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.
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 |
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 |