Background WavePink WaveYellow Wave

LONDON COMMERCIAL INVESTMENTS LIMITED (00499978)

LONDON COMMERCIAL INVESTMENTS LIMITED (00499978) is an active UK company. incorporated on 2 October 1951. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LONDON COMMERCIAL INVESTMENTS LIMITED has been registered for 74 years. Current directors include O'SHEA, Michael Ashley, O'SHEA, Sarah Catherine.

Company Number
00499978
Status
active
Type
ltd
Incorporated
2 October 1951
Age
74 years
Address
Nuffield House, Henley-On-Thames, RG9 5SY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'SHEA, Michael Ashley, O'SHEA, Sarah Catherine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON COMMERCIAL INVESTMENTS LIMITED

LONDON COMMERCIAL INVESTMENTS LIMITED is an active company incorporated on 2 October 1951 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LONDON COMMERCIAL INVESTMENTS LIMITED was registered 74 years ago.(SIC: 68209)

Status

active

Active since 74 years ago

Company No

00499978

LTD Company

Age

74 Years

Incorporated 2 October 1951

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

SIXTRUS INVESTMENTS LIMITED
From: 2 October 1951To: 27 October 1987
Contact
Address

Nuffield House Nuffield Henley-On-Thames, RG9 5SY,

Previous Addresses

Timbers Cottage Barn Nuffield Henley-on-Thames RG9 5SY England
From: 9 January 2020To: 27 February 2024
Suite 3 Queen Ann House Broadway Maidenhead Berkshire SL6 1LY
From: 5 April 2012To: 9 January 2020
9 Mccrone Mews Hampstead London NW3 5BG
From: 2 October 1951To: 5 April 2012
Timeline

4 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Jun 12
Loan Secured
Mar 15
Loan Cleared
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

O'SHEA, Michael Ashley

Active
Nuffield, Henley-On-ThamesRG9 5SY
Secretary
Appointed N/A

O'SHEA, Michael Ashley

Active
Nuffield, Henley-On-ThamesRG9 5SY
Born March 1954
Director
Appointed N/A

O'SHEA, Sarah Catherine

Active
Nuffield, Henley-On-ThamesRG9 5SY
Born November 1957
Director
Appointed 20 Mar 1998

DE STEFANO, John Francis

Resigned
13 Stratford Place, LondonW1N 9AF
Born July 1945
Director
Appointed 05 Mar 1993
Resigned 20 Mar 1998

DEVONSHIRE, Felicity Portia Estelle

Resigned
30 Harley House, LondonNW1 5HF
Born May 1949
Director
Appointed 05 Mar 1993
Resigned 20 Mar 1998

INGRAM, Harvey Philip

Resigned
133 Randolph Avenue, LondonW9 1DN
Born September 1947
Director
Appointed 20 Mar 1998
Resigned 21 Mar 1998

LUDLOW, Lydia Frances

Resigned
Queen Ann House Broadway, MaidenheadSL6 1LY
Born June 1943
Director
Appointed 22 Feb 2010
Resigned 30 Mar 2012

OSHEA, Ingrid Ulrika

Resigned
Rose Cottage, ReadingRG10 8QS
Born June 1948
Director
Appointed N/A
Resigned 05 Mar 1993

OSHEA, Patricia Mary

Resigned
5 Waterglades, BeaconsfieldHP9 2RR
Born October 1926
Director
Appointed N/A
Resigned 10 Jan 1992

Persons with significant control

1

Mr Michael Ashley O'Shea

Active
Nuffield, Henley-On-ThamesRG9 5SY
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
19 February 2010
MG01MG01
Legacy
19 February 2010
MG01MG01
Legacy
19 February 2010
MG01MG01
Legacy
12 February 2010
MG02MG02
Legacy
12 February 2010
MG02MG02
Legacy
12 February 2010
MG02MG02
Legacy
12 February 2010
MG02MG02
Legacy
12 February 2010
MG02MG02
Accounts With Accounts Type Small
25 January 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Legacy
14 November 2003
363aAnnual Return
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
26 September 2003
155(6)a155(6)a
Legacy
25 September 2003
155(6)a155(6)a
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 December 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
20 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
17 March 1995
AAMDAAMD
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Legacy
9 April 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
26 March 1993
AUDAUD
Legacy
19 March 1993
88(2)R88(2)R
Legacy
19 March 1993
287Change of Registered Office
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
18 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 March 1993
AAAnnual Accounts
Legacy
16 November 1992
403aParticulars of Charge Subject to s859A
Legacy
7 November 1992
363sAnnual Return (shuttle)
Legacy
3 February 1992
288288
Legacy
30 October 1991
363b363b
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Resolution
9 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Memorandum Articles
28 February 1991
MEM/ARTSMEM/ARTS
Legacy
15 October 1990
403aParticulars of Charge Subject to s859A
Legacy
20 March 1990
169169
Legacy
7 February 1990
403aParticulars of Charge Subject to s859A
Legacy
9 November 1989
363363
Accounts With Accounts Type Full Group
12 October 1989
AAAnnual Accounts
Resolution
11 October 1989
RESOLUTIONSResolutions
Resolution
11 October 1989
RESOLUTIONSResolutions
Legacy
11 July 1989
287Change of Registered Office
Legacy
27 January 1989
363363
Accounts With Accounts Type Full Group
26 October 1988
AAAnnual Accounts
Legacy
21 September 1988
395Particulars of Mortgage or Charge
Legacy
13 April 1988
395Particulars of Mortgage or Charge
Legacy
15 December 1987
363363
Legacy
5 December 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 October 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
15 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
363363
Accounts With Accounts Type Group
7 August 1986
AAAnnual Accounts
Miscellaneous
2 October 1951
MISCMISC