LONDON COURT LIMITED

Register to unlock more data on OkredoRegister

LONDON COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02333891

Incorporation date

10/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Resolution House 12 Mill Hill, Leeds LS1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1989)
dot icon15/09/2025
Liquidators' statement of receipts and payments to 2025-07-14
dot icon06/08/2025
Removal of liquidator by court order
dot icon06/08/2025
Appointment of a voluntary liquidator
dot icon20/06/2025
Registered office address changed from 14 Derby Road Stapleford Nottingham NG9 7AA to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2025-06-20
dot icon07/08/2024
Registered office address changed from 58/60 Kensington Church Street London W8 4DB England to 14 Derby Road Stapleford Nottingham NG9 7AA on 2024-08-07
dot icon23/07/2024
Resolutions
dot icon23/07/2024
Appointment of a voluntary liquidator
dot icon23/07/2024
Statement of affairs
dot icon23/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2023
Current accounting period shortened from 2022-03-30 to 2022-03-29
dot icon29/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon13/09/2022
Termination of appointment of Yehuda Zev Halpern as a director on 2022-09-13
dot icon04/07/2022
Registered office address changed from 4th Floor 169 Piccadilly London W1J 9EH England to 58/60 Kensington Church Street London W8 4DB on 2022-07-04
dot icon17/05/2022
Termination of appointment of Simon Scott Kiero-Watson as a secretary on 2022-05-17
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon13/04/2022
Appointment of Mr Yehuda Zev Halpern as a director on 2022-04-13
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to 4th Floor 169 Piccadilly London W1J 9EH on 2021-08-26
dot icon07/06/2021
Registered office address changed from 131 Great Tattenhams Epsom KT18 5RB England to 42 Upper Berkeley Street London W1H 5PW on 2021-06-07
dot icon02/06/2021
Termination of appointment of Stephen Mepstead as a director on 2021-06-01
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon11/01/2021
Second filing for the appointment of Mr Stephen Mepstead as a director
dot icon05/01/2021
Appointment of Mr Stephen John Mepstead as a director on 2019-12-01
dot icon17/11/2020
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon01/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon02/11/2018
Termination of appointment of Ian James Parker as a director on 2018-08-31
dot icon26/07/2018
Director's details changed for Mr Simon Scott Kiero-Wason on 2018-07-26
dot icon13/06/2018
Appointment of Mr Simon Scott Kiero-Watson as a secretary on 2018-06-06
dot icon13/06/2018
Termination of appointment of Ian James Parker as a secretary on 2018-06-06
dot icon13/06/2018
Cessation of Ian James Parker as a person with significant control on 2018-06-06
dot icon13/06/2018
Notification of Simon Scott Kiero-Watson as a person with significant control on 2018-06-06
dot icon13/06/2018
Cessation of Angelo Karunalingam Baskaran as a person with significant control on 2018-06-06
dot icon13/06/2018
Termination of appointment of Sue Parker as a director on 2018-06-06
dot icon13/06/2018
Termination of appointment of Angelo Karunalingam Baskaran as a director on 2018-06-06
dot icon13/06/2018
Appointment of Mr Simon Scott Kiero-Wason as a director on 2018-06-06
dot icon13/06/2018
Registered office address changed from Magpies Knightsbridge Lane Pyrton Watlington Oxfordshire OX49 5AP to 131 Great Tattenhams Epsom KT18 5RB on 2018-06-13
dot icon17/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon15/08/2017
Cessation of Sue Parker as a person with significant control on 2017-08-15
dot icon04/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Memorandum and Articles of Association
dot icon10/05/2017
Resolutions
dot icon28/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon12/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon04/10/2015
Termination of appointment of Chritoph Heinz Von Uslar as a director on 2015-09-03
dot icon26/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2011
Appointment of Mr Angelo Karunalingam Baskaran as a director
dot icon06/06/2011
Termination of appointment of John Randall as a director
dot icon21/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon21/02/2011
Register(s) moved to registered office address
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2010
Appointment of Mr Chritoph Heinz Von Uslar as a director
dot icon09/07/2010
Termination of appointment of Robert Grimston as a director
dot icon29/06/2010
Appointment of Mr John Fredric Randall as a director
dot icon29/06/2010
Appointment of Mr Robert John Sylvester Grimston as a director
dot icon19/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Ian James Parker on 2009-10-01
dot icon19/02/2010
Secretary's details changed for Mr Ian James Parker on 2009-10-01
dot icon19/02/2010
Director's details changed for Mrs Sue Parker on 2009-10-01
dot icon18/02/2010
Register(s) moved to registered inspection location
dot icon18/02/2010
Register inspection address has been changed
dot icon18/02/2010
Director's details changed for Mr Ian James Parker on 2010-02-18
dot icon18/02/2010
Director's details changed for Mrs Sue Parker on 2010-02-18
dot icon22/01/2010
Accounts for a small company made up to 2009-03-31
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-11-01
dot icon24/11/2009
Resolutions
dot icon21/04/2009
Return made up to 10/01/09; full list of members
dot icon09/01/2009
Resolutions
dot icon09/01/2009
Resolutions
dot icon09/01/2009
Resolutions
dot icon29/12/2008
Appointment terminated director alexander catsiapis
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon20/06/2008
Director appointed mrs sue parker
dot icon30/05/2008
Return made up to 10/01/08; full list of members
dot icon29/05/2008
Secretary appointed mr ian james parker
dot icon28/05/2008
Registered office changed on 28/05/2008 from devonshires solicitors salisbury house london wall london EC2M 5QY
dot icon27/05/2008
Appointment terminated secretary jonathan ebsworth
dot icon18/09/2007
Registered office changed on 18/09/07 from: 1ST floor 2-6 cannon street london EC4M 6YH
dot icon23/07/2007
Full accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 10/01/07; full list of members
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 10/01/06; full list of members
dot icon27/07/2005
Registered office changed on 27/07/05 from: bwb cheapside house 138 cheapside london EC2V 6BB
dot icon07/07/2005
Full accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 10/01/05; full list of members
dot icon14/07/2004
Full accounts made up to 2004-03-31
dot icon08/06/2004
Memorandum and Articles of Association
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon02/04/2004
Registered office changed on 02/04/04 from: devlin house 36 st george street london W1S 2FW
dot icon24/02/2004
Return made up to 10/01/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon10/11/2003
Registered office changed on 10/11/03 from: devlin house 36 saint georges street mayfair london W1S 2FW
dot icon12/05/2003
Registered office changed on 12/05/03 from: 14 grosvenor street london W1K 4PS
dot icon22/01/2003
Return made up to 10/01/03; no change of members
dot icon22/01/2003
Registered office changed on 22/01/03 from: 19 bourdon place london W1X 9HZ
dot icon25/10/2002
Full accounts made up to 2002-03-31
dot icon06/02/2002
Return made up to 10/01/02; no change of members
dot icon21/12/2001
Full accounts made up to 2001-03-31
dot icon02/04/2001
Director resigned
dot icon02/02/2001
Return made up to 10/01/01; full list of members
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon29/06/2000
Ad 31/03/00--------- £ si [email protected]=55200 £ ic 33485/88685
dot icon05/02/2000
Return made up to 10/01/00; full list of members
dot icon01/10/1999
Nc inc already adjusted 27/07/99
dot icon22/09/1999
Certificate of reduction of issued capital
dot icon22/09/1999
Reduction of iss capital and minute (oc) £ ic 1116177/ 33486
dot icon22/09/1999
Resolutions
dot icon07/09/1999
Secretary resigned
dot icon24/08/1999
New director appointed
dot icon19/08/1999
Full accounts made up to 1999-03-31
dot icon16/08/1999
Registered office changed on 16/08/99 from: 2 carlos place mount street london W1Y 5AE
dot icon16/08/1999
Director resigned
dot icon16/08/1999
New secretary appointed
dot icon08/08/1999
Resolutions
dot icon08/08/1999
Resolutions
dot icon08/08/1999
Resolutions
dot icon21/04/1999
Return made up to 10/01/99; full list of members
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon26/01/1998
Return made up to 10/01/98; no change of members
dot icon10/07/1997
Full accounts made up to 1997-03-31
dot icon13/02/1997
Return made up to 10/01/97; full list of members
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon02/07/1996
New director appointed
dot icon31/05/1996
Ad 13/05/96--------- £ si [email protected]=9804 £ ic 1106373/1116177
dot icon25/02/1996
Return made up to 10/01/96; no change of members
dot icon19/07/1995
Full accounts made up to 1995-03-31
dot icon06/04/1995
Director resigned
dot icon05/04/1995
Return made up to 10/01/95; full list of members
dot icon08/03/1995
Registered office changed on 08/03/95 from: 4 rickett street london SW6 1RU
dot icon21/10/1994
Resolutions
dot icon12/07/1994
Full accounts made up to 1994-03-31
dot icon22/06/1994
Ad 07/06/94--------- £ si [email protected]=41666 £ ic 1092498/1134164
dot icon07/06/1994
Ad 09/05/94--------- £ si [email protected]=42500 £ ic 1049998/1092498
dot icon03/02/1994
Return made up to 10/01/94; no change of members
dot icon13/10/1993
S-div 07/09/93
dot icon13/10/1993
Resolutions
dot icon13/10/1993
Resolutions
dot icon13/10/1993
Resolutions
dot icon13/10/1993
£ nc 1050000/1216667 07/09/93
dot icon07/07/1993
Full accounts made up to 1993-03-31
dot icon21/01/1993
Return made up to 10/01/93; no change of members
dot icon14/07/1992
Full accounts made up to 1992-03-31
dot icon21/01/1992
Return made up to 10/01/92; full list of members
dot icon29/11/1991
Full accounts made up to 1991-03-31
dot icon23/07/1991
Registered office changed on 23/07/91 from: 2 carlos place mount street london W1Y 5AE
dot icon26/03/1991
Director resigned
dot icon12/03/1991
Return made up to 10/01/91; no change of members
dot icon11/10/1990
Full accounts made up to 1990-03-31
dot icon11/10/1990
Return made up to 20/06/90; full list of members
dot icon27/02/1990
Ad 30/11/89--------- £ si 599998@1
dot icon27/02/1990
Particulars of contract relating to shares
dot icon16/02/1990
Ad 30/11/89--------- £ si 450000@1=450000 £ ic 2/450002
dot icon16/02/1990
Ad 30/11/89--------- £ si 599998@1=599998 £ ic 450002/1050000
dot icon14/02/1990
Resolutions
dot icon14/02/1990
£ nc 100/1050000 30/11/89
dot icon03/07/1989
Certificate of change of name
dot icon30/05/1989
New director appointed
dot icon24/04/1989
New director appointed
dot icon27/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1989
Registered office changed on 27/02/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/02/1989
Certificate of change of name
dot icon10/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-38.89 % *

* during past year

Cash in Bank

£17,764.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
19/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
29/03/2024
dot iconNext due on
29/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.25K
-
0.00
50.62K
-
2022
1
30.13K
-
0.00
29.07K
-
2023
1
137.97K
-
0.00
17.76K
-
2023
1
137.97K
-
0.00
17.76K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

137.97K £Ascended357.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.76K £Descended-38.89 % *

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
Kiero Watson, Simon Scott
Director
06/06/2018 - Present
18

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LONDON COURT LIMITED

LONDON COURT LIMITED is an(a) Liquidation company incorporated on 10/01/1989 with the registered office located at Resolution House 12 Mill Hill, Leeds LS1 5DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON COURT LIMITED?

toggle

LONDON COURT LIMITED is currently Liquidation. It was registered on 10/01/1989 .

Where is LONDON COURT LIMITED located?

toggle

LONDON COURT LIMITED is registered at Resolution House 12 Mill Hill, Leeds LS1 5DQ.

What does LONDON COURT LIMITED do?

toggle

LONDON COURT LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does LONDON COURT LIMITED have?

toggle

LONDON COURT LIMITED had 1 employees in 2023.

What is the latest filing for LONDON COURT LIMITED?

toggle

The latest filing was on 15/09/2025: Liquidators' statement of receipts and payments to 2025-07-14.