Advanced company searchLink opens in new window

12 LONDON ROAD ENERGY SUPPLIES LIMITED

Company number 04131345

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)
08 Aug 2019 AP01 Appointment of Mr Zafran Nawaz Khan as a director on 25 July 2019
08 Aug 2019 AP01 Appointment of Mr Ankunda Joel Matsiko as a director on 25 July 2019
31 Jul 2019 AA Accounts for a small company made up to 31 March 2019
07 Feb 2019 CH01 Director's details changed for Cathryn Jean Woodward on 26 January 2019
08 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
13 Dec 2018 AP01 Appointment of Councillor Sally Ann Longford as a director on 26 July 2018
13 Dec 2018 AP01 Appointment of Cathryn Jean Woodward as a director on 26 July 2018
13 Dec 2018 TM01 Termination of appointment of David Liversidge as a director on 26 July 2018
06 Jul 2018 AA Accounts for a small company made up to 31 March 2018
05 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
29 Dec 2017 TM01 Termination of appointment of Alan Michael Clark as a director on 26 July 2017
23 Nov 2017 OC S1096 Court Order to Rectify
09 Oct 2017 AA Accounts for a small company made up to 31 March 2017
13 Jul 2017 ANNOTATION Rectified The form MR04 was removed from the public register on 23/11/2017 pursuant to order of court.
05 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
17 Oct 2016 AA Full accounts made up to 31 March 2016
20 Jul 2016 ANNOTATION Rectified The MR01 was removed from the public register on 23/11/2017 pursuant to order of court
22 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Jan 2016 AP01 Appointment of Mr Leslie Ayoola as a director on 26 November 2015
21 Jan 2016 TM01 Termination of appointment of Graham Ransley Chapman as a director on 19 October 2015
04 Oct 2015 AA Full accounts made up to 31 March 2015
20 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
05 Sep 2014 AA Full accounts made up to 31 March 2014
22 May 2014 AUD Auditor's resignation
17 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100