ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

London County Freehold And Leasehold Properties Ltd(The)

London County Freehold And Leasehold Properties Ltd(The) is a liquidation company incorporated on 12 June 1909 with the registered office located in Manchester, Greater Manchester. London County Freehold And Leasehold Properties Ltd(The) was registered 116 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
00104007
Private limited company
Age
116 years
Incorporated 12 June 1909
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (8 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
C/O Grant Thornton Uk Advisory & Tax Llp
11th Floor Landmark St Peters Square
1 Oxford Street
Manchester
M1 4PB
Address changed on 20 May 2025 (3 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Apr 1984
Director • Chartered Accountant • British • Lives in UK • Born in May 1980
Director • Associate Director, Operations Private Markets • British • Lives in UK • Born in Jun 1980
Director • Head Of Operations • British • Lives in UK • Born in Jan 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mepc (1946) Limited
Hermes Secretariat Limited, Adam David Jackson, and 3 more are mutual people.
Active
Albany Courtyard Investments Limited
Adam David Jackson, Paul James Clifford, and 3 more are mutual people.
Active
Britel Property Acquisitions Limited
Adam David Jackson, Paul James Clifford, and 3 more are mutual people.
Active
Caduceus Estates Limited
Adam David Jackson, Paul James Clifford, and 3 more are mutual people.
Active
Leconport Estates
Adam David Jackson, Paul James Clifford, and 3 more are mutual people.
Active
Hermes CMK Nominees No.1 Limited
Adam David Jackson, Paul James Clifford, and 3 more are mutual people.
Active
Hermes CMK Nominees No.2 Limited
Adam David Jackson, Paul James Clifford, and 3 more are mutual people.
Active
Horton Close Management Company Limited
Hermes Secretariat Limited, Adam David Jackson, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
3 Months Ago on 20 May 2025
Confirmation Submitted
8 Months Ago on 12 Dec 2024
Declaration of Solvency
9 Months Ago on 13 Nov 2024
Inspection Address Changed
10 Months Ago on 6 Nov 2024
Voluntary Liquidator Appointed
10 Months Ago on 22 Oct 2024
Registered Address Changed
10 Months Ago on 22 Oct 2024
Dormant Accounts Submitted
11 Months Ago on 25 Sep 2024
Mr Benjamin James Southward Appointed
1 Year 3 Months Ago on 5 Jun 2024
Kirsty Ann-Marie Wilman Resigned
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 14 Dec 2023
Get Credit Report
Discover London County Freehold And Leasehold Properties Ltd(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 12 Dec 2024
Declaration of solvency
Submitted on 13 Nov 2024
Register inspection address has been changed to 6th Floor 150 Cheapside London EC2V 6ET
Submitted on 6 Nov 2024
Resolutions
Submitted on 22 Oct 2024
Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 30 Finsbury Square London EC2A 1AG on 22 October 2024
Submitted on 22 Oct 2024
Appointment of a voluntary liquidator
Submitted on 22 Oct 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 25 Sep 2024
Termination of appointment of Kirsty Ann-Marie Wilman as a director on 31 May 2024
Submitted on 6 Jun 2024
Appointment of Mr Benjamin James Southward as a director on 5 June 2024
Submitted on 6 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year