CompanyTrack
L

LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)

Dissolved 1 Oxford Street

Other letting and operating of own or leased real estate

0 employees
Other letting and operating of own or leased real estate
L

LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)

Other letting and operating of own or leased real estate

Founded 12 Jun 1909 Dissolved 1 Oxford Street, United Kingdom 0 employees
Other letting and operating of own or leased real estate
Accounts Submitted 25 Sept 2024
Confirmation Statement Submitted 11 Dec 2025
Net assets £100.00
Total assets £100.00
Total Liabilities £0.00
Charges 25
25 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB

Credit Report

Discover LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE)'s Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 31 resigned
Status
Adam David JacksonDirectorBritishUnited Kingdom4917 Jul 2023Active
Benjamin James SouthwardDirectorBritishEngland415 Jun 2024Active
Hermes Secretariat LimitedCorporate-secretaryUnited KingdomUnknown31 Jan 2018Active
Paul James CliffordDirectorBritishUnited Kingdom4524 Jul 2023Active

Shareholders

Shareholders (1)

Mepc (1946) Limited
100.0%
20013 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mepc (1946) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MEPC (1946) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LECONPORT ESTATES united kingdom shares 25 to 50 percent
CADUCEUS ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRITEL FUND TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BRITEL FUND NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BT PENSION SCHEME TRUSTEES LIMITED united kingdom appoint/remove directors
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BT GROUP INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BT GROUP PLC united kingdom
LONDON COUNTY FREEHOLD AND LEASEHOLD PROPERTIES LTD(THE) Current Company

Charges

Charges

25 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-11 with no updatesView(3 pages)
29 Oct 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(9 pages)
20 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
12 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-12 with no updatesView(3 pages)
13 Nov 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
11 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-11 with no updates

29 Oct 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

20 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

12 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-12 with no updates

13 Nov 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-11 with no updates

2 months ago on 11 Dec 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 months ago on 29 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 20 May 2025

Confirmation statement made on 2024-12-12 with no updates

1 years ago on 12 Dec 2024

Liquidation Voluntary Declaration Of Solvency

1 years ago on 13 Nov 2024