LONDON UK PROPERTY CONSTRUCTION AND MANAGEMENT LTD
Company number 12187567
- Company Overview for LONDON UK PROPERTY CONSTRUCTION AND MANAGEMENT LTD (12187567)
- Filing history for LONDON UK PROPERTY CONSTRUCTION AND MANAGEMENT LTD (12187567)
- People for LONDON UK PROPERTY CONSTRUCTION AND MANAGEMENT LTD (12187567)
- More for LONDON UK PROPERTY CONSTRUCTION AND MANAGEMENT LTD (12187567)
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) |
---|---|---|---|
21 Jan 2025 | AD01 | Registered office address changed from Babbington Mews 18a Cross Green Rothley Leicestershire LE7 7PF England to Ratcliffe Cottage 2 Toothill Road Loughborough Leicestershire LE11 1PW on 21 January 2025 | |
16 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
10 Nov 2024 | PSC04 | Change of details for Mr Muthupandi Ganesan as a person with significant control on 10 November 2024 | |
10 Nov 2024 | CH01 | Director's details changed for Mr Muthupandi Ganesan on 10 November 2024 | |
18 Oct 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
28 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with updates | |
01 Sep 2023 | CERTNM |
Company name changed london leather gifts LTD\certificate issued on 01/09/23
|
|
23 Nov 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
29 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
28 Oct 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
28 Oct 2022 | AD01 | Registered office address changed from 19 Hay Drive Mitcham CR4 3GS United Kingdom to Babbington Mews 18a Cross Green Rothley Leicestershire LE7 7PF on 28 October 2022 | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 19 Hay Drive Mitcham CR4 3GS on 16 May 2022 | |
10 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2020 | AD01 | Registered office address changed from 19 Hay Drive Mitcham CR4 3GS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 December 2020 | |
31 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2020 | CH01 | Director's details changed for Mr Muthupandi Ganesan on 17 September 2020 |