LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)

LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00104007
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    Liquidators' statement of receipts and payments to Oct 09, 2025

    9 pagesLIQ03

    Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on May 20, 2025

    3 pagesAD01

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed to 6th Floor 150 Cheapside London EC2V 6ET

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 30 Finsbury Square London EC2A 1AG on Oct 22, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 10, 2024

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Mr Benjamin James Southward as a director on Jun 05, 2024

    2 pagesAP01

    Termination of appointment of Kirsty Ann-Marie Wilman as a director on May 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Appointment of Paul James Clifford as a director on Jul 24, 2023

    2 pagesAP01

    Termination of appointment of Yael Amber as a director on Jul 24, 2023

    1 pagesTM01

    Appointment of Mr Adam David Jackson as a director on Jul 17, 2023

    2 pagesAP01

    Termination of appointment of Diane Duncan as a director on Jun 07, 2023

    1 pagesTM01

    Appointment of Yael Amber as a director on Dec 16, 2022

    2 pagesAP01

    Termination of appointment of Alexander David Lawson Stokoe as a director on Dec 16, 2022

    1 pagesTM01

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Appointment of Alexander David Lawson Stokoe as a director on Jan 01, 2021

    2 pagesAP01

    Who are the officers of LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERMES SECRETARIAT LIMITED
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Secretary
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Identification TypeUK Limited Company
    Registration Number03717842
    93700910001
    CLIFFORD, Paul James
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    United Kingdom
    Director
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    United Kingdom
    United KingdomBritish305198430001
    JACKSON, Adam David
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    United Kingdom
    Director
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    United Kingdom
    United KingdomBritish311447690001
    SOUTHWARD, Benjamin James
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    United Kingdom
    Director
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    United Kingdom
    United KingdomBritish303801120001
    LEE, John Philip Macarthur
    Flat 9 14 Marylebone Street
    W1M 7PR London
    Secretary
    Flat 9 14 Marylebone Street
    W1M 7PR London
    British32509900003
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    British3041640002
    USHER, John Max
    11 Baron Close
    N11 3PS London
    Secretary
    11 Baron Close
    N11 3PS London
    British3818680002
    MEPC SECRETARIES LIMITED
    4th Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    Secretary
    4th Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    Identification TypeEuropean Economic Area
    Registration Number4290683
    79708020003
    AMBER, Yael
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    United Kingdom
    Director
    150 Cheapside
    EC2V 6ET London
    Sixth Floor
    United Kingdom
    United KingdomBritish303799810001
    BEVERIDGE, James Aitchison
    8 La Tourne Gardens
    BR6 8EJ Orpington
    Kent
    Director
    8 La Tourne Gardens
    BR6 8EJ Orpington
    Kent
    United KingdomBritish3037910001
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritish3769730001
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritish100504300001
    CUNNINGHAM, Simon Robert
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritish209576540001
    DUNCAN, Diane
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish172521350001
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritish108586450001
    GROSE, David Leonard
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish120479020004
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    British33048780001
    JUDD, Christian
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandIrish243637570002
    LEE, John Philip Macarthur
    Flat 9 14 Marylebone Street
    W1M 7PR London
    Director
    Flat 9 14 Marylebone Street
    W1M 7PR London
    British32509900003
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritish93017010003
    LISBEY, Jennifer Anne
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish259968930001
    MCGARRITY, Stewart
    Clearwell Cottage
    Boulters Lane
    SL6 8TJ Maidenhead
    Berkshire
    Director
    Clearwell Cottage
    Boulters Lane
    SL6 8TJ Maidenhead
    Berkshire
    British65801380001
    MONAGHAN, Kevin Peter
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    Director
    Pendennis
    High Street, Long Wittenham
    OX14 4QJ Abingdon
    Oxon
    EnglandBritish116273610001
    MONIZ, Christopher Mario
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    Director
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    EnglandBritish3831690001
    MOUSLEY, Emily Ann
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    EnglandBritish155262770003
    PIERCE, Graham Charles
    66 Lausanne Road
    SE15 2JB London
    Director
    66 Lausanne Road
    SE15 2JB London
    United KingdomUk123665160001
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Director
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    British3041640002
    STOKOE, Alexander David Lawson
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish278764560001
    STRATTON, Carol Ann
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    Director
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    EnglandBritish79680570001
    THOMPSON, Nathan James
    No 1 Elsynge Road
    Wandsworth
    SW18 2HW London
    Director
    No 1 Elsynge Road
    Wandsworth
    SW18 2HW London
    British43320980004
    TORODE, Matthew James
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish196412900002
    TUCKEY, James Lane
    95 Elgin Crescent
    W11 2JF London
    Director
    95 Elgin Crescent
    W11 2JF London
    United KingdomBritish35019240001
    WARE, Robert Thomas Ernest
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    Director
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    United KingdomBritish4779170003
    WATTERS, Iain Russell
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    Director
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    United KingdomBritish3717820002
    WILMAN, Kirsty Ann-Marie
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomBritish155163600003

    Who are the persons with significant control of LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mepc (1946) Limited
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Apr 06, 2016
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00420575
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 10, 2024Commencement of winding up
    Oct 09, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0