LONDON & NORTHERN FINANCIAL SERVICES LIMITED
Company number 03156926
- Company Overview for LONDON & NORTHERN FINANCIAL SERVICES LIMITED (03156926)
- Filing history for LONDON & NORTHERN FINANCIAL SERVICES LIMITED (03156926)
- People for LONDON & NORTHERN FINANCIAL SERVICES LIMITED (03156926)
- Charges for LONDON & NORTHERN FINANCIAL SERVICES LIMITED (03156926)
- More for LONDON & NORTHERN FINANCIAL SERVICES LIMITED (03156926)
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) |
---|---|---|---|
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
09 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
10 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
10 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
23 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
05 Sep 2018 | CH03 | Secretary's details changed for Reginald David Spicer on 5 September 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Mr Benjamin Rosewood on 31 July 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Maria Ingrid Rosewood as a director on 31 July 2018 | |
05 Sep 2018 | AP01 | Appointment of Mr Benjamin Rosewood as a director on 31 July 2018 | |
09 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
30 Jan 2018 | PSC07 | Cessation of Premier Debt Recovery Ltd as a person with significant control on 1 August 2016 | |
29 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
22 Jul 2016 | MR04 | Satisfaction of charge 3 in full | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|