About

Registered Number: 00839083
Date of Incorporation: 26/02/1965 (59 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor, 30 City Road, London, EC1Y 2AB

 

Based in London, Lower Church Street Properties Ltd was registered on 26 February 1965, it has a status of "Active". The companies director is listed as Bennett, William Frederick at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, William Frederick 15 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
PSC04 - N/A 10 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 26 November 2013
AP03 - Appointment of secretary 19 March 2013
TM02 - Termination of appointment of secretary 19 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 31 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 11 January 2007
AA - Annual Accounts 20 February 2006
363a - Annual Return 24 January 2006
288a - Notice of appointment of directors or secretaries 12 August 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 25 February 2005
287 - Change in situation or address of Registered Office 12 August 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 28 February 2002
288b - Notice of resignation of directors or secretaries 02 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 22 February 2001
AA - Annual Accounts 02 March 2000
363s - Annual Return 25 February 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 22 February 1999
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 09 February 1998
363s - Annual Return 18 February 1997
AA - Annual Accounts 29 October 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 14 December 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 17 February 1994
288 - N/A 14 September 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 17 February 1993
288 - N/A 26 August 1992
288 - N/A 28 July 1992
AA - Annual Accounts 15 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1992
363s - Annual Return 10 February 1992
AUD - Auditor's letter of resignation 19 January 1992
287 - Change in situation or address of Registered Office 10 July 1991
363a - Annual Return 04 February 1991
AA - Annual Accounts 22 January 1991
363 - Annual Return 23 April 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 26 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1989
287 - Change in situation or address of Registered Office 27 January 1989
363 - Annual Return 26 May 1988
AA - Annual Accounts 03 May 1988
288 - N/A 14 September 1987
363 - Annual Return 29 April 1987
AA - Annual Accounts 24 February 1987
288 - N/A 07 February 1987
363 - Annual Return 17 January 1987
MISC - Miscellaneous document 22 July 1983
363 - Annual Return 12 April 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 July 1986 Fully Satisfied

N/A

Legal charge 20 May 1986 Fully Satisfied

N/A

Legal charge 12 May 1986 Fully Satisfied

N/A

Legal charge 21 April 1986 Fully Satisfied

N/A

Legal charge 24 March 1986 Fully Satisfied

N/A

Legal charge 19 February 1986 Fully Satisfied

N/A

Legal charge 10 February 1986 Fully Satisfied

N/A

Legal charge 18 December 1985 Fully Satisfied

N/A

Legal charge 16 July 1985 Fully Satisfied

N/A

Legal charge 17 June 1985 Fully Satisfied

N/A

Legal charge 08 November 1984 Fully Satisfied

N/A

Legal charge 17 September 1984 Fully Satisfied

N/A

Legal charge 12 July 1984 Fully Satisfied

N/A

Legal charge 13 April 1984 Fully Satisfied

N/A

Legal charge 31 January 1984 Fully Satisfied

N/A

Legal charge 30 November 1983 Fully Satisfied

N/A

Legal charge 24 August 1982 Fully Satisfied

N/A

Legal charge 12 May 1982 Fully Satisfied

N/A

Legal charge 29 October 1981 Fully Satisfied

N/A

Legal charge 08 May 1980 Fully Satisfied

N/A

Legal charge 03 April 1979 Fully Satisfied

N/A

Legal charge 03 April 1979 Fully Satisfied

N/A

Legal charge 17 February 1978 Fully Satisfied

N/A

Legal charge 17 February 1978 Fully Satisfied

N/A

Legal charge 17 February 1978 Fully Satisfied

N/A

Legal charge 17 February 1978 Fully Satisfied

N/A

Legal charge 17 February 1978 Fully Satisfied

N/A

Legal charge 10 May 1973 Fully Satisfied

N/A

Legal charge 26 March 1973 Fully Satisfied

N/A

Legal charge 13 June 1972 Fully Satisfied

N/A

Legal charge 13 June 1972 Fully Satisfied

N/A

Legal charge 13 June 1972 Fully Satisfied

N/A

Legal charge 13 June 1972 Fully Satisfied

N/A

Legal charge 13 June 1972 Fully Satisfied

N/A

Legal charge 13 June 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.