About

Registered Number: 04506297
Date of Incorporation: 08/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 17 Black Jack Street, Cirencester, GL7 2AA,

 

Established in 2002, London Place Management Company Ltd are based in Cirencester. This organisation has 8 directors listed as Lamus, Corinne, Lees, David John, Luckhoff, Dorothy Mary, Thomas, Elizabeth Mair, Luckhoff, Dorothy Mary, Nield, Rosemary Elizabeth, Ray, Stuart Norman, Shore, Richard Ingram in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMUS, Corinne 12 March 2009 - 1
LEES, David John 06 March 2013 - 1
LUCKHOFF, Dorothy Mary 16 June 2019 - 1
THOMAS, Elizabeth Mair 21 March 2016 - 1
LUCKHOFF, Dorothy Mary 09 February 2004 27 March 2008 1
NIELD, Rosemary Elizabeth 27 March 2008 11 November 2010 1
RAY, Stuart Norman 08 August 2002 29 March 2004 1
SHORE, Richard Ingram 08 August 2002 29 March 2004 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 15 July 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 13 July 2018
AD01 - Change of registered office address 22 January 2018
PSC08 - N/A 13 July 2017
CS01 - N/A 05 July 2017
AD01 - Change of registered office address 05 July 2017
EH01 - N/A 05 July 2017
TM02 - Termination of appointment of secretary 26 June 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 21 March 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 28 June 2016
AP04 - Appointment of corporate secretary 16 June 2016
TM02 - Termination of appointment of secretary 16 June 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 16 February 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AP04 - Appointment of corporate secretary 11 February 2015
AD01 - Change of registered office address 11 February 2015
AD01 - Change of registered office address 13 January 2015
AD01 - Change of registered office address 17 December 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 01 April 2014
AP01 - Appointment of director 14 November 2013
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 17 July 2013
AP01 - Appointment of director 26 April 2013
CH01 - Change of particulars for director 22 April 2013
AD01 - Change of registered office address 11 January 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 04 August 2011
AD01 - Change of registered office address 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 01 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 August 2009
AA - Annual Accounts 10 July 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
363a - Annual Return 03 September 2008
353 - Register of members 03 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 08 September 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 02 September 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
225 - Change of Accounting Reference Date 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
363s - Annual Return 04 August 2003
225 - Change of Accounting Reference Date 04 August 2003
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.