Advanced company searchLink opens in new window

LONDON & NEWCASTLE (CAMDEN) LIMITED

Company number 05924200

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 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
05 Sep 2017 PSC02 Notification of London & Newcastle 2010 Limited as a person with significant control on 6 April 2016
05 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 5 September 2017
20 Apr 2017 CH01 Director's details changed for Mr Robert Daniel Soning on 20 April 2017
27 Feb 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
14 Feb 2017 MR04 Satisfaction of charge 6 in full
09 Feb 2017 CH01 Director's details changed for Mr Christopher Robin Leslie Phillips on 9 February 2017
08 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
20 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
12 Feb 2014 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 12 February 2014
29 Oct 2013 CH01 Director's details changed for Robert Daniel Soning on 29 October 2013
08 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
05 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
26 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
26 Sep 2012 AD01 Registered office address changed from the Courtyard Building 17 Evelyn Yard London W1T 1AU on 26 September 2012
26 Sep 2012 TM01 Termination of appointment of Vivienne Frankham as a director
26 Sep 2012 CH04 Secretary's details changed for Cargil Management Services Limited on 4 September 2012
26 Sep 2012 AA Full accounts made up to 31 December 2011
26 Jun 2012 AUD Auditor's resignation