Advanced company searchLink opens in new window

LONDON & MAYFAIR LIMITED

Company number 07049032

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 19 October 2016 with updates
23 Jan 2017 AA Accounts for a dormant company made up to 31 December 2015
17 Jan 2017 AD01 Registered office address changed from 31 Eyre Court 3-21 Finchley Road London NW8 9TT England to Northside House Mount Pleasant Barnet EN4 9EE on 17 January 2017
01 Nov 2016 AD01 Registered office address changed from 76 New Cavendish Street London W1G 9TB to 31 Eyre Court 3-21 Finchley Road London NW8 9TT on 1 November 2016
19 Jan 2016 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
24 Dec 2015 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
24 Dec 2015 CH01 Director's details changed for Mr Jason Nicholas Werth on 19 October 2014
24 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Dec 2015 RT01 Administrative restoration application
09 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2014 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2014 AA Accounts made up to 31 December 2013
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2013 AA Accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Leanne Amanda Werth as a director on 1 November 2012
24 Oct 2012 AA Accounts made up to 31 December 2011
22 Oct 2012 CH01 Director's details changed for Leanne Amanda Werth on 24 September 2012
22 Oct 2012 CH01 Director's details changed for Mr Jason Nicholas Werth on 24 September 2012