Advanced company searchLink opens in new window

LONDON PROPERTY FINANCE LIMITED

Company number 08606337

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2019 DS01 Application to strike the company off the register
15 Aug 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
28 Apr 2018 AA Micro company accounts made up to 31 July 2017
05 Jan 2018 CH01 Director's details changed for Mr Charles James Peter Gregory on 29 November 2017
05 Jan 2018 PSC04 Change of details for Mr Charles James Peter Gregory as a person with significant control on 29 November 2017
29 Nov 2017 CH01 Director's details changed for Mr Charles James Peter Gregory on 13 October 2017
08 Nov 2017 PSC04 Change of details for Mr Charles James Peter Gregory as a person with significant control on 13 October 2017
13 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
20 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
21 Jul 2016 CH01 Director's details changed for Mr James Clifford Gregory on 9 July 2016
21 Jul 2016 CH01 Director's details changed for Mr Charles James Peter Gregory on 9 July 2016
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
31 May 2016 AA Accounts for a dormant company made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
07 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
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
13 Nov 2014 CERTNM Company name changed london & surrey construction LIMITED\certificate issued on 13/11/14
  • RES15 ‐ Change company name resolution on 2014-10-17
13 Nov 2014 CONNOT Change of name notice
23 Oct 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
11 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-11
  • GBP 100