- Company Overview for LONDON SUPPLY COMPANY LIMITED (08750116)
- Filing history for LONDON SUPPLY COMPANY LIMITED (08750116)
- People for LONDON SUPPLY COMPANY LIMITED (08750116)
- Charges for LONDON SUPPLY COMPANY LIMITED (08750116)
- More for LONDON SUPPLY COMPANY LIMITED (08750116)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
20 May 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
06 Jun 2023 | PSC04 | Change of details for Mr Nicholas James Starsmore as a person with significant control on 7 March 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mr Nicholas James Starsmore on 7 March 2023 | |
06 Jun 2023 | PSC04 | Change of details for Mrs Josephine Eleanor Starsmore as a person with significant control on 7 March 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Miss Josephine Eleanor Starsmore on 7 March 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from Unit 35 Ashville Way Whetstone Leicester LE8 6NU England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 6 June 2023 | |
23 May 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
21 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
23 May 2022 | PSC01 | Notification of Nicholas James Starsmore as a person with significant control on 12 April 2022 | |
23 May 2022 | PSC04 | Change of details for Mrs Josephine Eleanor Starsmore as a person with significant control on 12 April 2022 | |
11 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
14 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
11 Dec 2020 | MR01 | Registration of charge 087501160001, created on 10 December 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 23a Ringcroft Street London N7 8nd to Unit 35 Ashville Way Whetstone Leicester LE8 6NU on 5 October 2020 | |
21 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
21 Jul 2020 | PSC04 | Change of details for Mrs Josephine Eleanor Starsmore as a person with significant control on 18 May 2020 | |
21 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 18 May 2020
|
|
22 May 2020 | AP01 | Appointment of Mr Nicholas James Starsmore as a director on 18 May 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
20 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates |