LANGBOURNE PLACE BLOCK VII FREEHOLD LIMITED: Filings
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 |
What are the latest filings for LANGBOURNE PLACE BLOCK VII FREEHOLD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 05, 2026 | 2 pages | AP04 | ||
Termination of appointment of Kinleigh Limited as a secretary on Jan 05, 2026 | 1 pages | TM02 | ||
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to 95 London Road Croydon Surrey CR0 2RF on Jan 09, 2026 | 1 pages | AD01 | ||
Director's details changed for Mrs Philippa Jane Bailey on Jan 09, 2026 | 2 pages | CH01 | ||
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 | ||
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