LONDONGATE INVESTMENT & MANAGEMENT LTD
Company number 03429210
- Company Overview for LONDONGATE INVESTMENT & MANAGEMENT LTD (03429210)
- Filing history for LONDONGATE INVESTMENT & MANAGEMENT LTD (03429210)
- People for LONDONGATE INVESTMENT & MANAGEMENT LTD (03429210)
- Charges for LONDONGATE INVESTMENT & MANAGEMENT LTD (03429210)
- More for LONDONGATE INVESTMENT & MANAGEMENT LTD (03429210)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Oct 2024 | AD01 | Registered office address changed from Lloyd's Building Suite 809, One Lime Street London EC3M 7DQ England to 6 Ferncroft Avenue London NW3 7PH on 8 October 2024 | |
08 Oct 2024 | AP01 | Appointment of Mr Christopher Morad Salmanpour as a director on 1 October 2024 | |
10 Sep 2024 | PSC01 | Notification of Susanne Salmanpour-Ehsani as a person with significant control on 8 August 2024 | |
10 Sep 2024 | PSC07 | Cessation of Bahram Salmanpour as a person with significant control on 8 August 2024 | |
10 Sep 2024 | PSC07 | Cessation of Bahram Salmanpour as a person with significant control on 8 August 2024 | |
27 Aug 2024 | TM01 | Termination of appointment of Bahram Salmanpour as a director on 9 August 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
04 Apr 2022 | AD01 | Registered office address changed from Lloyd's Building Suite 809, Lloyds Building One Lime Street London EC3M 7DQ England to Lloyd's Building Suite 809, One Lime Street London EC3M 7DQ on 4 April 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from 25 Lime Street London EC3M 7HR England to Lloyd's Building Suite 809, Lloyds Building One Lime Street London EC3M 7DQ on 4 April 2022 | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
18 Nov 2020 | RR02 | Re-registration from a public company to a private limited company | |
18 Nov 2020 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
18 Nov 2020 | MAR | Re-registration of Memorandum and Articles | |
18 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Jun 2020 | CH01 | Director's details changed for Suzanne Ehsani on 17 June 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
28 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates |