LONDON SHARED PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LONDON SHARED PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06929388

Incorporation date

10/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

10 Enterprise Way, London SW18 1FZCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2009)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon14/11/2025
Micro company accounts made up to 2024-11-30
dot icon29/07/2025
Registered office address changed from Unit 6 7 Eastfields Avenue London SW18 1RA England to 10 Enterprise Way London SW18 1FZ on 2025-07-29
dot icon19/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon09/09/2024
Second filing of Confirmation Statement dated 2016-11-17
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon22/04/2024
Second filing of Confirmation Statement dated 2016-11-17
dot icon28/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon08/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon28/09/2022
Registered office address changed from 6 Buckhold Road London SW18 4GP England to Unit 6 7 Eastfields Avenue London SW18 1RA on 2022-09-28
dot icon19/08/2022
Micro company accounts made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-11-30
dot icon15/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon29/11/2020
Micro company accounts made up to 2019-11-30
dot icon10/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon11/06/2019
Change of details for Mr Jacob Ian Willis as a person with significant control on 2018-08-01
dot icon30/01/2019
Director's details changed for Mr Jacob Ian Willis on 2018-07-01
dot icon07/01/2019
Confirmation statement made on 2018-11-17 with no updates
dot icon26/10/2018
Micro company accounts made up to 2017-11-30
dot icon22/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon01/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/01/2017
Confirmation statement made on 2016-11-17 with updates
dot icon22/07/2016
Registered office address changed from PO Box W8 5JQ 6 Buckhold Road Lexham Gardens Mews London SW18 4GP United Kingdom to 6 Buckhold Road London SW18 4GP on 2016-07-22
dot icon22/07/2016
Registered office address changed from 75 Parsons Green Lane London SW6 4JA to PO Box W8 5JQ 6 Buckhold Road Lexham Gardens Mews London SW18 4GP on 2016-07-22
dot icon02/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/01/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/04/2015
Previous accounting period shortened from 2015-08-31 to 2014-11-30
dot icon27/11/2014
Certificate of change of name
dot icon27/11/2014
Change of name notice
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon23/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon13/06/2012
Director's details changed for Mr Jacob Ian Willis on 2012-04-16
dot icon09/08/2011
Termination of appointment of Ahmad Zabadne as a director
dot icon20/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Ahmad Zabadne as a director
dot icon11/05/2011
Appointment of Mr Ahmad Zabadne as a director
dot icon21/02/2011
Previous accounting period extended from 2010-06-30 to 2010-08-31
dot icon07/02/2011
Appointment of Mr Ahmad Zabadne as a director
dot icon27/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Jacob Ian Willis on 2010-01-01
dot icon06/05/2010
Registered office address changed from 5 Lexham Gardens Mews London W8 5JQ United Kingdom on 2010-05-06
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2009
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
30/11/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
84.91K
-
0.00
-
-
2022
1
76.64K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Jacob Ian
Director
10/06/2009 - Present
5

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+
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 SHARED PROPERTIES LIMITED

LONDON SHARED PROPERTIES LIMITED is an(a) Active company incorporated on 10/06/2009 with the registered office located at 10 Enterprise Way, London SW18 1FZ. There is currently 1 active director 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 SHARED PROPERTIES LIMITED?

toggle

LONDON SHARED PROPERTIES LIMITED is currently Active. It was registered on 10/06/2009 .

Where is LONDON SHARED PROPERTIES LIMITED located?

toggle

LONDON SHARED PROPERTIES LIMITED is registered at 10 Enterprise Way, London SW18 1FZ.

What does LONDON SHARED PROPERTIES LIMITED do?

toggle

LONDON SHARED PROPERTIES LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for LONDON SHARED PROPERTIES LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.