- Company Overview for 57-59 LONDON LANE LIMITED (07379207)
- Filing history for 57-59 LONDON LANE LIMITED (07379207)
- People for 57-59 LONDON LANE LIMITED (07379207)
- More for 57-59 LONDON LANE LIMITED (07379207)
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) |
---|---|---|---|
16 Mar 2018 | AP01 | Appointment of Mr Jedrik Dennis Eliasen as a director on 22 February 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Adam William Holmes as a director on 26 January 2018 | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
02 Oct 2017 | AP04 | Appointment of Southside Property Management Services Ltd as a secretary on 5 March 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England to C/O Southside Property Management Services Ltd 20 London Road Bromley Kent BR1 3QR on 2 October 2017 | |
22 Sep 2017 | TM02 | Termination of appointment of Vfm Procurement Limited as a secretary on 22 September 2017 | |
02 Feb 2017 | CH04 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 | |
02 Feb 2017 | CH04 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 | |
02 Feb 2017 | CH04 | Secretary's details changed for Vfm Procurement Limited on 31 January 2017 | |
15 Nov 2016 | CH04 | Secretary's details changed for Vfm Procurement Limited on 15 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Phillipa Adams as a director on 15 November 2016 | |
17 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 21 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
19 Sep 2016 | TM01 | Termination of appointment of Priyanka Kreutzer as a director on 14 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Danielle Katy Rogers as a director on 1 September 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | CH01 | Director's details changed for Miss Danielle Katy Lovegrove on 1 September 2015 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Sarah Louise Conlon as a director on 1 January 2015 | |
19 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
19 Sep 2014 | CH01 | Director's details changed for Miss Priyanka Gupta on 1 August 2014 | |
24 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 |