Advanced company searchLink opens in new window

LONDON COURT CHAMBERS LTD

Company number 04812321

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2015 AP01 Appointment of Prof Benjamin Joshuea as a director on 1 November 2009
05 Oct 2015 AP01 Appointment of Mr Charles Buji as a director on 7 December 2009
05 Oct 2015 AP01 Appointment of Mr Bilal Rahman as a director on 4 October 2015
05 Oct 2015 AP01 Appointment of Mr Josh Rathod as a director on 2 November 2009
04 Oct 2015 AP01 Appointment of Sheikh Gaitonde as a director on 31 October 2009
04 Oct 2015 AP01 Appointment of Mrs Sul Swara Liddar as a director on 2 December 2009
04 Oct 2015 AD01 Registered office address changed from 145-157 Second Floor St. John Street London EC1V 4PY to Communications House 290 Moston Lane Manchester M40 9WB on 4 October 2015
15 Apr 2015 CH01 Director's details changed for Mr Prasad Kpagantla on 20 November 2014
15 Apr 2015 AP01 Appointment of Ms Rao Pasupuleti as a director on 2 October 2009
15 Apr 2015 AP01 Appointment of Mr Sukhpal S Liddar as a director on 1 January 2010
12 Apr 2015 CH01 Director's details changed for Mr Prasad Kappagantula on 8 August 2014
12 Apr 2015 AP01 Appointment of Mr Prasad Kappagantula as a director on 8 August 2014
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
10 Apr 2015 TM01 Termination of appointment of Kieran Upadrasta as a director on 1 January 2015
23 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
23 Mar 2015 AA Micro company accounts made up to 30 June 2014
23 Nov 2014 TM01 Termination of appointment of Sukhpal Singh Liddar as a director on 20 October 2014
23 Nov 2014 TM02 Termination of appointment of Rajani Kumar as a secretary on 25 October 2014
07 Oct 2014 AP01 Appointment of Mr Kieran Upadrasta as a director on 3 July 2014
31 Aug 2014 AP01 Appointment of Mr Sukhpal Singh Liddar as a director on 6 July 2014
29 Aug 2014 TM01 Termination of appointment of Sammaiah Moluguri as a director on 4 July 2014
07 Aug 2014 CERTNM Company name changed london chambers LTD\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-01
07 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000