Company NameLondon Prime Ltd
DirectorBryan William Lown
Company StatusActive - Proposal to Strike off
Company Number08434245
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bryan William Lown
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 61 405 Kings Road
London
SW10 0BB
Director NameMr James Peck
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 61 405 Kings Road
London
SW10 0BB
Director NameMr Andrew David Shea
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 31 Cresta House
133 Finchley Road
London
NW3 6HT

Contact

Websitelondonprimeltd.com
Telephone020 30868162
Telephone regionLondon

Location

Registered Address37c Grosvenor Road
Twickenham
TW1 4AD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

100 at £1Bryan William Lown
100.00%
Ordinary

Financials

Year2014
Net Worth-£92,927
Cash£8,679
Current Liabilities£101,706

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2021 (3 years, 1 month ago)
Next Return Due21 March 2022 (overdue)

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
2 February 2017Termination of appointment of Andrew David Shea as a director on 31 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Termination of appointment of James Peck as a director on 1 September 2016 (1 page)
8 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
25 March 2015Director's details changed for Mr Bryan William Lown on 1 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Bryan William Lown on 1 March 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 May 2014Appointment of Andrew David Shea as a director (2 pages)
28 March 2014Appointment of Mr James Peck as a director (2 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
10 April 2013Director's details changed for Mr Bryan William Lown on 19 March 2013 (2 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)