Background WavePink WaveYellow Wave

LONDON AND CITY GROUP HOLDINGS LIMITED (05311185)

LONDON AND CITY GROUP HOLDINGS LIMITED (05311185) is an active UK company. incorporated on 11 December 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LONDON AND CITY GROUP HOLDINGS LIMITED has been registered for 21 years. Current directors include HARRIS, Graham.

Company Number
05311185
Status
active
Type
ltd
Incorporated
11 December 2004
Age
21 years
Address
1 Maltings Place, 169 Tower Bridge Road, London, SE1 3JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON AND CITY GROUP HOLDINGS LIMITED

LONDON AND CITY GROUP HOLDINGS LIMITED is an active company incorporated on 11 December 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LONDON AND CITY GROUP HOLDINGS LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05311185

LTD Company

Age

21 Years

Incorporated 11 December 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

SUNLIGHT PROJECTS GROUP HOLDINGS LIMITED
From: 11 December 2004To: 1 June 2009
Contact
Address

1 Maltings Place, 169 Tower Bridge Road London, SE1 3JB,

Previous Addresses

4 Maltings Place 169 Tower Bridge Road London SE1 3LF
From: 7 January 2014To: 22 May 2017
First Floor 151 Tower Bridge Road London SE1 3JE England
From: 11 January 2012To: 7 January 2014
151 Tower Bridge Road London SE1 3JE England
From: 14 June 2011To: 11 January 2012
55 Maltings Place 169 Tower Bridge Road London SE1 3LJ
From: 11 December 2004To: 14 June 2011
Timeline

4 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 10
Loan Secured
Dec 18
Loan Secured
Apr 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBSON, Christine

Active
Mount Road, BexleyheathDA6 8JS
Secretary
Appointed 11 Dec 2009

HARRIS, Graham

Active
Springfold, HaslemereGU27 2LD
Born December 1946
Director
Appointed 11 Dec 2004

ASHBY, Thomas Daniel

Resigned
Keymar, FarnboroughBR6 8LU
Secretary
Appointed 11 Dec 2004
Resigned 31 Dec 2009

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 11 Dec 2004
Resigned 11 Dec 2004

ASHBY, Thomas Daniel

Resigned
Keymar, FarnboroughBR6 8LU
Born January 1976
Director
Appointed 11 Dec 2004
Resigned 31 Dec 2009

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 11 Dec 2004
Resigned 11 Dec 2004

Persons with significant control

1

Mr Graham Harris

Active
Maltings Place, 169 Tower Bridge Road, LondonSE1 3JB
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
19 May 2016
AAMDAAMD
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Group
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
6 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Sail Address Company With Old Address
11 January 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Miscellaneous
25 May 2011
MISCMISC
Auditors Resignation Limited Company
10 May 2011
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Auditors Resignation Company
4 November 2010
AUDAUD
Auditors Resignation Company
3 November 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Sail Address Company
6 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 January 2010
TM02Termination of Secretary
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Certificate Change Of Name Company
30 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
4 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
4 November 2007
AAAnnual Accounts
Legacy
22 May 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
16 December 2005
225Change of Accounting Reference Date
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
287Change of Registered Office
Incorporation Company
11 December 2004
NEWINCIncorporation