XLB PROPERTY (INVESTMENTS) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-06 View Report
Address. Old address: Silver House 2nd Floor 31-35 Beak Street London W1F 9DP England. Change date: 2023-12-06. New address: 55-56 Poland Street Poland Street London W1F 7NN. 2023-12-06 View Report
Accounts. Accounts type micro entity. 2023-08-14 View Report
Accounts. Accounts type micro entity. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2021-12-08 View Report
Accounts. Accounts type micro entity. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Accounts. Accounts type micro entity. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Accounts. Accounts type micro entity. 2019-10-22 View Report
Confirmation statement. Statement with no updates. 2019-01-30 View Report
Officers. Change date: 2018-12-02. Officer name: Mrs Tammie Clare Lawson. 2019-01-16 View Report
Officers. Officer name: Mr Anthony Stuart Lawson. Change date: 2018-12-02. 2019-01-16 View Report
Officers. Officer name: Mr Simon Hugo Bowder. Change date: 2018-12-02. 2019-01-16 View Report
Officers. Officer name: Mrs Katherine Dawn Bowder. Change date: 2018-12-02. 2019-01-16 View Report
Accounts. Accounts type micro entity. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Persons with significant control. Psc name: Mr Anthony Stuart Lawson. Change date: 2017-12-02. 2017-12-18 View Report
Persons with significant control. Psc name: Mr Simon Hugo Bowder. Change date: 2017-12-02. 2017-12-18 View Report
Accounts. Accounts type micro entity. 2017-12-18 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Address. New address: Silver House 2nd Floor 31-35 Beak Street London W1F 9DP. Old address: 22 Gilbert Street London W1K 5EJ. Change date: 2016-03-02. 2016-03-02 View Report
Accounts. Accounts type total exemption small. 2016-02-10 View Report
Accounts. Change account reference date company previous shortened. 2016-02-09 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Mortgage. Charge number: 093365640003. Charge creation date: 2015-03-03. 2015-03-05 View Report
Mortgage. Charge number: 093365640002. Charge creation date: 2015-03-03. 2015-03-04 View Report
Mortgage. Charge creation date: 2015-02-25. Charge number: 093365640001. 2015-02-26 View Report
Incorporation. Capital: GBP 100 2014-12-02 View Report