Advanced company searchLink opens in new window

LONDON & EUROPEAN MERCANTILE LIMITED

Company number 03899241

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)
27 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Aug 2015 TM01 Termination of appointment of James Roger Fisher Murray as a director on 31 December 2014
19 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
30 May 2013 AD01 Registered office address changed from Unit D2 Fairoaks Airport Chobham Surrey GU24 8HX on 30 May 2013
23 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
23 Jan 2013 TM02 Termination of appointment of Carole Hetherington as a secretary
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Sep 2012 MISC Auditors resignation
17 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
30 Sep 2011 AA Accounts for a small company made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
20 May 2010 AUD Auditor's resignation
28 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for James Roger Fisher Murray on 19 December 2009
27 Jan 2010 CH03 Secretary's details changed for Carole Hetherington on 19 December 2009
27 Jan 2010 CH01 Director's details changed for Ian Harrison on 19 December 2009
31 Oct 2009 AA Full accounts made up to 31 December 2008
03 Jun 2009 287 Registered office changed on 03/06/2009 from 4TH floor crown house chobham road woking surrey GU21 6HR
13 Jan 2009 363a Return made up to 23/12/08; full list of members