135-165 LORDSHIP ROAD LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-03-07 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-08-09 View Report
Gazette. Gazette notice compulsory. 2022-07-12 View Report
Accounts. Accounts type unaudited abridged. 2021-10-01 View Report
Confirmation statement. Statement with updates. 2021-04-25 View Report
Accounts. Accounts type unaudited abridged. 2020-09-30 View Report
Confirmation statement. Statement with updates. 2020-04-29 View Report
Accounts. Accounts amended with made up date. 2020-03-31 View Report
Accounts. Accounts amended with made up date. 2020-03-31 View Report
Accounts. Change account reference date company previous shortened. 2020-03-30 View Report
Accounts. Accounts type unaudited abridged. 2019-10-30 View Report
Confirmation statement. Statement with updates. 2019-04-29 View Report
Persons with significant control. Psc name: Westmax Ltd. Change date: 2019-02-26. 2019-02-26 View Report
Accounts. Accounts type total exemption full. 2018-11-15 View Report
Mortgage. Charge number: 067928830001. 2018-07-18 View Report
Mortgage. Charge number: 067928830004. 2018-07-18 View Report
Mortgage. Charge number: 067928830003. 2018-07-18 View Report
Mortgage. Charge number: 067928830002. 2018-07-18 View Report
Confirmation statement. Statement with updates. 2018-04-29 View Report
Accounts. Accounts type micro entity. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Mortgage. Charge creation date: 2016-12-22. Charge number: 067928830003. 2016-12-23 View Report
Mortgage. Charge number: 067928830004. Charge creation date: 2016-12-22. 2016-12-23 View Report
Mortgage. Charge creation date: 2016-12-22. Charge number: 067928830002. 2016-12-23 View Report
Mortgage. Charge creation date: 2016-12-22. Charge number: 067928830001. 2016-12-23 View Report
Accounts. Accounts type micro entity. 2016-11-06 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type total exemption full. 2015-12-31 View Report
Incorporation. Memorandum articles. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Resolution. Description: Resolutions. 2015-04-28 View Report
Accounts. Accounts type total exemption full. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Annual return. With made up date full list shareholders. 2014-03-03 View Report
Accounts. Accounts type total exemption full. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type total exemption full. 2013-01-07 View Report
Accounts. Change account reference date company previous extended. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-01-19 View Report
Accounts. Accounts type total exemption full. 2011-11-09 View Report
Annual return. With made up date full list shareholders. 2011-01-18 View Report
Officers. Officer name: Rachel Bineth. 2011-01-18 View Report
Accounts. Accounts type dormant. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2010-01-17 View Report
Officers. Officer name: Mr David Bineth. Change date: 2010-01-01. 2010-01-17 View Report
Officers. Change date: 2010-01-01. Officer name: Mrs Rachel Bineth. 2010-01-17 View Report
Officers. Description: Secretary appointed mrs rachel bineth. 2009-07-27 View Report
Officers. Description: Director appointed mr david bineth. 2009-07-27 View Report
Officers. Description: Appointment terminated director yomtov jacobs. 2009-01-16 View Report
Incorporation. Incorporation company. 2009-01-15 View Report