LONDON DEVELOPMENTS (GLOBAL) LIMITED

Register to unlock more data on OkredoRegister

LONDON DEVELOPMENTS (GLOBAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10516661

Incorporation date

08/12/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2016)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon24/12/2025
Micro company accounts made up to 2024-12-30
dot icon24/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon03/02/2025
Secretary's details changed for Mr Naveed Ahmad on 2025-02-03
dot icon03/02/2025
Director's details changed for Mr Naveed Ahmad on 2025-02-03
dot icon03/02/2025
Registered office address changed from 1 Mountview Court Friern Barnet Lane London N20 0LD England to Suite 2a, 7th Floor City Reach 5 Greenwich View Place London E14 9NN on 2025-02-03
dot icon03/02/2025
Change of details for Mr Naveed Ahmad as a person with significant control on 2025-02-03
dot icon30/12/2024
Micro company accounts made up to 2023-12-30
dot icon15/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon10/12/2024
Change of details for Mr Naveed Ahmad as a person with significant control on 2024-12-09
dot icon09/12/2024
Change of details for Mr Naveed Ahmad as a person with significant control on 2024-12-09
dot icon09/12/2024
Director's details changed for Mr Naveed Ahmad on 2024-12-09
dot icon09/12/2024
Director's details changed for Mr Naveed Ahmad on 2024-12-09
dot icon19/12/2023
Micro company accounts made up to 2022-12-30
dot icon18/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon20/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon06/07/2023
Registered office address changed from 79 Stradbroke Grove Ilford IG5 0DW England to 1 Mountview Court Friern Barnet Lane London N20 0LD on 2023-07-06
dot icon15/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon17/11/2022
Registration of charge 105166610002, created on 2022-11-16
dot icon16/09/2022
Registration of charge 105166610001, created on 2022-09-02
dot icon08/08/2022
Registered office address changed from 325 - 331 High Road Ilford Greater London IG1 1NR United Kingdom to 79 Stradbroke Grove Ilford IG5 0DW on 2022-08-08
dot icon27/06/2022
Micro company accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon29/08/2021
Micro company accounts made up to 2020-12-31
dot icon23/06/2021
Termination of appointment of Faisal Rana as a director on 2021-01-01
dot icon09/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon04/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon18/09/2019
Termination of appointment of Keith Barry Lenoux Dublin as a director on 2019-09-16
dot icon18/09/2019
Termination of appointment of Didier Maurice Andre Canville as a director on 2019-09-16
dot icon18/09/2019
Cessation of Keith Barry Lenoux Dublin as a person with significant control on 2019-09-16
dot icon18/09/2019
Cessation of Didier Maurice Andre Canville as a person with significant control on 2019-09-16
dot icon02/08/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon08/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/07/2018
Appointment of Mr Naveed Ahmad as a secretary on 2018-06-26
dot icon29/06/2018
Notification of Didier Maurice Andre Canville as a person with significant control on 2018-06-20
dot icon29/06/2018
Notification of Keith Barry Lenoux Dublin as a person with significant control on 2018-06-20
dot icon25/06/2018
Appointment of Sir Faisal Rana as a director on 2018-06-19
dot icon14/05/2018
Appointment of Mr Didier Maurice Andre Canville as a director on 2018-05-01
dot icon13/05/2018
Termination of appointment of Faisal Rana as a director on 2018-05-12
dot icon26/03/2018
Appointment of H E Sir Faisal Rana as a director on 2018-03-23
dot icon24/03/2018
Appointment of Mr Keith Barry Lenoux Dublin as a director on 2018-03-23
dot icon07/02/2018
Confirmation statement made on 2017-12-07 with no updates
dot icon08/12/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.42K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Faisal Rana
Director
23/03/2018 - 12/05/2018
11
Ahmad, Naveed
Director
08/12/2016 - Present
57
Ahmad, Naveed
Secretary
26/06/2018 - Present
-
Mr Faisal Rana
Director
19/06/2018 - 01/01/2021
11

Persons with Significant Control

3
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 LONDON DEVELOPMENTS (GLOBAL) LIMITED

LONDON DEVELOPMENTS (GLOBAL) LIMITED is an(a) Active company incorporated on 08/12/2016 with the registered office located at Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London E14 9NN. There are currently 2 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 DEVELOPMENTS (GLOBAL) LIMITED?

toggle

LONDON DEVELOPMENTS (GLOBAL) LIMITED is currently Active. It was registered on 08/12/2016 .

Where is LONDON DEVELOPMENTS (GLOBAL) LIMITED located?

toggle

LONDON DEVELOPMENTS (GLOBAL) LIMITED is registered at Suite 2a, 7th Floor City Reach, 5 Greenwich View Place, London E14 9NN.

What does LONDON DEVELOPMENTS (GLOBAL) LIMITED do?

toggle

LONDON DEVELOPMENTS (GLOBAL) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LONDON DEVELOPMENTS (GLOBAL) LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with updates.