Advanced company searchLink opens in new window

LONDON TOWER DEVELOPMENTS LIMITED

Company number 04785162

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Feb 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
13 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 30 December 2018
07 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 30 December 2017
07 Mar 2017 4.68 Liquidators' statement of receipts and payments to 30 December 2016
22 Dec 2016 CH01 Director's details changed for Mr Mark Anthony Harris on 23 May 2016
19 Jan 2016 AD01 Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to C/O Wilkins Kennedy Llp Bridge House London Bridge London SE1 9QR on 19 January 2016
19 Jan 2016 600 Appointment of a voluntary liquidator
08 Jan 2016 4.70 Declaration of solvency
08 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
06 Jan 2016 MR04 Satisfaction of charge 2 in full
06 Jan 2016 MR04 Satisfaction of charge 3 in full
30 Sep 2015 AA Total exemption small company accounts made up to 30 December 2014
30 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
02 Apr 2015 MR04 Satisfaction of charge 047851620004 in full
23 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 30 December 2014
10 Mar 2015 CH01 Director's details changed for Mr Mark Anthony Harris on 9 March 2015
10 Mar 2015 CH03 Secretary's details changed for Mrs Angela Harris on 9 March 2015
09 Jun 2014 MR01 Registration of charge 047851620004
06 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
03 Jun 2014 MR04 Satisfaction of charge 1 in full
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Jan 2014 CH01 Director's details changed for Mr Mark Harris on 6 January 2014
02 Aug 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders