Advanced company searchLink opens in new window

LONDON COMMERCIAL PROPERTIES LIMITED

Company number 01456165

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Dec 2019 CH01 Director's details changed for Mr Charles James Peter Gregory on 13 October 2017
31 Dec 2019 CH01 Director's details changed for Mr Charles James Peter Gregory on 13 October 2014
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 May 2019 PSC05 Change of details for Jcg Investments Limited as a person with significant control on 6 February 2018
31 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
08 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
05 Jan 2018 CH01 Director's details changed for Mr Charles James Peter Gregory on 29 November 2017
29 Nov 2017 CH01 Director's details changed for Mr Charles James Peter Gregory on 13 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Mar 2017 TM02 Termination of appointment of Katja Marie Gregory as a secretary on 20 February 2017
06 Mar 2017 AP03 Appointment of Mrs Miriam Elizabeth Gregory as a secretary on 20 February 2017
25 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
14 Dec 2016 CH01 Director's details changed for Mr James Clifford Gregory on 9 July 2016
14 Dec 2016 CH01 Director's details changed for Mr Charles James Peter Gregory on 9 July 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to 69-71 East Street Epsom Surrey KT17 1BP on 2 June 2016
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
13 Feb 2015 AD01 Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to Foframe House 35-37 Brent Street London NW4 2EF on 13 February 2015
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
30 Jan 2014 CH01 Director's details changed for Mr James Clifford Gregory on 25 July 2013