Background WavePink WaveYellow Wave

LONDON AND ILFORD LIMITED (10050942)

LONDON AND ILFORD LIMITED (10050942) is an active UK company. incorporated on 8 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONDON AND ILFORD LIMITED has been registered for 10 years.

Company Number
10050942
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
Unit 4 C/O Map Accounting, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON AND ILFORD LIMITED

LONDON AND ILFORD LIMITED is an active company incorporated on 8 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONDON AND ILFORD LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10050942

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 7/4

Up to Date

9 months left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 7 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 7 January 2027
Period: 8 April 2025 - 7 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Unit 4 C/O Map Accounting Technology Park Colindeep Lane London, NW9 6BX,

Previous Addresses

Unit 4 the Technology Park Colindeep Lane London NW9 6BX United Kingdom
From: 24 July 2023To: 4 July 2025
115 Craven Park Road London N15 6BL England
From: 24 November 2018To: 24 July 2023
Office 1 62 Ballards Lane London N3 2BU England
From: 18 August 2017To: 24 November 2018
15 Woodlands London NW11 9QJ England
From: 8 March 2016To: 18 August 2017
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Jan 17
New Owner
Jul 17
Funding Round
Feb 18
Owner Exit
Feb 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Owner Exit
May 20
Owner Exit
Apr 25
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Resolution
22 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Incorporation Company
8 March 2016
NEWINCIncorporation