Advanced company searchLink opens in new window

LONDONMETRIC RETAIL DISTRIBUTION II LIMITED

Company number 08644584

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)
09 Aug 2017 AA Full accounts made up to 31 March 2017
23 Aug 2016 AA Full accounts made up to 31 March 2016
17 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
10 Nov 2015 MR04 Satisfaction of charge 086445840002 in full
10 Nov 2015 MR04 Satisfaction of charge 086445840001 in full
21 Sep 2015 AA Full accounts made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 14,950,000
24 Apr 2015 MR05 All of the property or undertaking has been released from charge 086445840001
24 Apr 2015 MR05 All of the property or undertaking has been released from charge 086445840002
01 Oct 2014 AA Full accounts made up to 31 March 2014
26 Sep 2014 MR01 Registration of charge 086445840002, created on 24 September 2014
18 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 14,950,000
16 Jul 2014 MR01 Registration of charge 086445840001, created on 4 July 2014
11 Jul 2014 CH01 Director's details changed for Mr Andrew Marc Jones on 5 July 2014
23 May 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
27 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Aug 2013 AP03 Appointment of Ms Jadzia Zofia Duzniak as a secretary
23 Aug 2013 AP01 Appointment of Mr Andrew Marc Jones as a director
23 Aug 2013 AP01 Appointment of Mr Valentine Tristram Beresford as a director
16 Aug 2013 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 August 2013
16 Aug 2013 AP01 Appointment of Mr Mark Andrew Stirling as a director
16 Aug 2013 TM01 Termination of appointment of Andrew Davis as a director
16 Aug 2013 AP01 Appointment of Mr Martin Francis Mcgann as a director
15 Aug 2013 CERTNM Company name changed abletown LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution
09 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-09
  • GBP 1