Tonbridge
Kent
TN11 0QU
Website | www.thelondonlandlord.org |
---|
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 3 weeks from now) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
12 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
7 June 2023 | Change of details for Mr James Callum Macgregor as a person with significant control on 7 June 2023 (2 pages) |
7 June 2023 | Director's details changed for Mr James Callum Macgregor on 7 June 2023 (2 pages) |
9 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
14 May 2021 | Change of details for Mr James Callum Macgregor as a person with significant control on 14 May 2021 (2 pages) |
14 May 2021 | Director's details changed for Mr James Callum Macgregor on 14 May 2021 (2 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
5 November 2019 | Director's details changed for Mr James Callum Macgregor on 28 October 2019 (2 pages) |
5 November 2019 | Change of details for Mr James Callum Macgregor as a person with significant control on 28 October 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 February 2018 | Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 September 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / james macgregor (2 pages) |
17 September 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / james macgregor (2 pages) |
12 August 2015 | Director's details changed for James Macgregor on 11 August 2015 (2 pages) |
12 August 2015 | Director's details changed for James Macgregor on 11 August 2015 (2 pages) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
15 December 2014 | Registered office address changed from County House 221 Beckenham Road Beckenham Kent BR3 4UF England to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from County House 221 Beckenham Road Beckenham Kent BR3 4UF England to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 15 December 2014 (1 page) |
1 August 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to County House 221 Beckenham Road Beckenham Kent BR3 4UF on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to County House 221 Beckenham Road Beckenham Kent BR3 4UF on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to County House 221 Beckenham Road Beckenham Kent BR3 4UF on 1 August 2014 (1 page) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|