- Company Overview for LONDON SLTS LTD (06896917)
- Filing history for LONDON SLTS LTD (06896917)
- People for LONDON SLTS LTD (06896917)
- Charges for LONDON SLTS LTD (06896917)
- Insolvency for LONDON SLTS LTD (06896917)
- More for LONDON SLTS LTD (06896917)
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
|
|
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
|
|
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
|
|
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
|
|
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 |