LONDON COMMERCIAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LONDON COMMERCIAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00499978

Incorporation date

02/10/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nuffield House, Nuffield, Henley-On-Thames RG9 5SYCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1951)
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/06/2025
Satisfaction of charge 35 in full
dot icon01/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Secretary's details changed for Michael Ashley O'shea on 2024-07-25
dot icon25/07/2024
Director's details changed for Michael Ashley O'shea on 2024-07-25
dot icon25/07/2024
Director's details changed for Mrs Sarah Catherine O'shea on 2024-07-25
dot icon27/02/2024
Registered office address changed from Timbers Cottage Barn Nuffield Henley-on-Thames RG9 5SY England to Nuffield House Nuffield Henley-on-Thames RG9 5SY on 2024-02-27
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon09/01/2020
Registered office address changed from Suite 3 Queen Ann House Broadway Maidenhead Berkshire SL6 1LY to Timbers Cottage Barn Nuffield Henley-on-Thames RG9 5SY on 2020-01-09
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon06/03/2015
Registration of charge 004999780036, created on 2015-03-05
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon21/06/2012
Termination of appointment of Lydia Ludlow as a director
dot icon05/04/2012
Registered office address changed from 9 Mccrone Mews Hampstead London NW3 5BG on 2012-04-05
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon23/02/2010
Appointment of Mrs Lydia Frances Ludlow as a director
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 34
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 35
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 33
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/01/2010
Accounts for a small company made up to 2009-03-31
dot icon29/09/2009
Return made up to 29/09/09; full list of members
dot icon17/12/2008
Accounts for a small company made up to 2008-03-31
dot icon14/10/2008
Return made up to 29/09/08; full list of members
dot icon14/10/2008
Director's change of particulars / sarah fitzgerald / 01/12/2007
dot icon16/01/2008
Accounts for a small company made up to 2007-03-31
dot icon14/11/2007
Return made up to 29/09/07; full list of members
dot icon20/11/2006
Return made up to 29/09/06; full list of members
dot icon14/11/2006
Accounts for a small company made up to 2006-03-31
dot icon01/11/2005
Accounts for a small company made up to 2005-03-31
dot icon10/10/2005
Return made up to 29/09/05; full list of members
dot icon28/01/2005
Accounts for a small company made up to 2004-03-31
dot icon25/10/2004
Return made up to 12/10/04; full list of members
dot icon28/08/2004
Particulars of mortgage/charge
dot icon21/05/2004
Particulars of mortgage/charge
dot icon14/11/2003
Return made up to 12/10/03; full list of members
dot icon11/11/2003
Accounts for a small company made up to 2003-03-31
dot icon26/09/2003
Declaration of assistance for shares acquisition
dot icon25/09/2003
Declaration of assistance for shares acquisition
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon16/12/2002
Accounts for a small company made up to 2002-03-31
dot icon24/10/2002
Return made up to 12/10/02; full list of members
dot icon08/01/2002
Accounts for a small company made up to 2001-03-31
dot icon03/11/2001
Return made up to 12/10/01; full list of members
dot icon16/08/2001
Particulars of mortgage/charge
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon29/11/2000
Return made up to 12/10/00; full list of members
dot icon21/11/2000
Registered office changed on 21/11/00 from: 13,stratford place mayfair london W1N 9AF
dot icon19/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/10/1999
Return made up to 12/10/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon28/01/1999
Particulars of mortgage/charge
dot icon28/01/1999
Particulars of mortgage/charge
dot icon28/01/1999
Particulars of mortgage/charge
dot icon28/01/1999
Particulars of mortgage/charge
dot icon27/10/1998
New director appointed
dot icon27/10/1998
Return made up to 12/10/98; full list of members
dot icon06/10/1998
Particulars of mortgage/charge
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/07/1998
Particulars of mortgage/charge
dot icon08/07/1998
Particulars of mortgage/charge
dot icon08/07/1998
Particulars of mortgage/charge
dot icon08/07/1998
Particulars of mortgage/charge
dot icon08/07/1998
Particulars of mortgage/charge
dot icon08/07/1998
Particulars of mortgage/charge
dot icon08/07/1998
Particulars of mortgage/charge
dot icon27/03/1998
Director resigned
dot icon27/03/1998
Director resigned
dot icon27/03/1998
Director resigned
dot icon27/03/1998
New director appointed
dot icon26/03/1998
Particulars of mortgage/charge
dot icon26/03/1998
Particulars of mortgage/charge
dot icon26/03/1998
Particulars of mortgage/charge
dot icon26/03/1998
Particulars of mortgage/charge
dot icon26/03/1998
Particulars of mortgage/charge
dot icon26/03/1998
Particulars of mortgage/charge
dot icon27/01/1998
Return made up to 12/10/97; no change of members
dot icon02/12/1997
Full accounts made up to 1997-03-31
dot icon08/04/1997
Particulars of mortgage/charge
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon26/11/1996
Particulars of mortgage/charge
dot icon26/11/1996
Return made up to 12/10/96; full list of members
dot icon20/08/1996
Particulars of mortgage/charge
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon01/11/1995
Return made up to 12/10/95; no change of members
dot icon17/03/1995
Amended accounts made up to 1993-03-31
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 12/10/94; no change of members
dot icon09/04/1994
Declaration of satisfaction of mortgage/charge
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon22/12/1993
Return made up to 12/10/93; full list of members
dot icon26/03/1993
Auditor's resignation
dot icon19/03/1993
Ad 05/03/93--------- £ si 2666@1=2666 £ ic 7334/10000
dot icon19/03/1993
Registered office changed on 19/03/93 from: eghams court boston drive bourne end bucks SL8 5YS
dot icon19/03/1993
New director appointed
dot icon19/03/1993
Director resigned;new director appointed
dot icon18/03/1993
Particulars of mortgage/charge
dot icon02/03/1993
Full group accounts made up to 1992-03-31
dot icon16/11/1992
Declaration of satisfaction of mortgage/charge
dot icon07/11/1992
Return made up to 12/10/92; full list of members
dot icon03/02/1992
Director resigned
dot icon30/10/1991
Return made up to 12/10/91; no change of members
dot icon01/10/1991
Full accounts made up to 1991-03-31
dot icon09/04/1991
Resolutions
dot icon04/03/1991
Full group accounts made up to 1990-03-31
dot icon04/03/1991
Return made up to 04/12/90; no change of members
dot icon28/02/1991
Memorandum and Articles of Association
dot icon15/10/1990
Declaration of satisfaction of mortgage/charge
dot icon20/03/1990
£ ic 10000/7334 03/01/90 £ sr 2666@1=2666
dot icon07/02/1990
Declaration of satisfaction of mortgage/charge
dot icon09/11/1989
Return made up to 12/10/89; full list of members
dot icon12/10/1989
Full group accounts made up to 1989-03-31
dot icon11/10/1989
Resolutions
dot icon11/10/1989
Resolutions
dot icon11/07/1989
Registered office changed on 11/07/89 from: 235 regents park road london N3 3LF
dot icon27/01/1989
Return made up to 25/10/88; full list of members
dot icon26/10/1988
Full group accounts made up to 1988-03-31
dot icon21/09/1988
Particulars of mortgage/charge
dot icon13/04/1988
Particulars of mortgage/charge
dot icon15/12/1987
Return made up to 17/11/87; full list of members
dot icon05/12/1987
Particulars of mortgage/charge
dot icon26/10/1987
Certificate of change of name
dot icon15/10/1987
Full group accounts made up to 1987-03-31
dot icon31/10/1986
Return made up to 19/08/86; full list of members
dot icon07/08/1986
Group of companies' accounts made up to 1986-03-31
dot icon02/10/1951
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-52.59 % *

* during past year

Cash in Bank

£299,779.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.50M
-
0.00
43.03K
-
2022
3
6.44M
-
0.00
632.31K
-
2023
3
3.90M
-
0.00
299.78K
-
2023
3
3.90M
-
0.00
299.78K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.90M £Descended-39.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

299.78K £Descended-52.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'shea, Sarah Catherine
Director
20/03/1998 - Present
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LONDON COMMERCIAL INVESTMENTS LIMITED

LONDON COMMERCIAL INVESTMENTS LIMITED is an(a) Active company incorporated on 02/10/1951 with the registered office located at Nuffield House, Nuffield, Henley-On-Thames RG9 5SY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON COMMERCIAL INVESTMENTS LIMITED?

toggle

LONDON COMMERCIAL INVESTMENTS LIMITED is currently Active. It was registered on 02/10/1951 .

Where is LONDON COMMERCIAL INVESTMENTS LIMITED located?

toggle

LONDON COMMERCIAL INVESTMENTS LIMITED is registered at Nuffield House, Nuffield, Henley-On-Thames RG9 5SY.

What does LONDON COMMERCIAL INVESTMENTS LIMITED do?

toggle

LONDON COMMERCIAL INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LONDON COMMERCIAL INVESTMENTS LIMITED have?

toggle

LONDON COMMERCIAL INVESTMENTS LIMITED had 3 employees in 2023.

What is the latest filing for LONDON COMMERCIAL INVESTMENTS LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-07 with no updates.