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 change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • 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

NameRoleDate of BirthAppointed
MCKENZIE, Roy Anthonysecretary 15 Jan 1999
MCKENZIE, Margaret Eunicedirector Mar 195915 Jan 1999
MCKENZIE, Roy Anthonydirector Nov 196029 Jan 2007

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Roy Anthony Mckenzie Nov 196006 Apr 2016
Ms Margaret Eunice Mckenzie Mar 195906 Apr 2016

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.