Background WavePink WaveYellow Wave

LONDON CAR PARKING LTD (01075435)

LONDON CAR PARKING LTD (01075435) is an active UK company. incorporated on 6 October 1972. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON CAR PARKING LTD has been registered for 53 years.

Company Number
01075435
Status
active
Type
ltd
Incorporated
6 October 1972
Age
53 years
Address
Langley House, Borehamwood, WD6 4RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON CAR PARKING LTD

LONDON CAR PARKING LTD is an active company incorporated on 6 October 1972 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON CAR PARKING LTD was registered 53 years ago.(SIC: 82990)

Status

active

Active since 53 years ago

Company No

01075435

LTD Company

Age

53 Years

Incorporated 6 October 1972

Size

N/A

Accounts

ARD: 30/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

BOLTON GARDENS (MANAGEMENT) LIMITED
From: 31 December 1977To: 4 December 2023
18 BOLTON GARDENS (MANAGEMENT) LIMITED
From: 6 October 1972To: 31 December 1977
Contact
Address

Langley House 53 Theobald Street Borehamwood, WD6 4RT,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 5 March 2025To: 20 November 2025
Langley House Park Road London N2 8EY England
From: 5 March 2025To: 5 March 2025
20 Greyhound Road London W6 8NX England
From: 14 September 2022To: 5 March 2025
73 Cornhill London EC3V 3QQ
From: 9 February 2015To: 14 September 2022
25 Harley St London W1G 9BR
From: 6 October 1972To: 9 February 2015
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Sept 10
Director Left
Sept 10
Director Left
Apr 19
Owner Exit
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
New Owner
Sept 22
Owner Exit
Sept 22
Owner Exit
Nov 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
27 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
4 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Termination Director Company
23 September 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
363aAnnual Return
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
363aAnnual Return
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
12 December 2002
363aAnnual Return
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
6 December 2001
363aAnnual Return
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
7 December 2000
363aAnnual Return
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Resolution
6 February 2000
RESOLUTIONSResolutions
Resolution
6 February 2000
RESOLUTIONSResolutions
Memorandum Articles
1 February 2000
MEM/ARTSMEM/ARTS
Resolution
1 February 2000
RESOLUTIONSResolutions
Resolution
1 February 2000
RESOLUTIONSResolutions
Legacy
1 February 2000
88(2)R88(2)R
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
8 December 1997
363aAnnual Return
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
8 January 1997
363aAnnual Return
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
3 January 1996
363x363x
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Legacy
14 December 1994
363x363x
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
13 December 1993
363x363x
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
26 January 1993
363x363x
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
5 February 1992
363x363x
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Legacy
4 March 1991
288288
Legacy
25 February 1991
363363
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
21 February 1990
353353
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Legacy
23 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 December 1986
AAAnnual Accounts