Company NameLondon Investment Property Syndicate Limited
Company StatusDissolved
Company Number08116022
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Russell Court Woburn Place
London
WC1H 0NG
Director NameMr Stephen Alan Sutton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 104
Blandford Street
London
W1U 8AG

Location

Registered Address308 Russell Court Woburn Place
London
WC1H 0NG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

5 at £1Peter Floyd
50.00%
Ordinary
5 at £1Steve Sutton
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
3 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
28 April 2022Application to strike the company off the register (1 page)
22 April 2022Termination of appointment of Stephen Alan Sutton as a director on 22 April 2022 (1 page)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
25 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
27 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
27 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 June 2017Notification of Stephen Alan Sutton as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Peter John Laurence Floyd as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Peter John Laurence Floyd as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 June 2017Notification of Stephen Alan Sutton as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
(6 pages)
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
(6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10
(4 pages)
7 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2014Director's details changed for Mr Peter John Laurence Floyd on 12 June 2014 (2 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(4 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(4 pages)
24 June 2014Director's details changed for Mr Peter John Laurence Floyd on 12 June 2014 (2 pages)
17 June 2014Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ England on 17 June 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
27 June 2013Registered office address changed from 87a Hadlow Road Tonbridge TN9 1QD United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 87a Hadlow Road Tonbridge TN9 1QD United Kingdom on 27 June 2013 (1 page)
22 June 2012Incorporation (44 pages)
22 June 2012Incorporation (44 pages)