LONDON LEASEHOLD FLATS LIMITED

Register to unlock more data on OkredoRegister

LONDON LEASEHOLD FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05595922

Incorporation date

18/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Grosvenor Street, London, W1K 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2005)
dot icon03/03/2026
Appointment of Mr Henry Valentine Decourcy Hunter as a director on 2026-03-01
dot icon04/11/2025
Termination of appointment of Chantal Antonia Henderson as a director on 2025-11-03
dot icon04/11/2025
Appointment of Mr Christopher James Jukes as a director on 2025-11-03
dot icon08/10/2025
Termination of appointment of Joanna Helen Archibald as a director on 2025-10-07
dot icon03/09/2025
Appointment of Mrs Amelia Mary Bright as a director on 2025-08-29
dot icon04/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon10/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Appointment of Mr Piers Maxwell Townley as a director on 2024-12-31
dot icon06/01/2025
Termination of appointment of Harry Alexander Chamberlayne as a director on 2024-12-31
dot icon13/12/2024
Termination of appointment of Amelia Mary Bright as a director on 2024-12-12
dot icon31/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon15/05/2024
Full accounts made up to 2023-12-31
dot icon25/10/2023
Termination of appointment of Paul Francis O'grady as a director on 2023-10-20
dot icon21/08/2023
Amended full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon17/06/2023
Full accounts made up to 2022-12-31
dot icon09/12/2022
Appointment of Mrs Joanna Helen Archibald as a director on 2022-12-01
dot icon09/12/2022
Termination of appointment of Piers Maxwell Townley as a director on 2022-11-30
dot icon09/12/2022
Appointment of Mr Paul Francis O'grady as a director on 2022-12-01
dot icon09/12/2022
Appointment of Mr Harry Alexander Chamberlayne as a director on 2022-12-01
dot icon13/10/2022
Termination of appointment of Deborah Clare Lee as a director on 2022-10-10
dot icon13/10/2022
Appointment of Mrs Amelia Mary Bright as a director on 2022-10-10
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Appointment of Mrs Deborah Clare Lee as a director on 2022-04-01
dot icon01/04/2022
Appointment of Miss Fiona Clare Boyce as a secretary on 2022-04-01
dot icon01/04/2022
Termination of appointment of Derek John Lewis as a secretary on 2022-03-31
dot icon14/03/2022
Termination of appointment of Amelia Mary Bright as a director on 2022-03-11
dot icon17/01/2022
Appointment of Mr Matthew Joseph Conway as a director on 2022-01-04
dot icon17/01/2022
Termination of appointment of Stephanie Frances Ball as a director on 2021-12-31
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon05/07/2021
Appointment of Mrs Amelia Mary Bright as a director on 2021-07-01
dot icon23/12/2020
Appointment of Ms Stephanie Frances Ball as a director on 2020-12-16
dot icon06/11/2020
Termination of appointment of Jorge Emanuel Mendonca as a director on 2020-10-26
dot icon26/10/2020
Termination of appointment of Amelia Mary Bright as a director on 2020-10-22
dot icon07/09/2020
Appointment of Mr Douglas Nigel Crichton as a director on 2020-09-01
dot icon07/09/2020
Termination of appointment of Keith John Bailey as a director on 2020-08-31
dot icon07/09/2020
Appointment of Mr Piers Maxwell Townley as a director on 2020-09-01
dot icon20/08/2020
Full accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon13/07/2020
Appointment of Mrs Chantal Antonia Henderson as a director on 2020-07-01
dot icon07/07/2020
Termination of appointment of Roger Frederick Crawford Blundell as a director on 2020-06-30
dot icon03/07/2020
Termination of appointment of James Gilles Raynor as a director on 2020-06-30
dot icon03/07/2020
Appointment of Mr Jorge Emanuel Mendonca as a director on 2020-07-01
dot icon01/06/2020
Director's details changed for Miss Amelia Mary Staveley on 2020-06-01
dot icon27/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon01/05/2020
Director's details changed for Mr Keith John Bailey on 2020-05-01
dot icon15/01/2020
Termination of appointment of Craig David Mcwilliam as a director on 2020-01-10
dot icon10/01/2020
Termination of appointment of Chantal Antonia Henderson as a director on 2019-12-31
dot icon08/01/2020
Termination of appointment of Paul Francis O'grady as a director on 2019-12-31
dot icon08/01/2020
Termination of appointment of Simon Geoffrey Harding-Roots as a director on 2019-12-31
dot icon08/01/2020
Termination of appointment of Douglas Nigel Crichton as a director on 2019-12-31
dot icon07/01/2020
Termination of appointment of Richard Alexander Jefferies as a director on 2019-12-31
dot icon01/10/2019
Appointment of Mr James Gilles Raynor as a director on 2019-09-30
dot icon28/08/2019
Termination of appointment of Anna Clare Bond as a director on 2019-08-23
dot icon20/06/2019
Accounts for a small company made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon29/03/2019
Termination of appointment of Nigel Auriol Hughes as a director on 2019-03-27
dot icon16/10/2018
Director's details changed for Mr Keith John Bailey on 2018-10-16
dot icon01/08/2018
Director's details changed for Mrs Anna Clare Bond on 2018-08-01
dot icon07/06/2018
Appointment of Mr Derek John Lewis as a secretary on 2018-06-07
dot icon07/06/2018
Termination of appointment of Katharine Emma Robinson as a secretary on 2018-06-07
dot icon01/06/2018
Termination of appointment of William Robert Bax as a director on 2018-06-01
dot icon01/06/2018
Appointment of Mrs Anna Clare Bond as a director on 2018-05-21
dot icon22/05/2018
Full accounts made up to 2017-12-31
dot icon21/05/2018
Termination of appointment of Jorge Emanuel Mendonca as a director on 2018-05-21
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon18/10/2017
Director's details changed for Miss Amelia Mary Staveley on 2017-10-17
dot icon12/07/2017
Appointment of Miss Amelia Mary Staveley as a director on 2017-07-07
dot icon07/07/2017
Termination of appointment of Catherine Susan Stevenson as a director on 2017-07-07
dot icon07/07/2017
Appointment of Mr Paul Francis O'grady as a director on 2017-07-07
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Director's details changed for Mr Nigel Auriol Hughes on 2017-01-20
dot icon03/01/2017
Termination of appointment of Peter Sean Vernon as a director on 2016-12-31
dot icon16/09/2016
Director's details changed for Mr William Robert Bax on 2016-08-01
dot icon15/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Appointment of Mr Simon Harding-Roots as a director on 2016-04-28
dot icon29/04/2016
Appointment of Mr Douglas Crichton as a director on 2016-04-28
dot icon29/04/2016
Termination of appointment of Ulrike Schwarz-Runer as a director on 2016-04-28
dot icon14/03/2016
Termination of appointment of Simon Richard Elmer as a director on 2016-03-11
dot icon22/02/2016
Termination of appointment of Haydn John Cooper as a director on 2016-02-19
dot icon13/01/2016
Appointment of Mr Richard Alexander Jefferies as a director on 2016-01-11
dot icon01/12/2015
Director's details changed for Ms Catherine Stevenson on 2015-11-30
dot icon21/08/2015
Director's details changed for Mrs Chantal Antonia Henderson on 2015-08-21
dot icon29/07/2015
Secretary's details changed for Katharine Emma Robinson on 2015-07-29
dot icon29/07/2015
Director's details changed for Roger Frederick Crawford Blundell on 2015-07-29
dot icon03/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Termination of appointment of Ian Robert Morrison as a director on 2015-05-07
dot icon17/10/2014
Appointment of Mrs Chantal Henderson as a director on 2014-10-17
dot icon17/10/2014
Termination of appointment of John Edward Thompson Clark as a director on 2014-10-17
dot icon01/08/2014
Appointment of Mr Keith John Bailey as a director on 2014-08-01
dot icon01/08/2014
Termination of appointment of Tim Reade as a director on 2014-08-01
dot icon03/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon23/06/2014
Termination of appointment of Ian Mair as a director
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon14/11/2013
Appointment of Jorge Emanuel Mendonca as a director
dot icon13/11/2013
Appointment of Craig Mcwilliam as a director
dot icon12/11/2013
Appointment of Ian Robert Morrison as a director
dot icon07/11/2013
Termination of appointment of Giles Clarke as a director
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon04/06/2013
Appointment of Haydn John Cooper as a director
dot icon29/04/2013
Termination of appointment of Victoria Herring as a director
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon31/01/2013
Statement of company's objects
dot icon31/01/2013
Resolutions
dot icon07/01/2013
Termination of appointment of Jenefer Greenwood as a director
dot icon17/12/2012
Director's details changed for Ulrike Schwarz-Runer on 2012-12-17
dot icon07/12/2012
Termination of appointment of Gary Powell as a director
dot icon07/12/2012
Appointment of Dr Ian Douglas Mair as a director
dot icon10/07/2012
Director's details changed for Simon Richard Elmer on 2012-07-09
dot icon06/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon19/04/2012
Full accounts made up to 2011-12-31
dot icon19/09/2011
Director's details changed for William Robert Bax on 2011-09-19
dot icon31/08/2011
Director's details changed for Giles Andrew Clarke on 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Sarah-Jane Curtis as a director
dot icon13/06/2011
Appointment of Sarah-Jane Curtis as a director
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Appointment of William Robert Bax as a director
dot icon01/02/2011
Appointment of Ulrike Schwarz-Runer as a director
dot icon08/12/2010
Director's details changed for Giles Andrew Clarke on 2010-12-06
dot icon18/11/2010
Appointment of Victoria Herring as a director
dot icon16/11/2010
Appointment of Mrs Jenefer Greenwood as a director
dot icon16/11/2010
Appointment of Catherine Stevenson as a director
dot icon16/11/2010
Appointment of Nigel Auriol Hughes as a director
dot icon16/11/2010
Appointment of Tim Reade as a director
dot icon16/11/2010
Termination of appointment of a director
dot icon16/11/2010
Termination of appointment of Lauren Buck as a director
dot icon09/11/2010
Director's details changed for Roger Frederick Cranford Blundell on 2010-11-04
dot icon31/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Certificate of change of name
dot icon18/11/2009
Change of name notice
dot icon21/08/2009
Return made up to 21/08/09; full list of members
dot icon15/07/2009
Director appointed simon richard elmer
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon06/03/2009
Director appointed gary james powell
dot icon06/01/2009
Appointment terminated director darren rawcliffe
dot icon01/12/2008
Resolutions
dot icon22/08/2008
Return made up to 21/08/08; full list of members
dot icon09/07/2008
Director appointed john edward thompson clark
dot icon09/07/2008
Secretary appointed katharine emma robinson
dot icon08/07/2008
Appointment terminated director mark preston
dot icon08/07/2008
Appointment terminated secretary caroline tolhurst
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Appointment terminated director richard handley
dot icon04/04/2008
Director appointed roger frederick cranford blundell
dot icon12/10/2007
New director appointed
dot icon31/08/2007
Return made up to 21/08/07; full list of members
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 18/10/06; full list of members
dot icon09/08/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon11/07/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon24/04/2006
Secretary's particulars changed
dot icon16/02/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon16/01/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon06/01/2006
New secretary appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
Secretary resigned
dot icon06/01/2006
Director resigned
dot icon06/01/2006
Registered office changed on 06/01/06 from: 2 lambs passage london EC1Y 8BB
dot icon19/12/2005
Director resigned
dot icon16/12/2005
Memorandum and Articles of Association
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Director resigned
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon09/12/2005
Certificate of change of name
dot icon18/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jukes, Christopher James
Director
03/11/2025 - Present
140
Milne, Julian Richard, Mr.
Director
09/01/2006 - 26/05/2006
71
Clark, John Edward Thompson
Director
01/07/2008 - 17/10/2014
59
Archibald, Joanna Helen
Director
01/12/2022 - 07/10/2025
21
Lee, Deborah Clare
Director
01/04/2022 - 10/10/2022
92

Persons with Significant Control

0

No PSC data available.

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 LEASEHOLD FLATS LIMITED

LONDON LEASEHOLD FLATS LIMITED is an(a) Active company incorporated on 18/10/2005 with the registered office located at 70 Grosvenor Street, London, W1K 3JP. There are currently 6 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 LEASEHOLD FLATS LIMITED?

toggle

LONDON LEASEHOLD FLATS LIMITED is currently Active. It was registered on 18/10/2005 .

Where is LONDON LEASEHOLD FLATS LIMITED located?

toggle

LONDON LEASEHOLD FLATS LIMITED is registered at 70 Grosvenor Street, London, W1K 3JP.

What does LONDON LEASEHOLD FLATS LIMITED do?

toggle

LONDON LEASEHOLD FLATS LIMITED 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 LEASEHOLD FLATS LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Henry Valentine Decourcy Hunter as a director on 2026-03-01.