Advanced company searchLink opens in new window

LONDON 50 HOLDINGS LIMITED

Company number 07564848

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 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
08 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
25 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
13 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
17 Mar 2021 PSC07 Cessation of Andreus Petrou as a person with significant control on 20 January 2021
21 Jan 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 20 January 2021
20 Jan 2021 PSC04 Change of details for Mr James William Gay as a person with significant control on 20 January 2021
20 Jan 2021 PSC01 Notification of James William Gay as a person with significant control on 20 January 2021
13 Aug 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Greenwood House Greenwood Court Skyliner Way Bury St Edmunds IP32 7GY on 13 August 2020
01 Jul 2020 CH01 Director's details changed for Mr James William Gay on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Level 3 207 Regent Street London W1B 3HH on 30 June 2020
23 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
19 Feb 2020 CH01 Director's details changed for Mr James William Gay on 18 February 2020
29 Jan 2020 TM01 Termination of appointment of Matthew Jesse Morgan as a director on 16 January 2020
29 Jan 2020 AP01 Appointment of Mr James William Gay as a director on 16 January 2020
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Aug 2019 PSC01 Notification of Andreus Petrou as a person with significant control on 2 August 2019
06 Aug 2019 PSC07 Cessation of Windblow Limited as a person with significant control on 2 August 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates