LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)

Register to unlock more data on OkredoRegister

LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00104007

Incorporation date

12/06/1909

Size

Dormant

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1909)
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon29/10/2025
Liquidators' statement of receipts and payments to 2025-10-09
dot icon20/05/2025
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 2025-05-20
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon13/11/2024
Declaration of solvency
dot icon06/11/2024
Register inspection address has been changed to 6th Floor 150 Cheapside London EC2V 6ET
dot icon22/10/2024
Resolutions
dot icon22/10/2024
Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 30 Finsbury Square London EC2A 1AG on 2024-10-22
dot icon22/10/2024
Appointment of a voluntary liquidator
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/06/2024
Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31
dot icon06/06/2024
Appointment of Mr Benjamin James Southward as a director on 2024-06-05
dot icon14/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/07/2023
Appointment of Paul James Clifford as a director on 2023-07-24
dot icon24/07/2023
Termination of appointment of Yael Amber as a director on 2023-07-24
dot icon19/07/2023
Appointment of Mr Adam David Jackson as a director on 2023-07-17
dot icon28/06/2023
Termination of appointment of Diane Duncan as a director on 2023-06-07
dot icon03/01/2023
Termination of appointment of Alexander David Lawson Stokoe as a director on 2022-12-16
dot icon03/01/2023
Appointment of Yael Amber as a director on 2022-12-16
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon29/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/01/2021
Appointment of Alexander David Lawson Stokoe as a director on 2021-01-01
dot icon18/01/2021
Termination of appointment of Christian Judd as a director on 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/03/2020
Appointment of Ms Diane Duncan as a director on 2020-02-28
dot icon03/03/2020
Termination of appointment of Jennifer Anne Lisbey as a director on 2020-02-28
dot icon31/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon03/09/2019
Appointment of Ms Jennifer Anne Lisbey as a director on 2019-08-23
dot icon28/08/2019
Termination of appointment of Matthew James Torode as a director on 2019-08-23
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon04/12/2018
Appointment of Mr Christian Ross St. John Judd as a director on 2018-12-01
dot icon04/12/2018
Termination of appointment of Simon Robert Cunningham as a director on 2018-12-01
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/03/2018
Appointment of Mr Simon Robert Cunningham as a director on 2018-02-16
dot icon01/03/2018
Appointment of Mr Matthew James Torode as a director on 2018-02-16
dot icon14/02/2018
Termination of appointment of David Leonard Grose as a director on 2018-01-31
dot icon06/02/2018
Termination of appointment of Mepc Secretaries Limited as a secretary on 2018-01-31
dot icon06/02/2018
Appointment of Hermes Secretariat Limited as a secretary on 2018-01-31
dot icon06/02/2018
Change of details for Mepc (1946) Limited as a person with significant control on 2018-01-31
dot icon31/01/2018
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 2018-01-31
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon17/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon14/07/2016
Termination of appointment of Emily Ann Mousley as a director on 2016-06-30
dot icon13/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/07/2016
Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 2016-06-23
dot icon13/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon03/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon19/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/02/2014
Director's details changed for Mr David Leonard Grose on 2014-01-29
dot icon03/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon22/10/2013
Director's details changed for Ms Emily Ann Mousley on 2013-01-11
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon22/12/2011
Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 2011-12-22
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon24/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon20/12/2010
Director's details changed for Mr David Leonard Grose on 2010-12-20
dot icon06/08/2010
Termination of appointment of Graham Pierce as a director
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon23/12/2009
Secretary's details changed for Mepc Secretaries Limited on 2009-12-23
dot icon24/10/2009
Statement of capital on 2009-10-24
dot icon24/10/2009
Statement by directors
dot icon24/10/2009
Solvency statement dated 21/10/09
dot icon24/10/2009
Resolutions
dot icon07/05/2009
Full accounts made up to 2008-12-31
dot icon30/12/2008
Return made up to 19/12/08; full list of members
dot icon26/11/2008
Resolutions
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon01/02/2008
New director appointed
dot icon01/02/2008
Director resigned
dot icon07/01/2008
Return made up to 19/12/07; full list of members
dot icon28/08/2007
Full accounts made up to 2006-12-31
dot icon16/04/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Director resigned
dot icon16/04/2007
New director appointed
dot icon20/12/2006
Return made up to 19/12/06; full list of members
dot icon03/08/2006
Auditor's resignation
dot icon18/07/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon23/06/2006
Full accounts made up to 2005-09-30
dot icon16/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon20/12/2005
Return made up to 19/12/05; full list of members
dot icon16/12/2005
Director resigned
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon04/01/2005
Return made up to 24/12/04; full list of members
dot icon13/10/2004
Auditor's resignation
dot icon26/07/2004
Full accounts made up to 2003-09-30
dot icon06/07/2004
Director's particulars changed
dot icon22/06/2004
Secretary's particulars changed
dot icon02/02/2004
Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH
dot icon05/01/2004
Return made up to 24/12/03; full list of members
dot icon14/11/2003
Director's particulars changed
dot icon13/10/2003
Director resigned
dot icon13/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon12/05/2003
Full accounts made up to 2002-09-30
dot icon02/01/2003
Return made up to 24/12/02; full list of members
dot icon27/05/2002
Full accounts made up to 2001-09-30
dot icon10/04/2002
Director's particulars changed
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
New secretary appointed
dot icon03/01/2002
Return made up to 24/12/01; full list of members
dot icon11/05/2001
Full accounts made up to 2000-09-30
dot icon04/01/2001
Director resigned
dot icon29/12/2000
Return made up to 24/12/00; full list of members
dot icon01/12/2000
Director resigned
dot icon01/09/2000
Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB
dot icon29/07/2000
Declaration of satisfaction of mortgage/charge
dot icon29/07/2000
Declaration of satisfaction of mortgage/charge
dot icon29/07/2000
Declaration of satisfaction of mortgage/charge
dot icon06/06/2000
Full accounts made up to 1999-09-30
dot icon29/03/2000
Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB
dot icon20/01/2000
Return made up to 24/12/99; no change of members
dot icon08/10/1999
Amended full accounts made up to 1998-09-30
dot icon01/09/1999
Director's particulars changed
dot icon26/08/1999
Director resigned
dot icon26/08/1999
New director appointed
dot icon18/06/1999
Director resigned
dot icon16/04/1999
Full accounts made up to 1998-09-30
dot icon19/03/1999
Director's particulars changed
dot icon15/03/1999
New director appointed
dot icon20/01/1999
Return made up to 10/01/99; change of members
dot icon14/10/1998
Secretary resigned
dot icon01/10/1998
New director appointed
dot icon11/05/1998
Location of register of directors' interests
dot icon01/05/1998
Location of register of members
dot icon18/04/1998
Registered office changed on 18/04/98 from: 12, st. James's square london SW1Y 4LB.
dot icon30/03/1998
Full accounts made up to 1997-09-30
dot icon24/03/1998
Secretary's particulars changed
dot icon13/02/1998
Return made up to 10/01/98; full list of members
dot icon03/12/1997
Ad 20/11/97--------- £ si [email protected]=14770798 £ ic 9168875/23939673
dot icon03/12/1997
£ nc 12000000/26770798 19/11/97
dot icon30/10/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
Director resigned
dot icon18/08/1997
New secretary appointed
dot icon18/08/1997
Secretary resigned
dot icon08/07/1997
Secretary's particulars changed
dot icon08/07/1997
Secretary's particulars changed
dot icon30/06/1997
Auditor's resignation
dot icon05/03/1997
Director resigned
dot icon20/02/1997
Full accounts made up to 1996-09-30
dot icon28/01/1997
Return made up to 10/01/97; no change of members
dot icon21/06/1996
New director appointed
dot icon30/01/1996
Return made up to 10/01/96; no change of members
dot icon18/01/1996
Full accounts made up to 1995-09-30
dot icon24/03/1995
Particulars of mortgage/charge
dot icon14/02/1995
Full accounts made up to 1994-09-30
dot icon16/01/1995
Return made up to 10/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
New director appointed
dot icon10/03/1994
Declaration of satisfaction of mortgage/charge
dot icon10/03/1994
Declaration of satisfaction of mortgage/charge
dot icon10/03/1994
Declaration of satisfaction of mortgage/charge
dot icon10/03/1994
Declaration of satisfaction of mortgage/charge
dot icon10/03/1994
Declaration of satisfaction of mortgage/charge
dot icon10/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/02/1994
Full accounts made up to 1993-09-30
dot icon18/02/1994
Declaration of satisfaction of mortgage/charge
dot icon18/02/1994
Declaration of satisfaction of mortgage/charge
dot icon19/01/1994
Return made up to 10/01/94; no change of members
dot icon03/09/1993
Director's particulars changed
dot icon03/09/1993
Secretary's particulars changed
dot icon26/01/1993
Full accounts made up to 1992-09-30
dot icon15/01/1993
Return made up to 10/01/93; no change of members
dot icon01/10/1992
Resolutions
dot icon01/10/1992
Resolutions
dot icon01/10/1992
Resolutions
dot icon01/10/1992
Resolutions
dot icon19/01/1992
Return made up to 10/01/92; full list of members
dot icon17/12/1991
Full accounts made up to 1991-09-30
dot icon13/08/1991
Location of register of directors' interests
dot icon13/08/1991
Location of register of members
dot icon13/08/1991
Registered office changed on 13/08/91 from: brook house 113 park lane london W1Y 4AY
dot icon13/08/1991
Location of debenture register
dot icon02/06/1991
New director appointed
dot icon17/05/1991
Director resigned
dot icon27/03/1991
Declaration of satisfaction of mortgage/charge
dot icon27/03/1991
Declaration of satisfaction of mortgage/charge
dot icon25/02/1991
Return made up to 10/01/91; full list of members
dot icon04/02/1991
Full accounts made up to 1990-09-30
dot icon06/07/1990
Declaration of satisfaction of mortgage/charge
dot icon06/07/1990
Declaration of satisfaction of mortgage/charge
dot icon24/03/1990
Declaration of satisfaction of mortgage/charge
dot icon24/03/1990
Declaration of satisfaction of mortgage/charge
dot icon19/02/1990
Return made up to 10/01/90; full list of members
dot icon06/02/1990
Full accounts made up to 1989-09-30
dot icon21/08/1989
Director's particulars changed
dot icon21/08/1989
Director's particulars changed
dot icon11/04/1989
Full accounts made up to 1988-09-30
dot icon03/04/1989
Return made up to 06/01/89; full list of members
dot icon17/10/1988
Director resigned
dot icon11/10/1988
New director appointed
dot icon29/03/1988
Return made up to 14/01/88; full list of members
dot icon10/02/1988
Director's particulars changed
dot icon05/02/1988
Full accounts made up to 1987-09-30
dot icon16/11/1987
Location of debenture register
dot icon08/04/1987
Return made up to 14/01/87; full list of members
dot icon06/02/1987
Secretary resigned;new secretary appointed
dot icon21/01/1987
Full accounts made up to 1986-09-30
dot icon16/05/1986
Full accounts made up to 1985-09-30
dot icon30/03/1925
Certificate of change of name
dot icon12/07/1909
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
31/12/2023
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Diane
Director
28/02/2020 - 07/06/2023
28
Stokoe, Alexander David Lawson
Director
01/01/2021 - 16/12/2022
18
Wilman, Kirsty Ann-Marie
Director
23/06/2016 - 31/05/2024
136
Torode, Matthew James
Director
16/02/2018 - 23/08/2019
63
Stratton, Carol Ann
Director
02/05/2006 - 02/04/2007
54

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)

LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) is an(a) Liquidation company incorporated on 12/06/1909 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. There are currently 3 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 LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)?

toggle

LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) is currently Liquidation. It was registered on 12/06/1909 .

Where is LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) located?

toggle

LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) do?

toggle

LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-11 with no updates.