LONDONMETRIC MILTON KEYNES LIMITED

Register to unlock more data on OkredoRegister

LONDONMETRIC MILTON KEYNES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13033223

Incorporation date

20/11/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Curzon Street, London W1J 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2020)
dot icon24/03/2026
Appointment of Mr Darren Windsor Richards as a director on 2026-03-23
dot icon24/03/2026
Appointment of Mr Andrew David Smith as a director on 2026-03-23
dot icon24/03/2026
Termination of appointment of Valentine Tristram Beresford as a director on 2026-03-23
dot icon24/03/2026
Termination of appointment of Andrew Marc Jones as a director on 2026-03-23
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon05/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/10/2025
Withdraw the company strike off application
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon28/08/2025
Application to strike the company off the register
dot icon04/08/2025
Solvency Statement dated 11/07/25
dot icon04/08/2025
Statement by Directors
dot icon04/08/2025
Statement of capital on 2025-08-04
dot icon29/07/2025
Resolutions
dot icon07/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon29/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon31/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon06/09/2022
Full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon28/02/2022
Notification of Londonmetric Property Plc as a person with significant control on 2021-04-30
dot icon28/02/2022
Cessation of Stephen John Webster as a person with significant control on 2021-05-05
dot icon28/02/2022
Cessation of Guy Pearson-Gregory as a person with significant control on 2021-05-05
dot icon28/02/2022
Cessation of Giles William Frederick Patterson as a person with significant control on 2021-05-05
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon14/05/2021
Resolutions
dot icon07/05/2021
Current accounting period extended from 2021-11-30 to 2022-03-31
dot icon07/05/2021
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to 1 Curzon Street London W1J 5HB on 2021-05-07
dot icon06/05/2021
Second filing for the appointment of Martin Francis Mcgann as a director
dot icon05/05/2021
Appointment of Jadzia Zofia Duzniak as a secretary on 2021-04-23
dot icon05/05/2021
Appointment of Mark Andrew Stirling as a director on 2021-04-23
dot icon05/05/2021
Appointment of Mr Valentine Tristram Beresford as a director on 2021-04-23
dot icon05/05/2021
Appointment of Mr Andrew Marc Jones as a director on 2021-04-23
dot icon05/05/2021
Appointment of Martin Francis Mcgann as a director on 2021-04-23
dot icon05/05/2021
Termination of appointment of Stephen John Webster as a director on 2021-04-23
dot icon05/05/2021
Termination of appointment of Guy Pearson-Gregory as a director on 2021-04-23
dot icon05/05/2021
Termination of appointment of Giles William Frederick Patterson as a director on 2021-04-23
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon20/11/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Marc
Director
23/04/2021 - 23/03/2026
540
Patterson, Giles William Frederick
Director
20/11/2020 - 23/04/2021
40
Guy Pearson-Gregory
Director
20/11/2020 - 23/04/2021
8
Webster, Stephen John
Director
20/11/2020 - 23/04/2021
81
Stirling, Mark Andrew
Director
23/04/2021 - Present
249

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

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 LONDONMETRIC MILTON KEYNES LIMITED

LONDONMETRIC MILTON KEYNES LIMITED is an(a) Active company incorporated on 20/11/2020 with the registered office located at 1 Curzon Street, London W1J 5HB. There are currently 5 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 LONDONMETRIC MILTON KEYNES LIMITED?

toggle

LONDONMETRIC MILTON KEYNES LIMITED is currently Active. It was registered on 20/11/2020 .

Where is LONDONMETRIC MILTON KEYNES LIMITED located?

toggle

LONDONMETRIC MILTON KEYNES LIMITED is registered at 1 Curzon Street, London W1J 5HB.

What does LONDONMETRIC MILTON KEYNES LIMITED do?

toggle

LONDONMETRIC MILTON KEYNES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LONDONMETRIC MILTON KEYNES LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Darren Windsor Richards as a director on 2026-03-23.