Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
London Safety Certificates Limited
London Safety Certificates Limited is an active company incorporated on 23 October 2018 with the registered office located in Morden, Greater London. London Safety Certificates Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11637647
Private limited company
Age
7 years
Incorporated
23 October 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
871 days
Dated
31 May 2022
(3 years ago)
Next confirmation dated
31 May 2023
Was due on
14 June 2023
(2 years 4 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1220 days
For period
1 Oct
⟶
30 Sep 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2021
Was due on
30 June 2022
(3 years ago)
Learn more about London Safety Certificates Limited
Contact
Update Details
Address
115 London Road
Morden
SM4 5HP
England
Address changed on
13 May 2023
(2 years 5 months ago)
Previous address was
2 Montpelier Gardens Romford RM6 4EJ England
Companies in SM4 5HP
Telephone
Unreported
Email
Unreported
Website
Commercial-gas-safetycertificate.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr George Alexandru Pop
PSC • Director • Romanian • Lives in UK • Born in Dec 1994
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pipey Fit Ltd
George-Alexandru Pop is a mutual person.
Active
Roticket Limited
George-Alexandru Pop is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
30 Sep 2020
For period
30 Sep
⟶
30 Sep 2020
Traded for
12 months
Cash in Bank
Unreported
Decreased by £438 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£29.85K
Increased by £29.42K (+6716%)
Total Liabilities
-£28.16K
Increased by £24.4K (+649%)
Net Assets
£1.69K
Increased by £5.02K (-151%)
Debt Ratio (%)
94%
Decreased by 764.35% (-89%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 5 Months Ago on 13 May 2023
Compulsory Strike-Off Suspended
3 Years Ago on 10 Sep 2022
Compulsory Gazette Notice
3 Years Ago on 30 Aug 2022
Confirmation Submitted
3 Years Ago on 31 May 2022
Confirmation Submitted
3 Years Ago on 31 May 2022
Registered Address Changed
3 Years Ago on 27 May 2022
George Alexandru Pop (PSC) Appointed
3 Years Ago on 17 May 2022
Mr George Alexandru Pop Appointed
3 Years Ago on 17 May 2022
Emir Qureshi Resigned
3 Years Ago on 17 May 2022
Emir Qureshi (PSC) Resigned
3 Years Ago on 17 May 2022
Get Alerts
Get Credit Report
Discover London Safety Certificates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 2 Montpelier Gardens Romford RM6 4EJ England to 115 London Road Morden SM4 5HP on 13 May 2023
Submitted on 13 May 2023
Compulsory strike-off action has been suspended
Submitted on 10 Sep 2022
First Gazette notice for compulsory strike-off
Submitted on 30 Aug 2022
Confirmation statement made on 28 April 2022 with no updates
Submitted on 31 May 2022
Confirmation statement made on 31 May 2022 with updates
Submitted on 31 May 2022
Cessation of Emir Qureshi as a person with significant control on 17 May 2022
Submitted on 30 May 2022
Termination of appointment of Emir Qureshi as a director on 17 May 2022
Submitted on 30 May 2022
Appointment of Mr George Alexandru Pop as a director on 17 May 2022
Submitted on 30 May 2022
Notification of George Alexandru Pop as a person with significant control on 17 May 2022
Submitted on 30 May 2022
Registered office address changed from 24 Chiltern Road Ilford Essex IG2 7JR United Kingdom to 2 Montpelier Gardens Romford RM6 4EJ on 27 May 2022
Submitted on 27 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs