Advanced company searchLink opens in new window

LONDON & NEWCASTLE (ABBEY ROAD) LIMITED

Company number 04564249

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)
18 Mar 2009 288c Director's Change of Particulars / david barnett / 23/02/2009 / HouseName/Number was: , now: 54; Street was: 7 st marks place, now: chepstow villas; Post Code was: W11 1NS, now: W11 2QX
30 Sep 2008 4.68 Liquidators' statement of receipts and payments to 25 September 2008
28 Mar 2008 288b Appointment Terminated Secretary e l services LIMITED
02 Nov 2007 363a Return made up to 16/10/07; full list of members
02 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
12 Oct 2007 287 Registered office changed on 12/10/07 from: 25 harley street london W1G 9BR
11 Oct 2007 600 Appointment of a voluntary liquidator
11 Oct 2007 4.70 Declaration of solvency
11 Oct 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Apr 2007 288c Secretary's particulars changed
02 Nov 2006 363a Return made up to 16/10/06; full list of members
26 Sep 2006 AA Full accounts made up to 31 December 2005
22 Dec 2005 363a Return made up to 16/10/05; full list of members
09 Nov 2005 AA Full accounts made up to 31 December 2004
14 Jan 2005 395 Particulars of mortgage/charge
11 Nov 2004 395 Particulars of mortgage/charge
11 Nov 2004 395 Particulars of mortgage/charge
11 Nov 2004 395 Particulars of mortgage/charge
11 Nov 2004 395 Particulars of mortgage/charge
11 Nov 2004 395 Particulars of mortgage/charge
11 Nov 2004 395 Particulars of mortgage/charge
25 Oct 2004 363a Return made up to 16/10/04; full list of members
12 Oct 2004 AA Full accounts made up to 31 December 2003
26 Oct 2003 363a Return made up to 16/10/03; full list of members
08 Oct 2003 288b Secretary resigned