London
W2 2PJ
Registered Address | 222 Quadrangle Cambridge Square London W2 2PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
100 at £1 | Leslies Macleod-miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 May |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2020 | Application to strike the company off the register (1 page) |
20 August 2020 | Micro company accounts made up to 30 May 2020 (5 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
24 April 2020 | Micro company accounts made up to 30 May 2019 (5 pages) |
28 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
28 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 May 2018 (3 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
26 June 2017 | Notification of Leslie William Macleod-Miller as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Leslie William Macleod-Miller as a person with significant control on 6 April 2016 (2 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 June 2015 | Registered office address changed from 34 Napier Road Bromley BR2 9JA to 222 Quadrangle Cambridge Square London W2 2PJ on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 34 Napier Road Bromley BR2 9JA to 222 Quadrangle Cambridge Square London W2 2PJ on 11 June 2015 (1 page) |
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
16 October 2014 | Registered office address changed from C/O North London Property Services 3 Wells Terrace London N4 3JU United Kingdom to 34 Napier Road Bromley BR2 9JA on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O North London Property Services 3 Wells Terrace London N4 3JU United Kingdom to 34 Napier Road Bromley BR2 9JA on 16 October 2014 (1 page) |
23 May 2014 | Director's details changed for Leslies Macleod-Miller on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Leslies Macleod-Miller on 23 May 2014 (2 pages) |
23 May 2014 | Company name changed lmm properties investments LIMITED\certificate issued on 23/05/14
|
23 May 2014 | Company name changed lmm properties investments LIMITED\certificate issued on 23/05/14
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|