LORNGREEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LORNGREEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03693769

Incorporation date

11/01/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Littlebrook 1b St. Dunstans Avenue, Acton, London W3 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1999)
dot icon03/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon26/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon26/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon31/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon26/04/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon26/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Satisfaction of charge 2 in full
dot icon07/07/2015
Satisfaction of charge 4 in full
dot icon06/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon08/08/2014
Appointment of Mrs Yvonne Appiah as a secretary on 2014-07-04
dot icon08/08/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon08/08/2014
Termination of appointment of Adebiyi Stephen Williams as a director on 2014-06-06
dot icon08/08/2014
Termination of appointment of Adebiyi Stephen Williams as a secretary on 2014-06-06
dot icon02/07/2014
Registered office address changed from 21 Argyle Road London W13 0LW on 2014-07-02
dot icon21/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/08/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/08/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mr Adebiyi Stephen Williams on 2010-06-07
dot icon30/06/2010
Secretary's details changed for Adebiyi Stephen Williams on 2010-06-07
dot icon30/06/2010
Director's details changed for Ishmael Appiah on 2010-06-07
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/06/2009
Return made up to 07/06/09; full list of members
dot icon14/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon10/02/2009
Return made up to 28/02/08; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2007-03-31
dot icon15/12/2007
Particulars of mortgage/charge
dot icon17/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon30/05/2007
Director's particulars changed
dot icon30/05/2007
Secretary's particulars changed;director's particulars changed
dot icon21/04/2007
Particulars of mortgage/charge
dot icon10/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/01/2007
Return made up to 11/01/07; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/01/2006
Return made up to 11/01/06; full list of members
dot icon06/06/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/04/2005
Return made up to 11/01/05; full list of members
dot icon17/01/2004
Return made up to 11/01/04; full list of members
dot icon13/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/10/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/01/2003
Return made up to 11/01/03; full list of members
dot icon27/10/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/03/2002
Return made up to 11/01/02; full list of members
dot icon04/01/2001
Return made up to 11/01/01; full list of members
dot icon11/11/2000
Particulars of mortgage/charge
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon19/10/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon27/03/2000
Resolutions
dot icon27/03/2000
Resolutions
dot icon27/03/2000
Resolutions
dot icon14/02/2000
Ad 12/02/99--------- £ si 98@1
dot icon02/02/2000
Return made up to 11/01/00; full list of members
dot icon02/09/1999
Particulars of mortgage/charge
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Secretary resigned
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New secretary appointed;new director appointed
dot icon11/03/1999
Resolutions
dot icon24/02/1999
Registered office changed on 24/02/99 from: 6-8 underwood street london N1 7JQ
dot icon18/02/1999
Registered office changed on 18/02/99 from: c/o mr n d hall colwich house colwich stafford ST17 0XH
dot icon21/01/1999
Registered office changed on 21/01/99 from: 6-8 underwood street london N1 7JQ
dot icon11/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
645.30K
-
0.00
35.32K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ishmael Appiah
Director
12/02/1999 - Present
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/01/1999 - 12/02/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/01/1999 - 12/02/1999
36021
Williams, Adebiyi Stephen
Secretary
12/02/1999 - 06/06/2014
1
Williams, Adebiyi Stephen
Director
12/02/1999 - 06/06/2014
1

Persons with Significant Control

2
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 LORNGREEN PROPERTIES LIMITED

LORNGREEN PROPERTIES LIMITED is an(a) Active company incorporated on 11/01/1999 with the registered office located at Littlebrook 1b St. Dunstans Avenue, Acton, London W3 6QD. 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 LORNGREEN PROPERTIES LIMITED?

toggle

LORNGREEN PROPERTIES LIMITED is currently Active. It was registered on 11/01/1999 .

Where is LORNGREEN PROPERTIES LIMITED located?

toggle

LORNGREEN PROPERTIES LIMITED is registered at Littlebrook 1b St. Dunstans Avenue, Acton, London W3 6QD.

What does LORNGREEN PROPERTIES LIMITED do?

toggle

LORNGREEN PROPERTIES 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 LORNGREEN PROPERTIES LIMITED?

toggle

The latest filing was on 03/12/2025: Unaudited abridged accounts made up to 2025-03-31.