About

Registered Number: 00104007
Date of Incorporation: 12/06/1909 (114 years and 10 months ago)
Company Status: Active
Registered Address: Sixth Floor, 150 Cheapside, London, EC2V 6ET,

 

The London County Freehold & Leasehold Properties Ltd was registered on 12 June 1909 and are based in London. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 31 December 2019
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 28 August 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 19 December 2018
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 14 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
AP04 - Appointment of corporate secretary 06 February 2018
PSC05 - N/A 06 February 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 14 July 2016
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 05 July 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 19 June 2014
CH01 - Change of particulars for director 14 February 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 28 December 2011
AD01 - Change of registered office address 22 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 December 2010
CH01 - Change of particulars for director 20 December 2010
TM01 - Termination of appointment of director 06 August 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 23 December 2009
CH04 - Change of particulars for corporate secretary 23 December 2009
RESOLUTIONS - N/A 24 October 2009
SH19 - Statement of capital 24 October 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 October 2009
CAP-SS - N/A 24 October 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 30 December 2008
RESOLUTIONS - N/A 26 November 2008
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 28 August 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
363a - Annual Return 20 December 2006
AUD - Auditor's letter of resignation 03 August 2006
225 - Change of Accounting Reference Date 18 July 2006
AA - Annual Accounts 23 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363a - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 03 August 2005
363a - Annual Return 04 January 2005
AUD - Auditor's letter of resignation 13 October 2004
AA - Annual Accounts 26 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
287 - Change in situation or address of Registered Office 02 February 2004
363a - Annual Return 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
AA - Annual Accounts 12 May 2003
363a - Annual Return 02 January 2003
AA - Annual Accounts 27 May 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
363a - Annual Return 03 January 2002
AA - Annual Accounts 11 May 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
363a - Annual Return 29 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
287 - Change in situation or address of Registered Office 01 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2000
AA - Annual Accounts 06 June 2000
287 - Change in situation or address of Registered Office 29 March 2000
363a - Annual Return 20 January 2000
AAMD - Amended Accounts 08 October 1999
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
AA - Annual Accounts 16 April 1999
288c - Notice of change of directors or secretaries or in their particulars 19 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
363a - Annual Return 20 January 1999
288b - Notice of resignation of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
325 - Location of register of directors' interests in shares etc 11 May 1998
353 - Register of members 01 May 1998
287 - Change in situation or address of Registered Office 18 April 1998
AA - Annual Accounts 30 March 1998
288c - Notice of change of directors or secretaries or in their particulars 24 March 1998
363a - Annual Return 13 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1997
123 - Notice of increase in nominal capital 03 December 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
AUD - Auditor's letter of resignation 30 June 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
AA - Annual Accounts 20 February 1997
363a - Annual Return 28 January 1997
288 - N/A 21 June 1996
363x - Annual Return 30 January 1996
AA - Annual Accounts 18 January 1996
395 - Particulars of a mortgage or charge 24 March 1995
AA - Annual Accounts 14 February 1995
363x - Annual Return 16 January 1995
288 - N/A 15 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1994
AA - Annual Accounts 24 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1994
363x - Annual Return 19 January 1994
288 - N/A 03 September 1993
288 - N/A 03 September 1993
AA - Annual Accounts 26 January 1993
363x - Annual Return 15 January 1993
RESOLUTIONS - N/A 01 October 1992
RESOLUTIONS - N/A 01 October 1992
RESOLUTIONS - N/A 01 October 1992
RESOLUTIONS - N/A 01 October 1992
363x - Annual Return 19 January 1992
AA - Annual Accounts 17 December 1991
325 - Location of register of directors' interests in shares etc 13 August 1991
353 - Register of members 13 August 1991
287 - Change in situation or address of Registered Office 13 August 1991
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 1991
288 - N/A 02 June 1991
288 - N/A 17 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1991
363x - Annual Return 25 February 1991
AA - Annual Accounts 04 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 06 February 1990
288 - N/A 21 August 1989
288 - N/A 21 August 1989
AA - Annual Accounts 11 April 1989
363 - Annual Return 03 April 1989
288 - N/A 17 October 1988
288 - N/A 11 October 1988
363 - Annual Return 29 March 1988
288 - N/A 10 February 1988
AA - Annual Accounts 05 February 1988
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 November 1987
363 - Annual Return 08 April 1987
288 - N/A 06 February 1987
AA - Annual Accounts 21 January 1987
AA - Annual Accounts 16 May 1986
CERTNM - Change of name certificate 30 March 1925
NEWINC - New incorporation documents 12 July 1909

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 03 March 1995 Fully Satisfied

N/A

Supplemental trust deed 23 February 1984 Fully Satisfied

N/A

Legal mortgage 20 December 1976 Fully Satisfied

N/A

Charge 30 July 1976 Fully Satisfied

N/A

Sub-mortgage 30 April 1974 Fully Satisfied

N/A

Supplemental trust deed 24 August 1973 Fully Satisfied

N/A

Legal charge 05 July 1973 Fully Satisfied

N/A

Supp trust deed containing a legal charge. 29 September 1972 Fully Satisfied

N/A

Effecting substitution of security legal charge 28 March 1972 Fully Satisfied

N/A

Legal charge 25 January 1972 Fully Satisfied

N/A

Sub-mortgage 30 September 1971 Fully Satisfied

N/A

Mortgage 30 September 1971 Fully Satisfied

N/A

Effecting substitution of security sub-mortgage 03 March 1971 Fully Satisfied

N/A

Supplemental trust deed effecting substitution of security 20 April 1970 Fully Satisfied

N/A

Legal charge 31 December 1969 Fully Satisfied

N/A

Legal charge 16 May 1969 Fully Satisfied

N/A

Legal charge 27 February 1969 Fully Satisfied

N/A

Legal charge 01 January 1968 Fully Satisfied

N/A

Legal charge 30 November 1967 Fully Satisfied

N/A

Legal charge 05 April 1965 Fully Satisfied

N/A

Legal charge by way of substituted security 12 December 1963 Fully Satisfied

N/A

Legal charge 15 November 1963 Fully Satisfied

N/A

Trust deed 01 November 1963 Fully Satisfied

N/A

Deed of release mortgage 11 October 1962 Fully Satisfied

N/A

Supplemental equitable charge for further securing sums from time to time due from the company to the charges secured by two charges dated respectively 28TH 02 1950 & 2ND august 1156. 27 February 1961 Fully Satisfied

N/A

Legal charge 31 May 1960 Fully Satisfied

N/A

By deposit of deeds without written instrument charge 31 May 1960 Fully Satisfied

N/A

By way of substituted security supplemental to debenture trust deed dtd 14.5.47 & 22 supplemental trust deeds thereto legal charge 25 March 1960 Fully Satisfied

N/A

Equitable charge registered pursuent to on order of court dated 8 november 1963 14 December 1959 Fully Satisfied

N/A

Series of debentures 13 November 1959 Fully Satisfied

N/A

Charge by way of substituted security 08 June 1959 Fully Satisfied

N/A

Trust deed by way of substituted security 31 March 1959 Fully Satisfied

N/A

By way of substituted security for securing all moneys secuerd by a trust deed dated 14TH may 1947 & deeds supplemental thereto. Charge 26 January 1959 Fully Satisfied

N/A

Deed 13 November 1958 Fully Satisfied

N/A

Series of debentures 22 November 1957 Fully Satisfied

N/A

Series of debentures 16 August 1957 Fully Satisfied

N/A

Deed 30 November 1956 Fully Satisfied

N/A

Equitable charge 02 August 1956 Fully Satisfied

N/A

Series of debentures 20 July 1956 Fully Satisfied

N/A

Series of debentures 25 November 1955 Fully Satisfied

N/A

Series of debentures 07 October 1955 Fully Satisfied

N/A

Deed 26 November 1954 Fully Satisfied

N/A

Deed 08 October 1954 Fully Satisfied

N/A

Legal charge by way of substituted security 14 May 1954 Fully Satisfied

N/A

26 november 1954 further charge 13TH may 1957 further charge 27TH august, 1959 further charge mortgage 04 February 1954 Fully Satisfied

N/A

Legal charge 31 December 1953 Fully Satisfied

N/A

For secured receurring all moneys recured by a trust deed dated 14/5/47 deeds supplemental thereto. Legal charge 26 December 1953 Fully Satisfied

N/A

Trust deed 30 November 1953 Fully Satisfied

N/A

Trust deed 20 November 1953 Fully Satisfied

N/A

Series of debentures 08 May 1953 Fully Satisfied

N/A

For further secuging all moneys secured by a trust deed dated 14/5/47 & deeds supplemental thereto. Mortgage 23 April 1953 Fully Satisfied

N/A

Supplemental trust deed for further securing all moneys secured by trust deed dated 14.5.47 and deeds supplemental thereto. 20 March 1953 Fully Satisfied

N/A

Supplemental legal charge for further securing all moneys secured by a trust deed dated 14 may 1947. 27 January 1953 Fully Satisfied

N/A

Trust deed 25 November 1952 Fully Satisfied

N/A

Trust deed 19 November 1952 Fully Satisfied

N/A

Series of debentures 20 September 1950 Fully Satisfied

N/A

Equitable charge 28 February 1950 Fully Satisfied

N/A

Trust deed supplemental to trust deeds dated respectively 14/5/47 & 12/7/47 for securing sterling pounds 4403373 debenture stock rogether with premium of sterling 1 percent. 08 September 1948 Fully Satisfied

N/A

Trust deed 12 July 1947 Fully Satisfied

N/A

Trust deed 14 May 1947 Fully Satisfied

N/A

Supplemental to a trust deed dated 28/9/33 & six deeds supplemental thereto for securing all moneys which now are of at any time may be secured by the trust deed & supplemental deeds. Legal charge 21 July 1939 Fully Satisfied

N/A

Charge under land transfer act 1925 19 February 1934 Fully Satisfied

N/A

Charge under L.R. act 1925 charge 28 September 1933 Fully Satisfied

N/A

Charge under L.R. act 1925 31 January 1933 Fully Satisfied

N/A

Under lr act 1926 charge 05 January 1933 Fully Satisfied

N/A

Deed of variation of mortgage & additional security, for further securing £50,000 secured by mortgage of 25 june 1928. 06 October 1932 Fully Satisfied

N/A

Charge under L. R. act 1925 26 August 1932 Fully Satisfied

N/A

Under L.R. act 1925 charge 27 May 1932 Fully Satisfied

N/A

Mortgage 29 September 1931 Fully Satisfied

N/A

Registered charge under land registration act 1925 01 April 1931 Fully Satisfied

N/A

Registered charge under land registration act 1925 01 April 1931 Fully Satisfied

N/A

Instrument of charge under land registration act 1925 18 March 1931 Fully Satisfied

N/A

Mortgage 16 October 1930 Fully Satisfied

N/A

Mortgage 30 June 1930 Fully Satisfied

N/A

Further charge & mortgage supplemental to two mortgages of 31 dec. 1926 for securing total sum of £95,000 30 June 1930 Fully Satisfied

N/A

(Supplt: to mortgage dated. 31ST dec. 1926 for securing sterling pounds 30000 of which sterling pound 25000 is now outstanding) mortgage 10 June 1930 Fully Satisfied

N/A

Mortgage 20 December 1929 Fully Satisfied

N/A

Mortgage 12 February 1929 Fully Satisfied

N/A

Mortgage 25 June 1928 Fully Satisfied

N/A

Mortgage 19 April 1928 Fully Satisfied

N/A

Legal charge 13 May 1927 Fully Satisfied

N/A

Instrument of charge under land registration act 1925 31 December 1926 Fully Satisfied

N/A

Inst of chrge under land registration act 1925 31 December 1926 Fully Satisfied

N/A

Inst. Of. Chrge under land registration act 1925 31 December 1926 Fully Satisfied

N/A

Inst. Of chrge, under land registration act 1925. 31 December 1926 Fully Satisfied

N/A

Charge under L.R. act 1925 14 June 1926 Fully Satisfied

N/A

Mortgage 05 June 1924 Fully Satisfied

N/A

Inst. Of chrge under land transfer acts 20 augt 1924 inst of charge 20 aug 1924 inst of charge 1ST july 1927 inst of chrge 23 May 1924 Fully Satisfied

N/A

Charge 21 June 1923 Fully Satisfied

N/A

Instrument of charge under land transfer acts 1875 & 1897. 31 July 1917 Fully Satisfied

N/A

Instrument of charge under land transfer acts 1875 & 1897 (support to mrtge of even sale) 13 February 1914 Fully Satisfied

N/A

Instrument of charge for the purposes of the land transfer acts 1895 and 1897 10 August 1911 Fully Satisfied

N/A

Charge 16 August 1907 Fully Satisfied

N/A

Mortgage 04 July 1905 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.