Background WavePink WaveYellow Wave

LONDON EQUITABLE LIMITED (06289627)

LONDON EQUITABLE LIMITED (06289627) is an active UK company. incorporated on 22 June 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON EQUITABLE LIMITED has been registered for 18 years. Current directors include CAIN, Claire Marie, O'CONNOR, Janet Caroline, PRINCE, Stephanie Jane and 1 others.

Company Number
06289627
Status
active
Type
ltd
Incorporated
22 June 2007
Age
18 years
Address
Fifth Floor, London, W1W 5PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAIN, Claire Marie, O'CONNOR, Janet Caroline, PRINCE, Stephanie Jane, SMITH, Christopher Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON EQUITABLE LIMITED

LONDON EQUITABLE LIMITED is an active company incorporated on 22 June 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON EQUITABLE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06289627

LTD Company

Age

18 Years

Incorporated 22 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Fifth Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

167 - 169 Great Portland Street London W1W 5PF England
From: 4 March 2024To: 6 March 2024
Suite 3 3 Stanhope Gate London W1K 1AG England
From: 27 January 2020To: 4 March 2024
18C Curzon Street London W1J 7SX
From: 22 June 2007To: 27 January 2020
Timeline

12 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Oct 18
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CAIN, Claire Marie

Active
167-169 Great Portland Street, LondonW1W 5PF
Born March 1970
Director
Appointed 07 May 2013

O'CONNOR, Janet Caroline

Active
167-169 Great Portland Street, LondonW1W 5PF
Born October 1978
Director
Appointed 28 Feb 2014

PRINCE, Stephanie Jane

Active
167-169 Great Portland Street, LondonW1W 5PF
Born August 1971
Director
Appointed 07 Jul 2023

SMITH, Christopher Stephen

Active
167-169 Great Portland Street, LondonW1W 5PF
Born January 1972
Director
Appointed 22 Jun 2007

SMITH, Christopher Stephen

Resigned
8 Langdale Close, OnchanIM3 2DD
Secretary
Appointed 22 Jun 2007
Resigned 22 Jun 2007

CUMBERLAND SECRETARIES LIMITED

Resigned
Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 22 Jun 2007
Resigned 09 Sept 2016

HIRST, Stephen Andrew Meyrick

Resigned
Greenside Lane, BradfordBD8 9TF
Born July 1973
Director
Appointed 17 Oct 2018
Resigned 04 Aug 2022

MURRAY, Allan Moreland

Resigned
Greenside Lane, BradfordBD8 9TF
Born September 1952
Director
Appointed 22 Jun 2007
Resigned 19 Jun 2017

O'RORKE, Susan

Resigned
Kirkstall Road, LeedsLS3 1YN
Born December 1959
Director
Appointed 04 Jul 2007
Resigned 28 Feb 2014

ROY, Gillian

Resigned
Greenside Lane, BradfordBD8 9TF
Born November 1947
Director
Appointed 22 Jun 2007
Resigned 19 Jun 2017

ROY, Stefan Alexander Hiren

Resigned
Kirkstall Road, LeedsLS3 1YN
Born March 1968
Director
Appointed 06 Mar 2008
Resigned 07 May 2013

SHIMMIN, Elaine

Resigned
Greenside Lane, BradfordBD8 9TF
Born August 1982
Director
Appointed 04 Aug 2022
Resigned 07 Jul 2023

Persons with significant control

1

Mr Alan James Lewis

Active
167-169 Great Portland Street, LondonW1W 5PF
Born March 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Resolution
2 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
8 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
24 March 2015
AAMDAAMD
Accounts With Accounts Type Micro Entity
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts Amended With Made Up Date
8 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
8 July 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2009
AAAnnual Accounts
Legacy
27 January 2009
288cChange of Particulars
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288cChange of Particulars
Legacy
19 May 2008
288cChange of Particulars
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Incorporation Company
22 June 2007
NEWINCIncorporation