Background WavePink WaveYellow Wave

LONDON & REGIONAL GROUP TRADING NO.3 LIMITED (06704309)

LONDON & REGIONAL GROUP TRADING NO.3 LIMITED (06704309) is a dissolved UK company. incorporated on 23 September 2008. 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 & REGIONAL GROUP TRADING NO.3 LIMITED has been registered for 17 years.

Company Number
06704309
Status
dissolved
Type
ltd
Incorporated
23 September 2008
Age
17 years
Address
8th Floor, South Block, London, W1U 8EW
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 & REGIONAL GROUP TRADING NO.3 LIMITED

LONDON & REGIONAL GROUP TRADING NO.3 LIMITED is an dissolved company incorporated on 23 September 2008 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 & REGIONAL GROUP TRADING NO.3 LIMITED was registered 17 years ago.(SIC: 82990)

Status

dissolved

Active since 17 years ago

Company No

06704309

LTD Company

Age

17 Years

Incorporated 23 September 2008

Size

N/A

Accounts

ARD: 29/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by N/A
Contact
Address

8th Floor, South Block 55 Baker Street London, W1U 8EW,

Previous Addresses

Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
From: 23 September 2008To: 19 December 2022
Timeline

35 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Oct 09
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Aug 14
Director Left
Feb 15
Loan Secured
Nov 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
May 18
Director Left
May 18
Director Joined
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Capital Update
Dec 18
Capital Update
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Loan Cleared
Jan 19
Owner Exit
Mar 19
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
6
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Gazette Dissolved Voluntary
17 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 November 2025
DS01DS01
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
26 February 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Resolution
10 January 2019
RESOLUTIONSResolutions
Resolution
10 January 2019
RESOLUTIONSResolutions
Resolution
10 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Resolution
3 January 2019
RESOLUTIONSResolutions
Resolution
3 January 2019
RESOLUTIONSResolutions
Resolution
3 January 2019
RESOLUTIONSResolutions
Legacy
21 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Legacy
21 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
30 September 2009
287Change of Registered Office
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288cChange of Particulars
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Resolution
17 December 2008
RESOLUTIONSResolutions
Resolution
17 December 2008
RESOLUTIONSResolutions
Resolution
17 December 2008
RESOLUTIONSResolutions
Resolution
17 December 2008
RESOLUTIONSResolutions
Memorandum Articles
11 December 2008
MEM/ARTSMEM/ARTS
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
11 December 2008
395Particulars of Mortgage or Charge
Incorporation Company
23 September 2008
NEWINCIncorporation