PROJEKT LDN LTD

Register to unlock more data on OkredoRegister

PROJEKT LDN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06228359

Incorporation date

26/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Aston House, Cornwall Avenue, London N3 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2007)
dot icon20/04/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon17/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon10/04/2025
Change of details for Ms Chantal Melissa Laren as a person with significant control on 2024-03-06
dot icon10/04/2025
Change of details for Mr David Barnett as a person with significant control on 2024-03-06
dot icon10/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon10/12/2024
Micro company accounts made up to 2023-12-31
dot icon19/06/2024
Registration of charge 062283590003, created on 2024-06-14
dot icon30/04/2024
Registered office address changed from 63 Palace Court London W2 4JB England to Aston House Aston House Cornwall Avenue London N3 1LF on 2024-04-30
dot icon06/03/2024
Cessation of London & Newcastle Capital Limited as a person with significant control on 2024-03-06
dot icon06/03/2024
Appointment of Ms Chantal Melissa Laren as a director on 2024-03-06
dot icon06/03/2024
Notification of David Barnett as a person with significant control on 2024-03-06
dot icon06/03/2024
Notification of Chantal Melissa Laren as a person with significant control on 2024-03-06
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/07/2023
Certificate of change of name
dot icon24/07/2023
Registered office address changed from 91 Wimpole Street London W1G 0EF England to 63 Palace Court London W2 4JB on 2023-07-24
dot icon23/07/2023
Confirmation statement made on 2023-07-22 with updates
dot icon22/07/2023
Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 91 Wimpole Street London W1G 0EF on 2023-07-22
dot icon22/07/2023
Termination of appointment of Robert Daniel Soning as a director on 2023-07-22
dot icon31/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon23/03/2023
Termination of appointment of James Michael Shindler as a director on 2023-03-20
dot icon01/03/2023
Micro company accounts made up to 2021-12-30
dot icon06/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon23/07/2022
Compulsory strike-off action has been discontinued
dot icon22/07/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon18/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon30/11/2021
Director's details changed for Mr Robert Daniel Soning on 2021-07-02
dot icon17/08/2021
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon05/06/2020
Termination of appointment of Baerbel Schuett as a director on 2020-05-31
dot icon12/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon20/04/2017
Director's details changed for Mr Robert Daniel Soning on 2017-04-20
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon06/06/2014
Director's details changed for Mr David Melvyn Barnett on 2013-04-26
dot icon12/02/2014
Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 2014-02-12
dot icon29/10/2013
Director's details changed for Robert Daniel Soning on 2013-10-29
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon17/05/2013
Termination of appointment of Cargil Management Services Limited as a secretary
dot icon26/09/2012
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 2012-09-26
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon16/03/2012
Certificate of change of name
dot icon16/03/2012
Change of name notice
dot icon24/02/2012
Appointment of James Michael Shindler as a director
dot icon01/12/2011
Appointment of Mrs Baerbel Schuett as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/10/2011
Director's details changed for Robert Daniel Soning on 2011-10-05
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/06/2011
Director's details changed for David Melvyn Barnett on 2011-05-11
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon07/04/2010
Memorandum and Articles of Association
dot icon07/04/2010
Resolutions
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2010
Full accounts made up to 2008-12-31
dot icon15/07/2009
Appointment terminated director simon berg
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2009
Return made up to 26/04/09; full list of members
dot icon27/04/2009
Appointment terminated director troels henriksen
dot icon18/03/2009
Director's change of particulars / david barnett / 23/02/2009
dot icon21/12/2008
Return made up to 26/04/08; full list of members
dot icon28/11/2008
Location of register of members
dot icon28/11/2008
Appointment terminated secretary e l services LIMITED
dot icon14/08/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Secretary appointed cargil management services LIMITED
dot icon08/04/2008
Registered office changed on 08/04/2008 from, 25 harley street, london, W1G 9BR
dot icon24/05/2007
Location of register of members (non legible)
dot icon14/05/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon26/04/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
17/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
E L SERVICES LIMITED
Corporate Secretary
26/04/2007 - 29/02/2008
333
Mr Robert Daniel Soning
Director
26/04/2007 - 22/07/2023
79
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
29/02/2008 - 30/01/2013
-
Laren, Chantal Melissa
Director
06/03/2024 - Present
2
Schuett, Baerbel
Director
01/12/2011 - 31/05/2020
4

Persons with Significant Control

4
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 PROJEKT LDN LTD

PROJEKT LDN LTD is an(a) Active company incorporated on 26/04/2007 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. 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 PROJEKT LDN LTD?

toggle

PROJEKT LDN LTD is currently Active. It was registered on 26/04/2007 .

Where is PROJEKT LDN LTD located?

toggle

PROJEKT LDN LTD is registered at Aston House, Cornwall Avenue, London N3 1LF.

What does PROJEKT LDN LTD do?

toggle

PROJEKT LDN LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for PROJEKT LDN LTD?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-06 with no updates.