Advanced company searchLink opens in new window

LONDON & SUFFOLK PROPERTIES LIMITED

Company number 03902484

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)
20 Jul 2018 PSC07 Cessation of Paul Gerard Sexton as a person with significant control on 19 July 2018
19 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
19 Jul 2018 AD01 Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF to Waterman's House Waterman's Court Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA on 19 July 2018
19 Jul 2018 AA01 Previous accounting period extended from 31 January 2018 to 30 June 2018
17 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Situations in wich either paul sexton and or david frost being directors has or can have a direct or indirect interest that conflicts or may conflict with the intrsest of the company re sect 175 07/09/2017
13 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with updates
06 Sep 2017 SH20 Statement by Directors
06 Sep 2017 SH19 Statement of capital on 6 September 2017
  • GBP 2,030,100
06 Sep 2017 CAP-SS Solvency Statement dated 06/09/17
06 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Apr 2017 AA Accounts for a dormant company made up to 31 January 2017
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • GBP 6,030,100
28 Mar 2017 MR01 Registration of charge 039024840003, created on 7 March 2017
10 Mar 2017 MR01 Registration of charge 039024840002, created on 7 March 2017
09 Mar 2017 MR01 Registration of charge 039024840001, created on 7 March 2017
07 Mar 2017 CC04 Statement of company's objects
07 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
24 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
09 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
30 Jun 2014 AA Accounts for a dormant company made up to 31 January 2014
10 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
21 Jun 2013 AA Accounts for a dormant company made up to 31 January 2013