LANGBOURNE PLACE BLOCK VII FREEHOLD LIMITED
Overview
| Company Name | LANGBOURNE PLACE BLOCK VII FREEHOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04619399 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LANGBOURNE PLACE BLOCK VII FREEHOLD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LANGBOURNE PLACE BLOCK VII FREEHOLD LIMITED located?
| Registered Office Address | Kfh House 5 Compton Road SW19 7QA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LANGBOURNE PLACE BLOCK VII FREEHOLD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LANGBOURNE PLACE BLOCK VII FREEHOLD LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for LANGBOURNE PLACE BLOCK VII FREEHOLD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Philippa Jane Lannigan on Oct 27, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 23, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 05, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Aug 11, 2023
| 3 pages | SH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 06, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Philippa Jane Lannigan on Oct 17, 2022 | 2 pages | CH01 | ||
Appointment of Kinleigh Limited as a secretary on Oct 17, 2022 | 2 pages | AP04 | ||
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Kfh House 5 Compton Road London SW19 7QA on Oct 17, 2022 | 1 pages | AD01 | ||
Termination of appointment of Rendall and Rittner Limited as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 17, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Director's details changed for Philippa Jane Lannigan on Jan 20, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Rendall and Rittner Limited on Jan 20, 2021 | 1 pages | CH04 | ||
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Jan 11, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 17, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Philippa Jane Lannigan on Oct 21, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 17, 2019 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 17, 2019
| 3 pages | SH01 | ||
Who are the officers of LANGBOURNE PLACE BLOCK VII FREEHOLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KINLEIGH LIMITED | Secretary | 5 Compton Road SW19 7QA London Kfh House England |
| 49169650014 | ||||||||||
| BAILEY, Philippa Jane | Director | 5 Compton Road SW19 7QA London Kfh House England | United Kingdom | British | 89538410002 | |||||||||
| LANNIGAN, Philippa Jane | Secretary | 5 Langbourne Place E14 3WN London | British | 89538410001 | ||||||||||
| RENDALL AND RITTNER LIMITED | Secretary | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England |
| 51173740001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BENTLEY, Andrew James | Director | 4 Langbourne Place Isle Of Dogs E14 3WN London | United Kingdom | British | 93320340001 | |||||||||
| TAILOR, Aemish | Director | Flat 3 Langbourne Place Canary Wharf E14 3WN London | United Kingdom | British | 118074570001 | |||||||||
| TURNBULL, Adam | Director | 17 Langbourne Place E14 3WN London | British | 87912030001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for LANGBOURNE PLACE BLOCK VII FREEHOLD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 17, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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