LONDON SERVICED APARTMENTS LIMITED
- Company statusactive
- Company No03696103
- Age26 years 6 months Incorporated 15 January 1999
- Officers3
Address
Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England
LONDON SERVICED APARTMENTS LIMITED is an active company incorporated on 15 January 1999 and based in Walthamstow, London, England. The company was registered 26 years ago.
- Credit score0
- Score change0
Unlock Business Credit Reports & Real-time Tracking with Menna Plus
Quickly detect credit risks and protect your business.
Sign Up- Credit limit£
- CCJs0
Company Type
Private limited with Share Capital
Jurisdiction
england & wales
Nature of business (SIC)
82990 Other business support service activities n.e.c.
Accounts
Available to 31 July 2024. Next accounts due by 31 July 2025
See filing history on Companies House
Monitor
Latest Activity
Confirmation Statement With Updates
6 Months Ago on 15 Jan 2025
Accounts With Accounts Type Total Exemption Full
1 Year Ago on 26 Apr 2024
Confirmation Statement With Updates
1 Year Ago on 13 Feb 2024
Confirmation Statement With Updates
2 Years Ago on 31 Jan 2023
Accounts With Accounts Type Total Exemption Full
2 Years Ago on 19 Jan 2023
Confirmation Statement With Updates
3 Years Ago on 01 Feb 2022
Accounts With Accounts Type Total Exemption Full
3 Years Ago on 12 Jan 2022
Confirmation Statement With Updates
4 Years Ago on 01 Feb 2021
Accounts With Accounts Type Total Exemption Full
4 Years Ago on 12 Jan 2021
Mortgage Create With Deed With Charge Number Charge Creation Date
4 Years Ago on 15 Dec 2020
Change Account Reference Date Company Current Extended
5 Years Ago on 08 Apr 2020
Confirmation Statement With Updates
5 Years Ago on 15 Jan 2020
Accounts With Accounts Type Total Exemption Full
5 Years Ago on 12 Sep 2019
Confirmation Statement With Updates
6 Years Ago on 15 Jan 2019
Accounts With Accounts Type Total Exemption Full
6 Years Ago on 31 Oct 2018
Confirmation Statement With Updates
7 Years Ago on 15 Jan 2018
Accounts With Accounts Type Total Exemption Full
7 Years Ago on 30 Oct 2017
Change Person Director Company With Change Date
7 Years Ago on 29 Sep 2017
Change Person Director Company With Change Date
7 Years Ago on 29 Sep 2017
Change Person Secretary Company With Change Date
7 Years Ago on 29 Sep 2017
Accounts With Accounts Type Total Exemption Small
8 Years Ago on 31 Jan 2017
Confirmation Statement With Updates
8 Years Ago on 19 Jan 2017
Change Registered Office Address Company With Date Old Address New Address
8 Years Ago on 10 Nov 2016
Annual Return Company With Made Up Date Full List Shareholders
9 Years Ago on 26 Jan 2016
Accounts With Accounts Type Total Exemption Small
9 Years Ago on 10 Nov 2015
People
Officers3
Significant control (PSC)2
Officers
Name | Role | Date of Birth | Appointed |
---|---|---|---|
MCKENZIE, Roy Anthony | secretary | 15 Jan 1999 | |
MCKENZIE, Margaret Eunice | director | Mar 1959 | 15 Jan 1999 |
MCKENZIE, Roy Anthony | director | Nov 1960 | 29 Jan 2007 |
PSC (Persons with Significant control)
Name | Date of Birth | Appointed |
---|---|---|
Mr Roy Anthony Mckenzie | Nov 1960 | 06 Apr 2016 |
Ms Margaret Eunice Mckenzie | Mar 1959 | 06 Apr 2016 |
Related Companies
MCKENZIE, Roy Anthony are mutual persons.
MCKENZIE, Roy Anthony are mutual persons.
MCKENZIE, Roy Anthony are mutual persons.
MCKENZIE, Roy Anthony are mutual persons.
MCKENZIE, Margaret Eunice are mutual persons.
MCKENZIE, Margaret Eunice are mutual persons.
Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.