Background WavePink WaveYellow Wave

LONDON PARADES LIMITED (10377941)

LONDON PARADES LIMITED (10377941) is an active UK company. incorporated on 15 September 2016. with registered office in Mansfield. The company operates in the Construction sector, engaged in development of building projects. LONDON PARADES LIMITED has been registered for 9 years. Current directors include INCHBALD, Anthony Charles Elliot, KILLICK, Trevor James.

Company Number
10377941
Status
active
Type
ltd
Incorporated
15 September 2016
Age
9 years
Address
Orchard House, Mansfield, NG18 4LN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
INCHBALD, Anthony Charles Elliot, KILLICK, Trevor James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON PARADES LIMITED

LONDON PARADES LIMITED is an active company incorporated on 15 September 2016 with the registered office located in Mansfield. The company operates in the Construction sector, specifically engaged in development of building projects. LONDON PARADES LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10377941

LTD Company

Age

9 Years

Incorporated 15 September 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Orchard House Bellamy Road Mansfield, NG18 4LN,

Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Sept 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Jan 20
Loan Secured
Jan 20
New Owner
Aug 22
Owner Exit
Aug 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

KILLICK, Colin James

Active
Bellamy Road, MansfieldNG18 4LN
Secretary
Appointed 28 Mar 2024

INCHBALD, Anthony Charles Elliot

Active
Bellamy Road, MansfieldNG18 4LN
Born December 1964
Director
Appointed 30 Sept 2016

KILLICK, Trevor James

Active
Bellamy Road, MansfieldNG18 4LN
Born September 1941
Director
Appointed 15 Sept 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Charles Elliot Inchbald

Active
Bellamy Road, MansfieldNG18 4LN
Born December 1964

Nature of Control

Significant influence or control
Notified 28 Jan 2019
66-67 Athol Street, DouglasIM1 1JE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Jan 2019

Mr Trevor James Killick

Ceased
Bellamy Road, MansfieldNG18 4LN
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2016
Ceased 27 Jan 2019
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
17 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Incorporation Company
15 September 2016
NEWINCIncorporation