Advanced company searchLink opens in new window

LONDON HB LTD

Company number 08781045

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)
27 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
06 Jul 2018 AP01 Appointment of Mr Zigmas Pivoras as a director on 1 May 2017
05 Jul 2018 AP01 Appointment of Mrs Athena Margaret Marr as a director on 1 May 2017
05 Jul 2018 AP01 Appointment of Mr John Douglas Marr as a director on 1 May 2017
17 Apr 2018 AD01 Registered office address changed from 54 Killyon Road London SW8 2XT to 120-170 Stewart's Rd London SW8 4UB on 17 April 2018
22 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
22 Nov 2017 PSC01 Notification of Ashley Turner as a person with significant control on 15 November 2017
27 Aug 2017 AA Micro company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
28 Sep 2016 AA Micro company accounts made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
27 Nov 2015 CH03 Secretary's details changed for Mr David Marr on 1 March 2015
27 Nov 2015 CH01 Director's details changed for Mr David Marr on 1 March 2015
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Aug 2015 AP01 Appointment of Miss Ashley Rae-Marie Turner as a director on 18 August 2015
02 Jun 2015 AD01 Registered office address changed from 22 Sydney Road Guildford Surrey GU1 3LL to 54 Killyon Road London SW8 2XT on 2 June 2015
16 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 Dec 2014 AD01 Registered office address changed from Flat 98 Solent Court 1258 London Road London SW16 4EZ England to 22 Sydney Road Guildford Surrey GU1 3LL on 16 December 2014
19 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-19
  • GBP 1