Company NameThe London Landlord Limited
DirectorJames Callum Macgregor
Company StatusActive
Company Number09071375
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr James Callum Macgregor
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleProperty Landlord
Country of ResidenceEngland
Correspondence AddressTinks Cottage Postern Lane
Tonbridge
Kent
TN11 0QU

Contact

Websitewww.thelondonlandlord.org

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
12 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
7 June 2023Change of details for Mr James Callum Macgregor as a person with significant control on 7 June 2023 (2 pages)
7 June 2023Director's details changed for Mr James Callum Macgregor on 7 June 2023 (2 pages)
9 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
14 May 2021Change of details for Mr James Callum Macgregor as a person with significant control on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Mr James Callum Macgregor on 14 May 2021 (2 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 November 2019Director's details changed for Mr James Callum Macgregor on 28 October 2019 (2 pages)
5 November 2019Change of details for Mr James Callum Macgregor as a person with significant control on 28 October 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
12 February 2018Registered 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 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 September 2015Correction of a Director's date of birth incorrectly stated on incorporation / james macgregor (2 pages)
17 September 2015Correction of a Director's date of birth incorrectly stated on incorporation / james macgregor (2 pages)
12 August 2015Director's details changed for James Macgregor on 11 August 2015 (2 pages)
12 August 2015Director's details changed for James Macgregor on 11 August 2015 (2 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
15 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • ANNOTATION Part Rectified Date of birth of director was removed from the IN01 on 17/09/2015 as it was factually inaccurate or is derived from something factually inaccurate.
(36 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
(36 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • ANNOTATION Part Rectified Date of birth of director was removed from the IN01 on 17/09/2015 as it was factually inaccurate or is derived from something factually inaccurate.
(36 pages)