Advanced company searchLink opens in new window

LONDON ROAD APARTMENTS LIMITED

Company number 05396891

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)
02 Apr 2024 AA Micro company accounts made up to 30 September 2023
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with updates
01 Jun 2023 SH02 Statement of capital on 21 April 2023
  • GBP 109
21 Apr 2023 PSC08 Notification of a person with significant control statement
21 Apr 2023 PSC07 Cessation of London Road Estates Limited as a person with significant control on 21 April 2023
14 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Jan 2023 CH01 Director's details changed for Mr Stephen Thomas Pearson on 19 January 2023
19 Jan 2023 AD01 Registered office address changed from 10 C/O Fhp Accounting Services Limited 10 Oxford Street Nottingham NG1 5BG England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 19 January 2023
19 Jan 2023 TM02 Termination of appointment of Fhp Accounting Services Limited as a secretary on 1 November 2022
19 Jan 2023 AP04 Appointment of Epmg Legal Limited as a secretary on 1 November 2022
24 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
07 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
21 Mar 2022 AP04 Appointment of Fhp Accounting Services Limited as a secretary on 21 March 2022
10 Feb 2022 AA Micro company accounts made up to 30 September 2021
02 Sep 2021 TM01 Termination of appointment of Anthony David Cox as a director on 2 September 2021
16 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 Jun 2021 AD01 Registered office address changed from 100 George Street London W1U 8NU England to 10 C/O Fhp Accounting Services Limited 10 Oxford Street Nottingham NG1 5BG on 7 June 2021
12 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
13 Oct 2020 TM01 Termination of appointment of Mary Margaret Laverty as a director on 12 October 2020
13 Oct 2020 TM02 Termination of appointment of Ita Gillis as a secretary on 12 October 2020
13 Oct 2020 TM01 Termination of appointment of Emelda Catherine O'neill as a director on 12 October 2020
13 Oct 2020 TM01 Termination of appointment of Seamus (James) Mcaleer as a director on 12 October 2020
13 Oct 2020 AP01 Appointment of Mr Stephen Thomas Pearson as a director on 12 October 2020
13 Oct 2020 TM01 Termination of appointment of Eamonn Francis Laverty as a director on 12 October 2020
13 Oct 2020 AP01 Appointment of Mr Anthony David Cox as a director on 12 October 2020