LDN VIEW LTD

Register to unlock more data on OkredoRegister

LDN VIEW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07043988

Incorporation date

15/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon16/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon15/07/2025
Micro company accounts made up to 2024-10-31
dot icon15/02/2025
Termination of appointment of Charlotte Knipe as a director on 2025-02-04
dot icon15/02/2025
Appointment of Mr Mark Christopher Wade as a director on 2025-02-04
dot icon27/07/2024
Director's details changed for Mr Chamitha Wanaguru on 2024-07-27
dot icon14/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon14/07/2024
Micro company accounts made up to 2023-10-31
dot icon12/07/2024
Registered office address changed from Flat 2 16 Glenluce Road London SE3 7SB England to 20 Wenlock Road London N1 7GU on 2024-07-12
dot icon12/07/2024
Director's details changed for Mr Michael Ptolemy Walsh on 2024-07-12
dot icon12/07/2024
Director's details changed for Mr Chamitha Wanaguru on 2024-07-12
dot icon12/07/2024
Director's details changed for Ms Charlotte Knipe on 2024-07-12
dot icon12/07/2024
Director's details changed for Mr Guillermo Fernandez Garcia on 2024-07-12
dot icon05/07/2024
Certificate of change of name
dot icon02/07/2024
Appointment of Mr Guillermo Fernandez Garcia as a director on 2024-07-02
dot icon10/03/2024
Termination of appointment of Jonathan James Guest as a director on 2024-03-07
dot icon13/01/2024
Appointment of Mr Chamitha Wanaguru as a director on 2024-01-13
dot icon05/01/2024
Termination of appointment of Stewart Bundock as a director on 2023-12-11
dot icon10/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon10/07/2023
Micro company accounts made up to 2022-10-31
dot icon12/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon12/07/2022
Micro company accounts made up to 2021-10-31
dot icon20/04/2022
Appointment of Mr Stewart Bundock as a director on 2022-02-01
dot icon17/04/2022
Termination of appointment of Nicholas Prockter as a director on 2022-03-29
dot icon19/10/2021
Registered office address changed from Hillbrow Woodhurst Park Oxted RH8 9HA England to Flat 2 16 Glenluce Road London SE3 7SB on 2021-10-19
dot icon06/07/2021
Micro company accounts made up to 2020-10-31
dot icon06/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon17/11/2020
Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to Hillbrow Woodhurst Park Oxted RH8 9HA on 2020-11-17
dot icon17/11/2020
Termination of appointment of Red Rock Estate and Property Management Limited as a secretary on 2020-11-15
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon04/06/2020
Micro company accounts made up to 2019-10-31
dot icon19/07/2019
Director's details changed for Nicholas Prockter on 2019-07-18
dot icon19/07/2019
Director's details changed for Jonathan James Guest on 2019-07-18
dot icon18/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon15/07/2019
Appointment of Ms Charlotte Knipe as a director on 2019-07-12
dot icon15/07/2019
Appointment of Mr Michael Walsh as a director on 2019-03-24
dot icon15/07/2019
Termination of appointment of Yasmin Nariman as a director on 2019-03-24
dot icon11/07/2019
Registered office address changed from Hillbrow Woodhurst Park Oxted RH8 9HA England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 2019-07-11
dot icon11/07/2019
Appointment of Red Rock Estate and Property Management Limited as a secretary on 2019-07-11
dot icon02/07/2019
Termination of appointment of Trevor Ettore Saldanha as a director on 2019-06-26
dot icon26/05/2019
Registered office address changed from 128 Annandale Road London SE10 0JZ to Hillbrow Woodhurst Park Oxted RH8 9HA on 2019-05-26
dot icon08/07/2018
Micro company accounts made up to 2017-10-31
dot icon08/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon10/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon24/06/2017
Micro company accounts made up to 2016-10-31
dot icon23/05/2017
Director's details changed for Mrs Yasman Nariman on 2017-05-23
dot icon09/07/2016
Micro company accounts made up to 2015-10-31
dot icon02/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon02/08/2015
Appointment of Mrs Yasman Nariman as a director on 2015-08-01
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon29/07/2015
Termination of appointment of Jonathan Nicholson as a director on 2015-06-02
dot icon13/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon13/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon12/11/2013
Director's details changed for Jonathan James Guest on 2013-11-10
dot icon14/10/2013
Registered office address changed from Flat 4 16 Glenluce Road London SE3 7SB United Kingdom on 2013-10-14
dot icon23/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon16/07/2012
Registered office address changed from 34 Newman Street London W1T 1PZ on 2012-07-16
dot icon14/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon30/11/2009
Appointment of Jonathan Nicholson as a director
dot icon30/11/2009
Appointment of Trevor Ettore Saldanha as a director
dot icon20/11/2009
Appointment of Jonathan James Guest as a director
dot icon20/11/2009
Appointment of Nicholas Prockter as a director
dot icon20/11/2009
Termination of appointment of Barry Warmisham as a director
dot icon15/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nariman, Yasmin
Director
01/08/2015 - 24/03/2019
-
Knipe, Charlotte
Director
12/07/2019 - 04/02/2025
-
Bundock, Stewart
Director
01/02/2022 - 11/12/2023
1
Nicholson, Jonathan
Director
25/11/2009 - 02/06/2015
3
Warmisham, Barry Charles
Director
15/10/2009 - 15/10/2009
1439

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LDN VIEW LTD

LDN VIEW LTD is an(a) Active company incorporated on 15/10/2009 with the registered office located at 20 Wenlock Road, London N1 7GU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LDN VIEW LTD?

toggle

LDN VIEW LTD is currently Active. It was registered on 15/10/2009 .

Where is LDN VIEW LTD located?

toggle

LDN VIEW LTD is registered at 20 Wenlock Road, London N1 7GU.

What does LDN VIEW LTD do?

toggle

LDN VIEW LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LDN VIEW LTD?

toggle

The latest filing was on 16/07/2025: Confirmation statement made on 2025-07-01 with updates.