Advanced company searchLink opens in new window

LONDON BREAKS LIMITED

Company number 03831726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
23 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
17 May 2018 AP01 Appointment of Mr Joseph Steele as a director on 16 May 2018
17 May 2018 TM01 Termination of appointment of John Nigel Alexander Wales as a director on 16 May 2018
18 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Oct 2016 CS01 Confirmation statement made on 26 August 2016 with updates
01 Sep 2016 TM01 Termination of appointment of Fiona Margaret Talbot as a director on 1 May 2016
01 Sep 2016 AP01 Appointment of Mr Michael Barry Wolfson as a director on 9 May 2016
10 Dec 2015 AP01 Appointment of Mrs Fiona Margaret Talbot as a director on 1 June 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Oct 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
18 Aug 2014 AD01 Registered office address changed from 50-51 Bedford Row London WC1R 4LR to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 18 August 2014
16 Jun 2014 TM02 Termination of appointment of Susan Grobbelaar as a secretary
16 Jun 2014 TM01 Termination of appointment of Susan Grobbelaar as a director
16 Jun 2014 TM02 Termination of appointment of Susan Grobbelaar as a secretary
12 Mar 2014 AP01 Appointment of Mr John Nigel Alexander Wales as a director
17 Jan 2014 AP03 Appointment of Mrs Susan Jane Grobbelaar as a secretary
17 Jan 2014 AP01 Appointment of Mrs Susan Jane Grobbelaar as a director
17 Dec 2013 MR01 Registration of charge 038317260001
20 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
16 Sep 2013 AA Total exemption small company accounts made up to 30 December 2012