dormant
Date: 21 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type dormant
Date: 15 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type dormant
Date: 22 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type dormant
Date: 16 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: David Frost
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Paul Gerard Sexton
Documents
Accounts with accounts type dormant
Date: 30 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Feb 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/07; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 29 Mar 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/06; full list of members
Documents
Certificate change of name company
Date: 31 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed london & suffolk properties limi ted\certificate issued on 31/08/05
Documents
Accounts with accounts type dormant
Date: 16 Mar 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/02; full list of members
Documents
Certificate change of name company
Date: 24 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the glassmills 2 LIMITED\certificate issued on 24/12/01
Documents
Accounts with accounts type dormant
Date: 21 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Certificate change of name company
Date: 16 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed london & suffolk properties LTD\certificate issued on 16/07/01
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/01; full list of members
Documents
Legacy
Date: 28 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
59 FESTING GROVE,SOUTHSEA,PO4 9QB
Number: | 11665935 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1B DENBY DALE INDUSTRIAL PARK, WAKEFIELD ROAD,HUDDERSFIELD,HD8 8QH
Number: | 04543464 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLION PLUS FINANCIAL PLANNING LIMITED
C/O WILKINS KENNEDY ANGLO HOUSE, BELL LANE OFFICE VILLAGE,,AMERSHAM,HP6 6FA
Number: | 07793474 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 STAMFORD HILL,,N16 6QT
Number: | 04202712 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CONNAUGHT COURT,HARROGATE,HG1 2EQ
Number: | 00727317 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE 5 BUCKINGHAM PLACE,HIGH WYCOMBE,HP13 5HG
Number: | 07882749 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |