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

LONDON UNDERGROUND LIMITED

5 ENDEAVOUR SQUARE, LONDON, E20 1JN,
Company Registration Number
01900907
Private Limited Company
Active

Company Overview

About London Underground Ltd
LONDON UNDERGROUND LIMITED was founded on 1985-03-29 and has its registered office in London. The organisation's status is listed as "Active". London Underground Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LONDON UNDERGROUND LIMITED
 
Legal Registered Office
5 ENDEAVOUR SQUARE
LONDON
E20 1JN
Other companies in SW1H
 
Filing Information
Company Number 01900907
Company ID Number 01900907
Date formed 1985-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 03:04:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON UNDERGROUND 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 UNDERGROUND LIMITED
The following companies were found which have the same name as LONDON UNDERGROUND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON UNDERGROUND LABOUR LIMITED BRIDGE HOUSE MILL LANE BASTED BOROUGH GREEN SEVENOAKS KENT TN15 8PS Dissolved Company formed on the 2006-01-03
LONDON UNDERGROUND SCENE LIMITED STISTED COTTAGE FARM HOLLIES ROAD BRADWELL BRAINTREE ESSEX CM77 8DZ Active Company formed on the 2014-10-02
LONDON UNDERGROUND CAFE INC. C/O JULIA T MARINER 69 EAST MARKET ST CORNING NY 14830 Active Company formed on the 2002-03-12
LONDON UNDERGROUND FASHIONS INC 16 DRIGGS STREET KINGS STATEN ISLAND NEW YORK 10308 Active Company formed on the 2010-06-04
LONDON UNDERGROUND LLC 3328 NE THIRD AVENUE CAMAS WA 98607 Dissolved Company formed on the 2008-03-13
LONDON UNDERGROUND PUB, LTD. 112 N MAIN STREET BLACKSBURG VA 24060 Active Company formed on the 1988-11-17
LONDON UNDERGROUND (NIPISSING) INC. Ontario Dissolved
LONDON UNDERGROUND ACCESSORIES PTY LTD VIC 3040 Dissolved Company formed on the 2010-06-11
LONDON UNDERGROUND INVESTMENTS PTY LTD Active Company formed on the 2013-05-29
London Underground, Inc. 170 N Palm Canyon Drive Palm Springs CA 92262 Dissolved Company formed on the 2004-07-22
LONDON UNDERGROUND CONTRACTORS LIMITED Ontario Dissolved
LONDON UNDERGROUND SHOES JALAN PEMIMPIN Singapore 577185 Dissolved Company formed on the 2008-09-11
LONDON UNDERGROUND, INC. 11191 SANDPINE COURT FORT MYERS FL 33913 Inactive Company formed on the 2006-07-17
LONDON UNDERGROUND SOUTH, INC. ONE LINCOLN ROAD BUILDING MIAMI BEACH FL 33139 Inactive Company formed on the 1977-01-24
LONDON UNDERGROUND, INC. 11060 BISCAYNE BLVD MIAMI FL Inactive Company formed on the 1973-02-09
LONDON UNDERGROUND SERVICES LTD BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG Active - Proposal to Strike off Company formed on the 2017-11-23
LONDON UNDERGROUND, LLC 212 MAIN ST AMES IA 50010 Active Company formed on the 2006-10-16
LONDON UNDERGROUND CORP California Unknown
LONDON UNDERGROUND INCORPORATED New Jersey Unknown
LONDON UNDERGROUND LLC THE Idaho Unknown

Company Officers of LONDON UNDERGROUND LIMITED

Current Directors
Officer Role Date Appointed
HOWARD ERNEST CARTER
Company Secretary 2006-09-04
TANYA LOUISE COFF
Director 2017-10-23
JILL LOUISE COLLIS
Director 2013-06-03
DAVID EMRYS HUGHES
Director 2017-10-23
ANDREW MARTIN POLLINS
Director 2010-04-27
MARK WILD
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ANNE ATKINS
Director 2008-11-27 2016-09-30
MICHAEL WILLIAM TUKE BROWN
Director 2010-03-22 2016-09-01
HOWARD PAUL COLLINS
Director 2010-04-27 2013-06-21
ELLEN HOWARD
Company Secretary 2008-10-02 2011-07-15
JEFFREY HENDERSON PIPE
Company Secretary 2006-09-04 2010-07-09
NAOMI ANNE CONNELL
Director 2004-03-01 2009-12-31
MICHAEL WILLIAM TUKE BROWN
Director 2001-01-08 2008-07-31
JOANNE MARIE CHANCE
Company Secretary 2004-06-14 2007-09-30
PETER WILLIAM MCGUIRK
Company Secretary 2005-12-24 2006-10-02
FIONA BROWN SMITH
Company Secretary 2005-04-01 2005-12-23
KEITH BEATTIE
Director 1999-09-18 2005-08-09
LOUISA DIANNE SHERRY
Company Secretary 2004-06-14 2005-04-01
JACQUELINE ANNE GREGORY
Company Secretary 2003-07-15 2004-06-04
FRANCES LOW
Company Secretary 1997-05-31 2003-07-14
BRIAN APPLETON
Director 1996-09-23 2003-07-14
MARTIN JOHN CALLAGHAN
Director 1999-05-06 2003-07-14
PAUL GEOFFREY ARTHUR GODIER
Director 1999-09-18 2003-07-14
SIMON PATRICK BUTCHER
Director 1999-10-18 2001-12-31
ANN CONSTANCE BURFUTT
Director 1995-01-03 2001-07-31
CHRISTOPHER DEACON
Director 2000-02-10 2001-05-31
DAVID CRAWLEY
Director 1999-09-18 2001-01-01
DAVID BAILEY
Director 1995-01-03 1999-08-11
PETER JOHN FORD
Director 1994-08-30 1998-04-22
NORMAN VICTOR COHEN
Director 1995-05-04 1997-12-31
IAN ERIC KING
Company Secretary 1995-02-16 1997-05-30
ROBERT FRANK DOREY
Director 1991-08-30 1996-11-25
JENKIN KEITH DAVIES
Director 1993-04-01 1996-09-22
JOHN JAMES HUGHES
Company Secretary 1991-08-30 1995-02-16
ROBERT IAN MCMILLAN ARTHURTON
Director 1991-11-01 1994-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD ERNEST CARTER TRANSPORT FOR LONDON FINANCE LIMITED Company Secretary 2008-11-10 CURRENT 2008-11-10 Active
HOWARD ERNEST CARTER TRAMTRACK CROYDON LIMITED Company Secretary 2008-06-26 CURRENT 1995-08-17 Active
HOWARD ERNEST CARTER LONDON TRANSPORT MUSEUM (TRADING) LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Active
HOWARD ERNEST CARTER LONDON TRANSPORT MUSEUM LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
HOWARD ERNEST CARTER LUL NOMINEE BCV LIMITED Company Secretary 2007-09-06 CURRENT 2007-04-23 Active
HOWARD ERNEST CARTER LUL NOMINEE SSL LIMITED Company Secretary 2007-09-06 CURRENT 2007-05-10 Active
HOWARD ERNEST CARTER RAIL FOR LONDON LIMITED Company Secretary 2007-02-07 CURRENT 2006-10-13 Active
HOWARD ERNEST CARTER LONDON DIAL-A-RIDE LIMITED Company Secretary 2006-09-04 CURRENT 1991-04-17 Active
HOWARD ERNEST CARTER TRANSPORT TRADING LIMITED Company Secretary 2006-09-04 CURRENT 2000-01-24 Active
HOWARD ERNEST CARTER LONDON BUS SERVICES LIMITED Company Secretary 2006-09-04 CURRENT 2000-01-24 Active
HOWARD ERNEST CARTER VICTORIA COACH STATION LIMITED Company Secretary 2006-09-04 CURRENT 1925-04-30 Active
HOWARD ERNEST CARTER LONDON BUSES LIMITED Company Secretary 2006-09-04 CURRENT 1985-03-29 Active
HOWARD ERNEST CARTER LONDON RIVER SERVICES LIMITED Company Secretary 2006-09-04 CURRENT 1997-12-18 Active
TANYA LOUISE COFF TUBE LINES LIMITED Director 2017-10-23 CURRENT 2000-02-07 Active
TANYA LOUISE COFF T COFF SERVICES LTD Director 2009-03-17 CURRENT 2009-03-17 Active - Proposal to Strike off
JILL LOUISE COLLIS TFL TRUSTEE COMPANY LIMITED Director 2015-07-11 CURRENT 1989-01-24 Active
JILL LOUISE COLLIS DOCKLANDS LIGHT RAILWAY LIMITED Director 2013-06-03 CURRENT 1986-09-04 Active
JILL LOUISE COLLIS TRAMTRACK CROYDON LIMITED Director 2013-06-03 CURRENT 1995-08-17 Active
JILL LOUISE COLLIS RAIL FOR LONDON LIMITED Director 2013-06-03 CURRENT 2006-10-13 Active
JILL LOUISE COLLIS LUL NOMINEE BCV LIMITED Director 2013-06-03 CURRENT 2007-04-23 Active
JILL LOUISE COLLIS LUL NOMINEE SSL LIMITED Director 2013-06-03 CURRENT 2007-05-10 Active
JILL LOUISE COLLIS TUBE LINES LIMITED Director 2013-06-03 CURRENT 2000-02-07 Active
DAVID EMRYS HUGHES LUL NOMINEE BCV LIMITED Director 2017-10-23 CURRENT 2007-04-23 Active
DAVID EMRYS HUGHES LUL NOMINEE SSL LIMITED Director 2017-10-23 CURRENT 2007-05-10 Active
DAVID EMRYS HUGHES TUBE LINES LIMITED Director 2017-10-23 CURRENT 2000-02-07 Active
ANDREW MARTIN POLLINS LUL NOMINEE BCV LIMITED Director 2010-04-27 CURRENT 2007-04-23 Active
ANDREW MARTIN POLLINS LUL NOMINEE SSL LIMITED Director 2010-04-27 CURRENT 2007-05-10 Active
MARK WILD TRANSPORT TRADING LIMITED Director 2016-09-01 CURRENT 2000-01-24 Active
MARK WILD LUL NOMINEE BCV LIMITED Director 2016-09-01 CURRENT 2007-04-23 Active
MARK WILD LUL NOMINEE SSL LIMITED Director 2016-09-01 CURRENT 2007-05-10 Active
MARK WILD TUBE LINES LIMITED Director 2016-09-01 CURRENT 2000-02-07 Active

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
2024-05-23DIRECTOR APPOINTED MRS CLAIRE MANN
2024-05-23APPOINTMENT TERMINATED, DIRECTOR GLYNN EDWARD BARTON
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-06Termination of appointment of Howard Ernest Carter on 2023-09-29
2023-10-06Appointment of Mrs Andrea Clarke as company secretary on 2023-09-29
2023-10-06Appointment of Justine Anne Curry as company secretary on 2023-09-29
2023-06-20CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-06-19Director's details changed for Mr Glynn Edward Barton on 2022-12-19
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-21DIRECTOR APPOINTED GLYNN EDWARD BARTON
2022-12-21APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER STANTON LORD
2022-06-21CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-03-01SH19Statement of capital on 2022-03-01 GBP 1
2022-03-01SH20Statement by Directors
2022-03-01CAP-SSSolvency Statement dated 04/02/22
2022-03-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-17Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-21AD02Register inspection address changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-02-11RES01ADOPT ARTICLES 11/02/21
2021-02-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TANYA LOUISE COFF
2020-08-06AP01DIRECTOR APPOINTED MR PETER MCNAUGHT
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRAHAM HOLNESS
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN POLLINS
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-07PSC05Change of details for Transport Trading Limited as a person with significant control on 2019-11-01
2019-11-07PSC06Change of details for Transport for London as a person with significant control on 2019-11-01
2019-11-05AP01DIRECTOR APPOINTED MS LILLI SABRINA MATSON
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 55 Broadway London SW1H 0BD United Kingdom
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2018-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILD
2018-11-26AP01DIRECTOR APPOINTED MR NIGEL GRAHAM HOLNESS
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-06-17PSC05Change of details for Transport Trading Limited as a person with significant control on 2018-01-08
2018-06-17PSC06Change of details for Transport for London as a person with significant control on 2018-01-08
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM Windsor House 42 - 50 Victoria Street London SW1H 0TL
2017-11-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-11-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-10-25AP01DIRECTOR APPOINTED MR DAVID EMRYS HUGHES
2017-10-25AP01DIRECTOR APPOINTED MS TANYA LOUISE COFF
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK GRIFFITHS
2017-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-11-02AD03Registers moved to registered inspection location of Eversheds Llp 1 Wood Street London EC2V 7WS
2016-10-07AD02Register inspection address changed to Eversheds Llp 1 Wood Street London EC2V 7WS
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ATKINS
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRZELECKI
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH POWELL
2016-10-06AP01DIRECTOR APPOINTED MARK WILD
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 430000000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WABOSO
2015-10-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2015-10-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2015-10-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-10-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 430000000
2015-09-14AR0130/08/15 FULL LIST
2015-08-28AUDAUDITOR'S RESIGNATION
2015-06-29AP01DIRECTOR APPOINTED MR STEPHEN MARK GRIFFITHS
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUFTON
2014-11-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-11-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-11-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-11-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 430000000
2014-09-01AR0130/08/14 FULL LIST
2014-08-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2013-09-04AR0130/08/13 FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 55 BROADWAY LONDON SW1H 0BD
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD COLLINS
2013-06-19AP01DIRECTOR APPOINTED JILL COLLIS
2012-08-30AR0130/08/12 FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / HOWARD ERNEST CARTER / 31/12/2011
2011-11-01AP01DIRECTOR APPOINTED MR GARETH WILLIAM POWELL
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARRY
2011-09-05AR0130/08/11 FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY ELLEN HOWARD
2010-09-28AR0130/08/10 NO CHANGES
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY PIPE
2010-05-21AP01DIRECTOR APPOINTED PHILIP HUFTON
2010-05-20AP01DIRECTOR APPOINTED ANDREW POLLINS
2010-05-19AP01DIRECTOR APPOINTED HOWARD PAUL COLLINS
2010-03-30AP01DIRECTOR APPOINTED MICHAEL WILLIAM TUKE BROWN
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI CONNELL
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOGO WABOSO / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STRZELECKI / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PARRY / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE ATKINS / 21/12/2009
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY VIRRELS
2009-09-02363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY O'TOOLE
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-05288aDIRECTOR APPOINTED MR GEOFFREY DONALD VIRRELS
2008-12-05288aDIRECTOR APPOINTED SARAH ANNE ATKINS
2008-12-05288aDIRECTOR APPOINTED MR RICHARD JAMES LEWIS PARRY
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BROWN
2008-10-02288aSECRETARY APPOINTED MS ELLEN HOWARD
2008-09-12363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR PETER ZUK
2007-10-30363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-10-30288bDIRECTOR RESIGNED
2007-10-01288bSECRETARY RESIGNED
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-08363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-10-17288bSECRETARY RESIGNED
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06288aNEW SECRETARY APPOINTED
2006-09-06288aNEW SECRETARY APPOINTED
2006-01-09288aNEW SECRETARY APPOINTED
2005-12-23288bSECRETARY RESIGNED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-09363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-08-23288bDIRECTOR RESIGNED
2005-07-13ELRESS386 DISP APP AUDS 05/07/05
2005-07-13ELRESS366A DISP HOLDING AGM 05/07/05
2005-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems




Licences & Regulatory approval
We could not find any licences issued to LONDON UNDERGROUND 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 UNDERGROUND LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Parfitt 2015-11-24 to 2016-05-27 A92YM148 IBRAHIM -v- LONDON UNDERGROUND LTD
2016-05-27
2015-11-24
County Court at Central London Deputy District Judge Martynski 2016-02-02 to 2016-02-02 B37YJ887 LONDON UNDERGROUND LIMITED -v- D. W. LUSTED LIMITED 1 HOUR 30 MINUTES COSTS AND CASE MANAGEMENT CONFERENCE
2016-02-02
County Court at Central London Her Honour Judge Baucher 2016-06-24 to 2016-06-24 B60YM377 STEVEN JOSEF GOLDSTONE -v- LONDON UNDERGROUND LIMITED
2016-06-24
County Court at Central London Deputy District Judge Aswani 2016-07-29 to 2016-07-29 C01CL209 CHANTELLE PATTERSON -v- LONDON UNDERGROUND LTD
2016-07-29
County Court at Central London District Judge Brooks 2016-05-27 to 2016-05-27 C01CL254 LONDON UNDERGROUND LTD -v- PERSONS UNKNOWN
2016-05-27
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON UNDERGROUND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 UNDERGROUND LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by LONDON UNDERGROUND LIMITED

LONDON UNDERGROUND LIMITED has registered 1 patents

GB2305796 ,

Domain Names

LONDON UNDERGROUND LIMITED owns 2 domain names.

ltfinance.co.uk   lul.co.uk  

Trademarks
We have not found any records of LONDON UNDERGROUND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 143
DEPOSIT DEED 21
SECURITY DEED 12
RENT DEPOSIT AGREEMENT 5
SECURITY DEPOSIT DEED 5
SUPPLEMENTAL MORTGAGE 2
DEED 2
2
DEED OF ASSIGNMENT AND ASSUMPTION 2
TRAIN MORTGAGE 1

We have found 202 mortgage charges which are owed to LONDON UNDERGROUND LIMITED

Income
Government Income

Government spend with LONDON UNDERGROUND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epping Forest District Council 2015-12 GBP £3,874 WORKS
London Borough of Hounslow 2015-3 GBP £1,064 PAYMENTS MADE
London Borough of Hounslow 2015-2 GBP £464 FEES - EXTERNAL
London Borough of Wandsworth 2015-2 GBP £5,880 SEASON TICKET SUSPENSE ACCOUNT
City of London 2015-1 GBP £3,372 Capital Outlay
London Borough of Wandsworth 2015-1 GBP £10,352 PUBLIC TRANSPORT FARES
London Borough of Waltham Forest 2015-1 GBP £230 Oyster Card Top up
London Borough of Hounslow 2015-1 GBP £3,480 PAYMENTS MADE
North Tyneside Council 2014-12 GBP £8 18.TRAVEL
London Borough of Waltham Forest 2014-12 GBP £100 Oyster Card Top up
City of London 2014-12 GBP £2,320 Capital Outlay
Surrey County Council 2014-12 GBP £1,568 Season Ticket Loans - Customer & Staff Relations
London Borough of Hounslow 2014-12 GBP £1,568 PAYMENTS MADE
London Borough of Wandsworth 2014-12 GBP £36,368 SEASON TICKET SUSPENSE ACCOUNT
North Tyneside Council 2014-11 GBP £9 18.TRAVEL
London Borough of Hounslow 2014-11 GBP £2,080 PAYMENTS MADE
London Borough of Wandsworth 2014-11 GBP £24,456 PUBLIC TRANSPORT FARES
City of London 2014-11 GBP £3,162 Capital Outlay
Surrey County Council 2014-11 GBP £2,288 Season Ticket Loans - Customer & Staff Relations
London Borough of Ealing 2014-10 GBP £2,980
City of London 2014-10 GBP £2,870 Capital Outlay
London Borough of Hounslow 2014-10 GBP £2,136 PAYMENTS MADE
Wandsworth Council 2014-10 GBP £20,512
Lancaster City Council 2014-10 GBP £5 Use Of Public Tpt - Officers
London Borough of Wandsworth 2014-10 GBP £20,512 SEASON TICKET SUSPENSE ACCOUNT
Wandsworth Council 2014-9 GBP £22,544
London Borough of Wandsworth 2014-9 GBP £22,544 INVALID CODES SUSPENSE
City of London 2014-9 GBP £2,261 Capital Outlay
Wandsworth Council 2014-8 GBP £9,304
London Borough of Wandsworth 2014-8 GBP £9,304 GENERAL OFFICE EXPENSES
London Borough of Ealing 2014-8 GBP £1,472
London Borough of Redbridge 2014-8 GBP £650 Transport Consultant & Survey
London Borough of Ealing 2014-7 GBP £3,272
London Borough of Hounslow 2014-7 GBP £1,800 PAYMENTS MADE
Wandsworth Council 2014-7 GBP £10,824
London Borough of Wandsworth 2014-7 GBP £10,824 SEASON TICKET SUSPENSE ACCOUNT
Surrey County Council 2014-6 GBP £4,576
London Borough of Hounslow 2014-6 GBP £4,972 PAYMENTS MADE
Essex County Council 2014-6 GBP £523
Wandsworth Council 2014-6 GBP £5,488
London Borough of Wandsworth 2014-6 GBP £5,488 SEASON TICKET SUSPENSE ACCOUNT
London Borough of Redbridge 2014-6 GBP £596 Transport Consultant & Survey
City of London 2014-6 GBP £1,416 Capital Outlay
Wandsworth Council 2014-5 GBP £11,936
London Borough of Wandsworth 2014-5 GBP £11,936 PUBLIC TRANSPORT FARES
London Borough of Redbridge 2014-5 GBP £546 Transport Consultant & Survey
City of London 2014-5 GBP £3,371 Capital Outlay
London Borough of Hounslow 2014-5 GBP £3,096 PAYMENTS MADE
London City Hall 2014-4 GBP £3,000 Grants to External Organisations
Wandsworth Council 2014-4 GBP £7,624
City of London 2014-4 GBP £1,754 Capital Outlay
London Borough of Wandsworth 2014-4 GBP £7,624 PUBLIC TRANSPORT FARES
Royal Borough of Greenwich 2014-3 GBP £1,040
London Borough of Hammersmith and Fulham 2014-3 GBP £8,000
City of London 2014-3 GBP £5,713
London Borough of Havering 2014-3 GBP £4,599
Wandsworth Council 2014-3 GBP £15,896
London Borough of Wandsworth 2014-3 GBP £15,896 PUBLIC TRANSPORT FARES
London Borough of Ealing 2014-3 GBP £2,840
City of London 2014-2 GBP £1,300
Wandsworth Council 2014-2 GBP £10,656
London Borough of Wandsworth 2014-2 GBP £10,656 SEASON TICKET SUSPENSE ACCOUNT
Hounslow Council 2014-2 GBP £2,080
London Borough of Ealing 2014-2 GBP £1,194
London Borough of Havering 2014-1 GBP £1,624
Hounslow Council 2014-1 GBP £3,416
London Borough of Ealing 2014-1 GBP £4,000
Wandsworth Council 2014-1 GBP £22,076
London Borough of Wandsworth 2014-1 GBP £22,076 SEASON TICKET SUSPENSE ACCOUNT
City of London 2013-12 GBP £615 Capital Outlay
London Borough of Havering 2013-12 GBP £4,631
Hounslow Council 2013-12 GBP £1,008
London Borough of Ealing 2013-12 GBP £7,432
London Borough of Ealing 2013-11 GBP £2,416
City of London 2013-11 GBP £1,424 Capital Outlay
Wandsworth Council 2013-11 GBP £13,880
London Borough of Wandsworth 2013-11 GBP £13,880 SEASON TICKET SUSPENSE ACCOUNT
London Borough of Havering 2013-11 GBP £2,428
Hounslow Council 2013-11 GBP £3,264
London Borough of Havering 2013-10 GBP £8,072
City of London 2013-10 GBP £1,029 Capital Outlay
Hounslow Council 2013-10 GBP £2,072
Wandsworth Council 2013-10 GBP £20,544
London Borough of Wandsworth 2013-10 GBP £20,544 PUBLIC TRANSPORT FARES
London Borough of Ealing 2013-10 GBP £3,692
London Borough of Hillingdon 2013-9 GBP £10,132
Wandsworth Council 2013-9 GBP £18,280
London Borough of Wandsworth 2013-9 GBP £18,280 PUBLIC TRANSPORT FARES
City of London 2013-9 GBP £9,513 Capital Outlay
London Borough of Hammersmith and Fulham 2013-8 GBP £593
Wandsworth Council 2013-8 GBP £7,608
London Borough of Wandsworth 2013-8 GBP £7,608 SEASON TICKET SUSPENSE ACCOUNT
Hounslow Council 2013-8 GBP £1,744
London City Hall 2013-8 GBP £2,600 Uniforms
City of London 2013-8 GBP £5,267 Capital Outlay
Wandsworth Council 2013-7 GBP £7,728
London Borough of Hillingdon 2013-7 GBP £784
City of London 2013-7 GBP £615 Capital Outlay
London City Hall 2013-6 GBP £31,039 Business Fares
London Borough of Ealing 2013-6 GBP £1,520
Wandsworth Council 2013-6 GBP £9,336
London Borough of Wandsworth 2013-6 GBP £9,336 SEASON TICKET SUSPENSE ACCOUNT
City of London 2013-6 GBP £720 Capital Outlay
London Borough of Havering 2013-6 GBP £3,055
London Borough of Ealing 2013-5 GBP £3,168
Hounslow Council 2013-5 GBP £3,048
Wandsworth Council 2013-5 GBP £5,856
London Borough of Wandsworth 2013-5 GBP £5,856 PUBLIC TRANSPORT FARES
London Borough of Redbridge 2013-4 GBP £1,277 Contractor Payments
Transport for London 2013-4 GBP £4,205,212
City of London 2013-4 GBP £650 Capital Outlay
London Borough of Havering 2013-4 GBP £3,055
Wandsworth Council 2013-4 GBP £13,048
London Borough of Wandsworth 2013-4 GBP £13,048 PUBLIC TRANSPORT FARES
Wandsworth Council 2013-3 GBP £4,784
London Borough of Wandsworth 2013-3 GBP £4,784 SEASON TICKET SUSPENSE ACCOUNT
Wandsworth Council 2013-2 GBP £20,136
London Borough of Wandsworth 2013-2 GBP £20,136 PUBLIC TRANSPORT FARES
London Borough of Camden 2013-2 GBP £4,000
Wandsworth Council 2013-1 GBP £21,840
London Borough of Wandsworth 2013-1 GBP £21,840 PUBLIC TRANSPORT FARES
Hounslow Council 2013-1 GBP £1,568
London Borough of Havering 2013-1 GBP £3,940
London Borough of Ealing 2013-1 GBP £1,520
City of London 2012-12 GBP £1,142 Capital Outlay
Wandsworth Council 2012-12 GBP £45,176
London Borough of Wandsworth 2012-12 GBP £45,176 PUBLIC TRANSPORT FARES
London Borough of Havering 2012-12 GBP £1,512
Hounslow Council 2012-12 GBP £9,344
Hounslow Council 2012-11 GBP £1,160
London Borough of Havering 2012-11 GBP £2,927
Wandsworth Council 2012-11 GBP £19,648
London Borough of Wandsworth 2012-11 GBP £19,648 SEASON TICKET SUSPENSE ACCOUNT
Hounslow Council 2012-10 GBP £3,448
London Borough of Havering 2012-10 GBP £5,789
Wandsworth Council 2012-10 GBP £17,256
London Borough of Wandsworth 2012-10 GBP £17,256 SEASON TICKET SUSPENSE ACCOUNT
Wandsworth Council 2012-9 GBP £19,192
London Borough of Wandsworth 2012-9 GBP £19,192 PUBLIC TRANSPORT FARES
Wandsworth Council 2012-8 GBP £15,448
London Borough of Wandsworth 2012-8 GBP £15,448 SEASON TICKET SUSPENSE ACCOUNT
London Borough of Havering 2012-8 GBP £4,293
London Borough of Redbridge 2012-7 GBP £653 Contractor Payments
Hounslow Council 2012-7 GBP £1,672
Wandsworth Council 2012-7 GBP £9,880
London Borough of Wandsworth 2012-7 GBP £9,880 SEASON TICKET SUSPENSE ACCOUNT
Wandsworth Council 2012-6 GBP £5,992
London Borough of Wandsworth 2012-6 GBP £5,992 SEASON TICKET SUSPENSE ACCOUNT
Hounslow Council 2012-5 GBP £662
City of London 2012-5 GBP £2,104 Fees & Services
Wandsworth Council 2012-5 GBP £11,760
London Borough of Wandsworth 2012-5 GBP £11,760 SEASON TICKET SUSPENSE ACCOUNT
London Borough of Havering 2012-5 GBP £2,927
London Borough of Ealing 2012-4 GBP £1,368
Wandsworth Council 2012-4 GBP £11,576
London Borough of Wandsworth 2012-4 GBP £11,576 PUBLIC TRANSPORT FARES
London Borough of Havering 2012-4 GBP £2,927
City of London 2012-3 GBP £528 Fees & Services
Wandsworth Council 2012-3 GBP £28,936
London Borough of Wandsworth 2012-3 GBP £28,936 PUBLIC TRANSPORT FARES
Wandsworth Council 2012-2 GBP £6,640
London Borough of Wandsworth 2012-2 GBP £6,640 SEASON TICKET SUSPENSE ACCOUNT
London Borough of Havering 2012-1 GBP £6,625
Wandsworth Council 2012-1 GBP £30,784
London Borough of Wandsworth 2012-1 GBP £30,784 PUBLIC TRANSPORT FARES
London Borough of Havering 2011-11 GBP £2,016
London Borough of Merton 2011-7 GBP £912 Fund Balances
London Borough of Merton 2011-6 GBP £912 Fund Balances
London Borough of Havering 2011-5 GBP £2,016
London Borough of Ealing 2011-4 GBP £1,288
London Borough of Merton 2011-4 GBP £1,576
London Borough of Merton 2011-3 GBP £2,408 Fund Balances
London Borough of Havering 2011-2 GBP £1,376
London Borough of Ealing 2011-2 GBP £3,256
London Borough of Merton 2011-2 GBP £1,288 Fund Balances
London Borough of Merton 2011-1 GBP £3,152 Fund Balances
London Borough of Havering 2011-1 GBP £4,208
London Borough of Merton 2010-12 GBP £760 Fund Balances
London Borough of Havering 2010-12 GBP £1,328
London Borough of Merton 2010-11 GBP £760 Fund Balances
London Borough of Merton 2010-9 GBP £1,472 Payments X
London Borough of Merton 2010-8 GBP £664 Payments X
City of London 0-0 GBP £17,043 Capital Outlay

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts
Supplier Description Contract award date
KN Network Services Limited Plant upgrade work 2013/02/12 GBP 2,272,449

Design, Manufacture, Supply, Construct, Install, Test and Commission of the Winterisation Facilities at Neasden Depot.

architectural, construction, engineering and inspection services // GBP 761,000

Under the TfL’s Deep Tube Programme (DTP), London Underground (LUL) is developing its requirements for new rolling stock for use on the Bakerloo, Piccadilly and Central Lines. There is a desire for the trains to incorporate an air conditioning system. LUL recognize that there are risks and integration challenges related to providing air conditioning on deep tube rolling stock. LUL wish to commission a concept design study of the air conditioning system to enable LUL to assess the suitability of such a system and confidently specify that a conventional air conditioning system is technically suitable and should be included as part of train manufacturers design for the new trains.

Dragados SA Construction work 2013/08/01 GBP 248,000,000

The Bank Station Capacity Upgrade Project will create a new ticket hall at surface level and include the diversion of the southbound Northern Line running tunnel in the Bank area and the formation of a new southbound platform.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON UNDERGROUND 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
LONDON UNDERGROUND LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 61,748

CategoryAward Date Award/Grant
Health and Prognostic Assessment of Railway Assets for Predictive Maintenance : Collaborative Research and Development 2014-02-01 £ 42,960
Introducing aerospace materials to rail : Collaborative Research and Development 2012-10-01 £ 18,788

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded LONDON UNDERGROUND 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.