Advanced company searchLink opens in new window

LONDON SLTS LTD

Company number 06896917

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 Jul 2018 AD01 Registered office address changed from 253 London Speech Therapy Cowbridge Road West Cardiff CF5 5TD Wales to 253 Homes House Suite 8 Cowbridge Road West Cardiff CF5 5TD on 23 July 2018
17 May 2018 PSC02 Notification of Kbbo Lingua Limited as a person with significant control on 8 December 2017
17 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
08 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 MR04 Satisfaction of charge 068969170001 in full
26 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
16 Feb 2017 AD01 Registered office address changed from C/O London Speech Therapy London House London Speech Therapy, 1007 Level 1, Suite 2 68-72 London Street Norwich NR2 1JT England to 253 London Speech Therapy Cowbridge Road West Cardiff CF5 5TD on 16 February 2017
29 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
14 Aug 2016 AD01 Registered office address changed from 65 Beech Tree View Caerphilly Mid Glamorgan CF83 1DX to C/O London Speech Therapy London House London Speech Therapy, 1007 Level 1, Suite 2 68-72 London Street Norwich NR2 1JT on 14 August 2016
01 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50
17 May 2016 MR01 Registration of charge 068969170001, created on 11 May 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
06 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50
01 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Dec 2014 AD01 Registered office address changed from 57 Porthamal Road Cardiff CF14 6AQ to 65 Beech Tree View Caerphilly Mid Glamorgan CF83 1DX on 1 December 2014
18 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-18
  • GBP 50
18 May 2014 CH01 Director's details changed for Mr Christopher Wade on 5 April 2014
28 Apr 2014 AD01 Registered office address changed from 384 Caerphilly Road Llanishen Cardiff CF14 5ES Wales on 28 April 2014
23 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
03 Apr 2013 AD01 Registered office address changed from 384 Caerphill Road Llanishen Cardiff CF14 0NT on 3 April 2013
14 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
26 Jul 2012 AD01 Registered office address changed from C/O Christopher Wade 6 Ewenny Road Cardiff CF14 0NT United Kingdom on 26 July 2012
28 Jun 2012 AD01 Registered office address changed from Flat 11 One Battersea Square London SW11 3RZ United Kingdom on 28 June 2012