Background WavePink WaveYellow Wave

LONDON BUILDING PROCUREMENT LTD (07701833)

LONDON BUILDING PROCUREMENT LTD (07701833) is an active UK company. incorporated on 12 July 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LONDON BUILDING PROCUREMENT LTD has been registered for 14 years.

Company Number
07701833
Status
active
Type
ltd
Incorporated
12 July 2011
Age
14 years
Address
Ground Floor, 5, London, W13 9BF
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON BUILDING PROCUREMENT LTD

LONDON BUILDING PROCUREMENT LTD is an active company incorporated on 12 July 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LONDON BUILDING PROCUREMENT LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07701833

LTD Company

Age

14 Years

Incorporated 12 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Ground Floor, 5 Canberra Road London, W13 9BF,

Previous Addresses

3rd Floor 207 Regent Street London W1B 3HH England
From: 8 November 2018To: 25 June 2024
C/O Sawhney Consulting 1 Olympic Way Wembley HA9 0NP
From: 12 July 2011To: 8 November 2018
Timeline

6 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Jul 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Gazette Filings Brought Up To Date
29 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 August 2020
AAMDAAMD
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 February 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
21 June 2017
AAMDAAMD
Dissolved Compulsory Strike Off Suspended
9 February 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
4 February 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 November 2012
AR01AR01
Gazette Notice Compulsary
6 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
12 July 2011
NEWINCIncorporation