- Company Overview for LONDON EQUITABLE LIMITED (06289627)
- Filing history for LONDON EQUITABLE LIMITED (06289627)
- People for LONDON EQUITABLE LIMITED (06289627)
- More for LONDON EQUITABLE LIMITED (06289627)
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) |
---|---|---|---|
17 Oct 2018 | AP01 | Appointment of Mr Stephen Andrew Meyrick Hirst as a director on 17 October 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Gillian Roy as a director on 19 June 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Allan Moreland Murray as a director on 19 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
11 May 2017 | CH01 | Director's details changed for Mr Christopher Stephen Smith on 3 May 2017 | |
03 May 2017 | CH01 | Director's details changed for Gillian Roy on 3 May 2017 | |
03 May 2017 | CH01 | Director's details changed for Mrs Janet Caroline O'connor on 3 May 2017 | |
03 May 2017 | CH01 | Director's details changed for Mr Allan Moreland Murray on 3 May 2017 | |
03 May 2017 | CH01 | Director's details changed for Mrs Claire Marie Cain on 3 May 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Sep 2016 | TM02 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 | |
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | AA | Micro company accounts made up to 30 June 2015 | |
12 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2015 | CH01 | Director's details changed for Mr Allan Moreland Murray on 18 November 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
24 Mar 2015 | AAMD | Amended total exemption full accounts made up to 30 June 2014 | |
02 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
08 Apr 2014 | AAMD | Amended accounts made up to 30 June 2013 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |