LONDON PROVINCIAL LIMITED

Register to unlock more data on OkredoRegister

LONDON PROVINCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03202179

Incorporation date

22/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xerxes Associates Llp, 29 Throgmorton Street, London EC2N 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1996)
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/11/2025
Change of details for Christakis John Yiannis Charalambous as a person with significant control on 2025-11-21
dot icon02/09/2025
Change of details for Christakis John Yiannis Charalambous as a person with significant control on 2017-05-22
dot icon11/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon12/05/2025
Registration of charge 032021790042, created on 2025-05-06
dot icon12/05/2025
Registration of charge 032021790043, created on 2025-05-06
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/03/2024
Registered office address changed from 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 2024-03-15
dot icon20/02/2024
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 29 Throgmorton Street London EC2N 2AT on 2024-02-20
dot icon04/12/2023
Satisfaction of charge 032021790035 in full
dot icon04/12/2023
Satisfaction of charge 032021790036 in full
dot icon04/12/2023
Satisfaction of charge 032021790037 in full
dot icon04/12/2023
Satisfaction of charge 032021790038 in full
dot icon04/12/2023
Satisfaction of charge 032021790039 in full
dot icon02/11/2023
Satisfaction of charge 032021790040 in full
dot icon27/06/2023
Registration of charge 032021790041, created on 2023-06-22
dot icon05/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/09/2022
Registration of charge 032021790040, created on 2022-08-30
dot icon15/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/05/2022
Change of details for Christakis John Yiannis Charalambous as a person with significant control on 2022-05-17
dot icon17/05/2022
Secretary's details changed for Mrs Liza Charalambous on 2022-05-17
dot icon18/02/2022
Registration of charge 032021790039, created on 2022-02-18
dot icon07/10/2021
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 2021-10-07
dot icon10/09/2021
Registration of charge 032021790038, created on 2021-08-31
dot icon18/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon27/04/2021
Director's details changed for Mrs Elizabeth Charalambous on 2021-04-27
dot icon27/04/2021
Secretary's details changed for Mrs Elizabeth Charalambous on 2021-04-27
dot icon26/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/01/2021
Registration of charge 032021790037, created on 2021-01-11
dot icon03/07/2020
Confirmation statement made on 2020-05-22 with updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/02/2019
Registration of charge 032021790036, created on 2019-02-18
dot icon28/07/2018
Satisfaction of charge 032021790034 in full
dot icon28/07/2018
Satisfaction of charge 26 in full
dot icon28/07/2018
Satisfaction of charge 18 in full
dot icon28/07/2018
Satisfaction of charge 20 in full
dot icon28/07/2018
Satisfaction of charge 032021790031 in full
dot icon06/07/2018
Confirmation statement made on 2018-05-22 with updates
dot icon04/07/2018
Registration of charge 032021790035, created on 2018-06-25
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/08/2017
Registration of charge 032021790034, created on 2017-08-22
dot icon01/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon24/05/2017
Director's details changed for Christakis John Yiannis Charalambous on 2017-05-24
dot icon24/05/2017
Director's details changed for Mrs Elizabeth Charalambous on 2017-05-24
dot icon24/05/2017
Secretary's details changed for Mrs Elizabeth Charalambous on 2017-05-24
dot icon04/05/2017
Satisfaction of charge 032021790029 in full
dot icon04/05/2017
Satisfaction of charge 28 in full
dot icon04/05/2017
Satisfaction of charge 27 in full
dot icon04/05/2017
Satisfaction of charge 24 in full
dot icon04/05/2017
Satisfaction of charge 032021790032 in full
dot icon04/05/2017
Satisfaction of charge 032021790033 in full
dot icon04/05/2017
Satisfaction of charge 032021790030 in full
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon31/03/2016
Registration of charge 032021790033, created on 2016-03-24
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/01/2016
Registration of charge 032021790032, created on 2016-01-21
dot icon13/10/2015
Registration of charge 032021790031, created on 2015-09-30
dot icon01/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/10/2014
Registration of charge 032021790030, created on 2014-10-22
dot icon23/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon01/04/2014
All of the property or undertaking has been released and no longer forms part of charge 28
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/11/2013
Registration of charge 032021790029
dot icon04/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 28
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/07/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/06/2009
Return made up to 22/05/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/06/2008
Return made up to 22/05/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
New secretary appointed;new director appointed
dot icon25/01/2008
Director's particulars changed
dot icon19/01/2008
Particulars of mortgage/charge
dot icon20/06/2007
Return made up to 22/05/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/03/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon01/12/2006
Particulars of mortgage/charge
dot icon29/11/2006
Particulars of mortgage/charge
dot icon07/09/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon26/06/2006
Return made up to 22/05/06; full list of members
dot icon04/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon07/12/2005
Particulars of mortgage/charge
dot icon25/10/2005
Particulars of mortgage/charge
dot icon19/07/2005
Particulars of mortgage/charge
dot icon20/06/2005
Return made up to 22/05/05; full list of members
dot icon21/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/12/2004
Particulars of mortgage/charge
dot icon04/06/2004
Return made up to 22/05/04; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon21/02/2004
Particulars of mortgage/charge
dot icon13/01/2004
Particulars of mortgage/charge
dot icon30/07/2003
Return made up to 22/05/03; full list of members
dot icon27/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon25/06/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/06/2002
Return made up to 22/05/02; full list of members
dot icon31/05/2002
Registered office changed on 31/05/02 from: 47 st johns wood high street london NW8 7NJ
dot icon08/08/2001
Return made up to 22/05/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-05-31
dot icon30/05/2000
Return made up to 22/05/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-05-31
dot icon11/09/1999
Particulars of mortgage/charge
dot icon11/06/1999
Return made up to 22/05/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon07/10/1998
Particulars of mortgage/charge
dot icon07/08/1998
Particulars of mortgage/charge
dot icon17/07/1998
Particulars of mortgage/charge
dot icon12/06/1998
Return made up to 22/05/98; full list of members
dot icon23/03/1998
Accounts for a small company made up to 1997-05-31
dot icon03/02/1998
Particulars of mortgage/charge
dot icon10/12/1997
Particulars of mortgage/charge
dot icon08/12/1997
Return made up to 22/05/97; full list of members
dot icon20/11/1997
Particulars of mortgage/charge
dot icon20/11/1997
Secretary resigned
dot icon12/11/1997
Particulars of mortgage/charge
dot icon08/08/1997
New secretary appointed
dot icon28/05/1997
Particulars of mortgage/charge
dot icon24/05/1997
Particulars of mortgage/charge
dot icon15/01/1997
New director appointed
dot icon15/01/1997
Director resigned
dot icon12/11/1996
Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100
dot icon10/06/1996
New secretary appointed
dot icon10/06/1996
New director appointed
dot icon26/05/1996
Registered office changed on 26/05/96 from: c/o co form uk LIMITED dominions house north queen street cardiff CF1 4AR
dot icon26/05/1996
Director resigned
dot icon26/05/1996
Secretary resigned
dot icon22/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-34.90 % *

* during past year

Cash in Bank

£578,315.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.84M
-
0.00
429.96K
-
2022
2
3.89M
-
0.00
888.37K
-
2023
2
3.68M
-
0.00
578.32K
-
2023
2
3.68M
-
0.00
578.32K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.68M £Descended-5.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

578.32K £Descended-34.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charalambous, Christakis John Yiannis
Director
01/11/1996 - Present
3
Charalambous, Liza
Director
20/02/2008 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LONDON PROVINCIAL LIMITED

LONDON PROVINCIAL LIMITED is an(a) Active company incorporated on 22/05/1996 with the registered office located at C/O Xerxes Associates Llp, 29 Throgmorton Street, London EC2N 2AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON PROVINCIAL LIMITED?

toggle

LONDON PROVINCIAL LIMITED is currently Active. It was registered on 22/05/1996 .

Where is LONDON PROVINCIAL LIMITED located?

toggle

LONDON PROVINCIAL LIMITED is registered at C/O Xerxes Associates Llp, 29 Throgmorton Street, London EC2N 2AT.

What does LONDON PROVINCIAL LIMITED do?

toggle

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

How many employees does LONDON PROVINCIAL LIMITED have?

toggle

LONDON PROVINCIAL LIMITED had 2 employees in 2023.

What is the latest filing for LONDON PROVINCIAL LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-05-31.