LONDON FINANCE & INVESTMENT GROUP P.L.C.
Company number 00201151
- Company Overview for LONDON FINANCE & INVESTMENT GROUP P.L.C. (00201151)
- Filing history for LONDON FINANCE & INVESTMENT GROUP P.L.C. (00201151)
- People for LONDON FINANCE & INVESTMENT GROUP P.L.C. (00201151)
- Charges for LONDON FINANCE & INVESTMENT GROUP P.L.C. (00201151)
- More for LONDON FINANCE & INVESTMENT GROUP P.L.C. (00201151)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2019 | AA | Group of companies' accounts made up to 30 June 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
17 Jan 2019 | MR04 | Satisfaction of charge 4 in full | |
13 Dec 2018 | AD01 | Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018 | |
26 Jul 2018 | AP01 | Appointment of Warwick Hugh Marshall as a director on 31 January 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
03 Jan 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | TM01 | Termination of appointment of John Michael Robotham as a director on 6 December 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
11 Feb 2017 | MA | Memorandum and Articles of Association | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
07 Dec 2016 | AA | Group of companies' accounts made up to 30 June 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 no member list
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | AD02 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Neville House Laurel Lane Halesowen West Midlands B63 3DA | |
14 Apr 2016 | AP01 | Appointment of Mr Edward John Beale as a director on 13 April 2016 | |
14 Dec 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2015 | AD03 | Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
22 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 no member list
Statement of capital on 2015-06-22
|
|
11 Dec 2014 | RESOLUTIONS |
Resolutions
|