Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON COURT LIMITED
Company Information for

LONDON COURT LIMITED

58/60 KENSINGTON CHURCH STREET, LONDON, W8 4DB,
Company Registration Number
02333891
Private Limited Company
Active

Company Overview

About London Court Ltd
LONDON COURT LIMITED was founded on 1989-01-10 and has its registered office in London. The organisation's status is listed as "Active". London Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONDON COURT LIMITED
 
Legal Registered Office
58/60 KENSINGTON CHURCH STREET
LONDON
W8 4DB
Other companies in OX49
 
Filing Information
Company Number 02333891
Company ID Number 02333891
Date formed 1989-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB503431787  
Last Datalog update: 2024-05-05 08:52:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LONDON COURT LIMITED
The following companies were found which have the same name as LONDON COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON COURT AGENTS LTD 19 GARRICK STREET JOEL HOUSE - FOURTH FLOOR LONDON WC2E 9AX Active - Proposal to Strike off Company formed on the 2013-04-22
LONDON COURT OF INTERNATIONAL ARBITRATION(THE) 1 PATERNOSTER LANE LONDON EC4M 7BQ Active Company formed on the 1986-08-18
LONDON COURT CHAMBERS LTD COMMUNICATIONS HOUSE 290 MOSTON LANE MANCHESTER ENGLAND M40 9WB Dissolved Company formed on the 2003-06-26
LONDON COURT MANAGEMENT COMPANY LIMITED MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL Active Company formed on the 2014-04-08
LONDON COURT CAMPAIGN FURNISHINGS LIMITED 55 QUEEN STREET EAST SUITE 705 TORONTO Ontario M5C1R6 Dissolved Company formed on the 1981-03-16
LONDON COURT FREEHOLD LTD. 67 MILFORD ROAD READING RG1 8LG Active - Proposal to Strike off Company formed on the 2015-05-29
LONDON COURT BLOCK MANAGEMENT LTD 67 MILFORD ROAD MILFORD ROAD READING RG1 8LG Active Company formed on the 2015-06-24
LONDON COURTNEY CORPORATION 914 CORAL PL CORPUS CHRISTI Texas 78411 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-05-16
LONDON COURT CONDOMINIUM ASSOCIATION 1515 WEST LANE AVENUE SUITE 10 COLUMBUS OH 43221 Active Company formed on the 2013-05-24
LONDON COURTS LLC 128 S MAIN ST P O BOX 10 GRANVILLE OH 430230010 Active Company formed on the 2013-08-19
LONDON COURT READING LTD 9 HEADLEY CLOSE WOODLEY READING RG5 4SF Active Company formed on the 2016-06-27
LONDON COURT OF INTERNATIONAL ARBITRATION (INDIA) PRIVATE LIMITED 301-A World Trade Tower Barakhamba Lane New Delhi 110001 ACTIVE Company formed on the 2009-05-14
LONDON COURT INVESTMENTS PTY LTD Dissolved Company formed on the 2008-09-30
LONDON COURT PTY LTD WA 6000 Active Company formed on the 1950-11-27
LONDON COURTYARD LTD 1 BYROM STREET MANCHESTER M16 9LP Active - Proposal to Strike off Company formed on the 2017-02-02
LONDON COURT AUSTRALIA PTY LTD NSW 2795 Dissolved Company formed on the 2017-03-10
LONDON COURT PATHOLOGISTS, INC. 9100 S. DADELAND BLVD MIAMI FL 33156 Inactive Company formed on the 1985-10-03
LONDON COURT HOMEOWNER'S ASSOCIATION, INC. 4908 N 5TH ST MCALLEN TX 78504 Active Company formed on the 1987-01-12
LONDON COURT MANAGEMENT LLC Georgia Unknown
LONDON COURT LTD North Carolina Unknown

Company Officers of LONDON COURT LIMITED

Current Directors
Officer Role Date Appointed
SIMON SCOTT KIERO-WATSON
Company Secretary 2018-06-06
SIMON SCOTT KIERO-WATSON
Director 2018-06-06
IAN JAMES PARKER
Director 1991-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES PARKER
Company Secretary 2008-05-27 2018-06-06
ANGELO KARUNALINGAM BASKARAN
Director 2011-06-15 2018-06-06
SUE PARKER
Director 2008-06-20 2018-06-06
CHRITOPH HEINZ VON USLAR
Director 2010-11-22 2015-09-03
JOHN FREDRIC RANDALL
Director 2010-06-26 2011-06-04
ROBERT JOHN SYLVESTER GRIMSTON
Director 2010-06-26 2010-07-08
ALEXANDER STEFANO CATSIAPIS
Director 1999-07-01 2008-12-27
JONATHAN RHYS EBSWORTH
Company Secretary 1999-06-11 2008-05-27
ALAN GEOFFREY SCRUTON GLASBY
Director 1996-04-02 2001-03-08
PALL MALL REGISTRARS LIMITED
Company Secretary 1991-01-10 1999-06-11
PETER TERENCE JAMES
Director 1991-01-10 1999-06-11
ADEL AWNI DAJANI
Director 1991-01-10 1995-03-31
JERRY FRANK TOWNSEND
Director 1991-01-10 1990-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES PARKER 3DBIOSURFACES EUROPE LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
IAN JAMES PARKER 3DBIOSURFACES TECHNOLOGIES LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2015-05-05
IAN JAMES PARKER OXFORD OIL & GAS LTD Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2014-06-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2023-07-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29Current accounting period shortened from 30/03/22 TO 29/03/22
2022-12-29Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-09-13APPOINTMENT TERMINATED, DIRECTOR YEHUDA ZEV HALPERN
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR YEHUDA ZEV HALPERN
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 4th Floor 169 Piccadilly London W1J 9EH England
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 4th Floor 169 Piccadilly London W1J 9EH England
2022-05-17TM02Termination of appointment of Simon Scott Kiero-Watson on 2022-05-17
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-13AP01DIRECTOR APPOINTED MR YEHUDA ZEV HALPERN
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM 42 Upper Berkeley Street London W1H 5PW England
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM 131 Great Tattenhams Epsom KT18 5RB England
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEPSTEAD
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-01-11RP04AP01Second filing of director appointment of Mr Stephen Mepstead
2021-01-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN MEPSTEAD
2020-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-12-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES PARKER
2018-07-26CH01Director's details changed for Mr Simon Scott Kiero-Wason on 2018-07-26
2018-06-13AP03Appointment of Mr Simon Scott Kiero-Watson as company secretary on 2018-06-06
2018-06-13TM02Termination of appointment of Ian James Parker on 2018-06-06
2018-06-13PSC07CESSATION OF IAN JAMES PARKER AS A PSC
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SCOTT KIERO-WATSON
2018-06-13PSC07CESSATION OF ANGELO KARUNALINGAM BASKARAN AS A PSC
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SUE PARKER
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO BASKARAN
2018-06-13AP01DIRECTOR APPOINTED MR SIMON SCOTT KIERO-WASON
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM Magpies Knightsbridge Lane Pyrton Watlington Oxfordshire OX49 5AP
2018-05-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-08-15PSC07CESSATION OF SUE PARKER AS A PERSON OF SIGNIFICANT CONTROL
2017-07-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10MEM/ARTSARTICLES OF ASSOCIATION
2017-05-10RES01ADOPT ARTICLES 10/05/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 150030.295
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 150030.295
2016-04-19AR0119/04/16 ANNUAL RETURN FULL LIST
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 150030.295
2016-01-12AR0110/01/16 ANNUAL RETURN FULL LIST
2015-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRITOPH HEINZ VON USLAR
2015-09-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 150030.295
2015-03-03AR0108/01/15 FULL LIST
2014-08-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 150030.295
2014-03-03AR0110/01/14 FULL LIST
2013-07-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-07AR0110/01/13 FULL LIST
2012-08-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-03AR0110/01/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-05AP01DIRECTOR APPOINTED MR ANGELO KARUNALINGAM BASKARAN
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RANDALL
2011-02-21AR0110/01/11 FULL LIST
2011-02-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-25AP01DIRECTOR APPOINTED MR CHRITOPH HEINZ VON USLAR
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIMSTON
2010-06-29AP01DIRECTOR APPOINTED MR JOHN FREDRIC RANDALL
2010-06-29AP01DIRECTOR APPOINTED MR ROBERT JOHN SYLVESTER GRIMSTON
2010-02-19AR0110/01/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES PARKER / 01/10/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE PARKER / 01/10/2009
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JAMES PARKER / 01/10/2009
2010-02-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-02-18AD02SAIL ADDRESS CREATED
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE PARKER / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES PARKER / 18/02/2010
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-07SH0101/11/09 STATEMENT OF CAPITAL GBP 61345
2009-11-24RES13ALLOC 61345 £1 SHARES 10/10/2009
2009-04-21363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-09RES01ALTER ARTICLES 21/12/2008
2009-01-09RES13CONSOLIDATION 21/12/2008
2009-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER CATSIAPIS
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-20288aDIRECTOR APPOINTED MRS SUE PARKER
2008-05-30363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-05-29288aSECRETARY APPOINTED MR IAN JAMES PARKER
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM DEVONSHIRES SOLICITORS SALISBURY HOUSE LONDON WALL LONDON EC2M 5QY
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY JONATHAN EBSWORTH
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 1ST FLOOR 2-6 CANNON STREET LONDON EC4M 6YH
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-06363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: BWB CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BB
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-08RES13TRANSFER SHARES 200000 01/03/04
2004-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: DEVLIN HOUSE 36 ST GEORGE STREET LONDON W1S 2FW
2004-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-24363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: DEVLIN HOUSE 36 SAINT GEORGES STREET MAYFAIR LONDON W1S 2FW
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 14 GROSVENOR STREET LONDON W1K 4PS
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 19 BOURDON PLACE LONDON W1X 9HZ
2003-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-22363sRETURN MADE UP TO 10/01/03; NO CHANGE OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-06363sRETURN MADE UP TO 10/01/02; NO CHANGE OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to LONDON COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON COURT LIMITED

Intangible Assets
Patents
We have not found any records of LONDON COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON COURT LIMITED
Trademarks
We have not found any records of LONDON COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as LONDON COURT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where LONDON COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.