Company NameLondon City Renovation Ltd
DirectorVlastimil Rysavka
Company StatusActive
Company Number08517298
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 12 months ago)
Previous NamesLukes Property Maintenance Ltd and London City Maintenance Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Vlastimil Rysavka
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityCzech
StatusCurrent
Appointed11 November 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeyond The Pines Abriachan
Inverness
IV3 8LB
Scotland
Director NameMr Jan Lukes
Date of BirthMarch 1980 (Born 44 years ago)
NationalityCzech
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Montpelier Rise
London
Greater London
NW11 9SS

Location

Registered Address24 Ives Street
London
SW3 2ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Jan Lukes
100.00%
Ordinary

Financials

Year2014
Net Worth£9,956
Cash£4,050
Current Liabilities£2,976

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Filing History

18 March 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
18 March 2023Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to 1 st. Catherines Mews London SW3 2PX on 18 March 2023 (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
21 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
24 January 2022Registered office address changed from 45 Robeson Way Borehamwood WD6 5RY England to Devonshire House Manor Way Borehamwood WD6 1QQ on 24 January 2022 (1 page)
27 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
7 June 2018Director's details changed for Mr Vlastimil Rysavka on 11 May 2018 (2 pages)
7 June 2018Registered office address changed from 105 Anson Road Cricklewood London NW2 4AE England to 45 Robeson Way Borehamwood WD6 5RY on 7 June 2018 (1 page)
7 June 2018Change of details for Mr Vlastimil Rysavka as a person with significant control on 11 May 2018 (2 pages)
14 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
17 November 2016Company name changed london city maintenance LTD\certificate issued on 17/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-11
(3 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 November 2016Registered office address changed from 1a Montpelier Rise London Greater London NW11 9SS to 105 Anson Road Cricklewood London NW2 4AE on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Jan Lukes as a director on 10 November 2016 (1 page)
11 November 2016Appointment of Mr Vlastimil Rysavka as a director on 11 November 2016 (2 pages)
7 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 January 2016Company name changed lukes property maintenance LTD\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
6 January 2016Company name changed lukes property maintenance LTD\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
6 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(3 pages)
6 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(3 pages)
6 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(3 pages)
25 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
7 May 2013Incorporation (27 pages)
7 May 2013Incorporation (27 pages)