LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)
Overview
| Company Name | LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00104007 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 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 To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 09, 2025 | 9 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Register inspection address has been changed to 6th Floor 150 Cheapside London EC2V 6ET | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Appointment of Mr Benjamin James Southward as a director on Jun 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kirsty Ann-Marie Wilman as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Appointment of Paul James Clifford as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yael Amber as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam David Jackson as a director on Jul 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Diane Duncan as a director on Jun 07, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Yael Amber as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander David Lawson Stokoe as a director on Dec 16, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Appointment of Alexander David Lawson Stokoe as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERMES SECRETARIAT LIMITED | Secretary | Cheapside EC2V 6ET London Sixth Floor, 150 England |
| 93700910001 | ||||||||||
| CLIFFORD, Paul James | Director | 150 Cheapside EC2V 6ET London Sixth Floor United Kingdom | United Kingdom | British | 305198430001 | |||||||||
| JACKSON, Adam David | Director | 150 Cheapside EC2V 6ET London Sixth Floor United Kingdom | United Kingdom | British | 311447690001 | |||||||||
| SOUTHWARD, Benjamin James | Director | 150 Cheapside EC2V 6ET London Sixth Floor United Kingdom | United Kingdom | British | 303801120001 | |||||||||
| LEE, John Philip Macarthur | Secretary | Flat 9 14 Marylebone Street W1M 7PR London | British | 32509900003 | ||||||||||
| PRICE, John Dewi Brychan | Secretary | 12 The Rise RH16 2TA Lindfield West Sussex | British | 3041640002 | ||||||||||
| USHER, John Max | Secretary | 11 Baron Close N11 3PS London | British | 3818680002 | ||||||||||
| MEPC SECRETARIES LIMITED | Secretary | 4th Floor Lloyds Chambers 1 Portsoken Street E1 8LW London |
| 79708020003 | ||||||||||
| AMBER, Yael | Director | 150 Cheapside EC2V 6ET London Sixth Floor United Kingdom | United Kingdom | British | 303799810001 | |||||||||
| BEVERIDGE, James Aitchison | Director | 8 La Tourne Gardens BR6 8EJ Orpington Kent | United Kingdom | British | 3037910001 | |||||||||
| BRADY, James Michael | Director | 1 Cromwell Close AL4 9YE St Albans Hertfordshire | England | British | 3769730001 | |||||||||
| BURROWES, David William | Director | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | 100504300001 | |||||||||
| CUNNINGHAM, Simon Robert | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 209576540001 | |||||||||
| DUNCAN, Diane | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 172521350001 | |||||||||
| EAST, Stephen John | Director | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | 108586450001 | |||||||||
| GROSE, David Leonard | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 120479020004 | |||||||||
| HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | 33048780001 | ||||||||||
| JUDD, Christian | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | Irish | 243637570002 | |||||||||
| LEE, John Philip Macarthur | Director | Flat 9 14 Marylebone Street W1M 7PR London | British | 32509900003 | ||||||||||
| LEWIS, Gavin Andrew | Director | 38 Victoria Avenue KT6 5DW Surbiton Surrey | United Kingdom | British | 93017010003 | |||||||||
| LISBEY, Jennifer Anne | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 259968930001 | |||||||||
| MCGARRITY, Stewart | Director | Clearwell Cottage Boulters Lane SL6 8TJ Maidenhead Berkshire | British | 65801380001 | ||||||||||
| MONAGHAN, Kevin Peter | Director | Pendennis High Street, Long Wittenham OX14 4QJ Abingdon Oxon | England | British | 116273610001 | |||||||||
| MONIZ, Christopher Mario | Director | 26 The Avenue CR5 2BN Coulsdon Surrey | England | British | 3831690001 | |||||||||
| MOUSLEY, Emily Ann | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers | England | British | 155262770003 | |||||||||
| PIERCE, Graham Charles | Director | 66 Lausanne Road SE15 2JB London | United Kingdom | Uk | 123665160001 | |||||||||
| PRICE, John Dewi Brychan | Director | 12 The Rise RH16 2TA Lindfield West Sussex | British | 3041640002 | ||||||||||
| STOKOE, Alexander David Lawson | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 278764560001 | |||||||||
| STRATTON, Carol Ann | Director | 127 Maidstone Road Ruxley Corner Foots Cray DA14 5HX Sidcup Kent | England | British | 79680570001 | |||||||||
| THOMPSON, Nathan James | Director | No 1 Elsynge Road Wandsworth SW18 2HW London | British | 43320980004 | ||||||||||
| TORODE, Matthew James | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 196412900002 | |||||||||
| TUCKEY, James Lane | Director | 95 Elgin Crescent W11 2JF London | United Kingdom | British | 35019240001 | |||||||||
| WARE, Robert Thomas Ernest | Director | Woodley Lodge Duffield Road RG5 4RL Woodley Berkshire | United Kingdom | British | 4779170003 | |||||||||
| WATTERS, Iain Russell | Director | Laurel Bank Poyle Lane SL1 8LA Burnham Slough Buckinghamshire | United Kingdom | British | 3717820002 | |||||||||
| WILMAN, Kirsty Ann-Marie | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 155163600003 |
Who are the persons with significant control of LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mepc (1946) Limited | Apr 06, 2016 | Cheapside EC2V 6ET London Sixth Floor, 150 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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