Company NameLondon Property Group Limited
DirectorYuxiang Gao
Company StatusActive
Company Number09546093
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMiss Yuxiang Gao
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed08 May 2018(3 years after company formation)
Appointment Duration5 years, 11 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address3 Lower Thame Street
London
EC3R 6HE
Director NameMs Yuxiang Gao
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 124 Cromwell Road
London
SW7 4ET
Director NameMs Li Johnson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(9 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 01 April 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressInternational House 124 Cromwell Road
London
SW7 4ET
Director NameMr Liang Liang
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 08 May 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressInternational House 124 Cromwell Road
London
SW7 4ET

Location

Registered Address3 Lower Thame Street
London
EC3R 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,339
Cash£11,072
Current Liabilities£2,733

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
28 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
4 May 2023Compulsory strike-off action has been discontinued (1 page)
3 May 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
26 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
13 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
23 July 2021Compulsory strike-off action has been discontinued (1 page)
22 July 2021Compulsory strike-off action has been suspended (1 page)
22 July 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
18 September 2020Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to 3 Lower Thame Street London EC3R 6HE on 18 September 2020 (1 page)
18 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 November 2019Registered office address changed from 8 8 Devonshine Square London EC2M 4PL United Kingdom to 8 Devonshire Square London EC2M 4PL on 18 November 2019 (1 page)
13 August 2019Registered office address changed from 8 Devonshine Square London EC2M 9PL England to 8 8 Devonshine Square London EC2M 4PL on 13 August 2019 (1 page)
13 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
17 May 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2019Registered office address changed from 8 8 Devonshine Square London EC2M 9PL England to 8 Devonshine Square London EC2M 9PL on 23 April 2019 (1 page)
23 April 2019Registered office address changed from International House 124 Cromwell Road London SW7 4ET United Kingdom to 8 8 Devonshine Square London EC2M 9PL on 23 April 2019 (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
20 September 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
15 June 2018Amended total exemption full accounts made up to 30 April 2017 (11 pages)
21 May 2018Notification of Yuxiang Gao as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Termination of appointment of Liang Liang as a director on 8 May 2018 (1 page)
21 May 2018Appointment of Miss Yuxiang Gao as a director on 8 May 2018 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
26 September 2017Cancellation of shares. Statement of capital on 5 August 2017
  • GBP 200
(6 pages)
26 September 2017Cancellation of shares. Statement of capital on 5 August 2017
  • GBP 200
(6 pages)
11 July 2017Termination of appointment of Yuxiang Gao as a director on 11 July 2017 (1 page)
11 July 2017Appointment of Mr Liang Liang as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Mr Liang Liang as a director on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Termination of appointment of Yuxiang Gao as a director on 11 July 2017 (1 page)
11 July 2017Cessation of Yuxiang Gao as a person with significant control on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Cessation of Yuxiang Gao as a person with significant control on 11 July 2017 (1 page)
18 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 November 2016Current accounting period extended from 30 November 2016 to 30 April 2017 (1 page)
18 November 2016Current accounting period extended from 30 November 2016 to 30 April 2017 (1 page)
17 June 2016Termination of appointment of Li Johnson as a director on 1 April 2016 (1 page)
17 June 2016Termination of appointment of Li Johnson as a director on 1 April 2016 (1 page)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200,217
(4 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200,217
(4 pages)
10 February 2016Appointment of Ms Li Johnson as a director on 28 January 2016 (2 pages)
10 February 2016Appointment of Ms Li Johnson as a director on 28 January 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 200,217
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 200,217
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 200,217
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 200,217
(3 pages)
8 December 2015Previous accounting period shortened from 30 April 2016 to 30 November 2015 (1 page)
8 December 2015Previous accounting period shortened from 30 April 2016 to 30 November 2015 (1 page)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)