Advanced company searchLink opens in new window

LONDON MONEY COMMERCIAL LIMITED

Company number 10075115

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 AD01 Registered office address changed from Havard & Associates Ltd Scottish Mutual House 27-29 Hornchurch RM11 1RS England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 8 September 2022
19 May 2022 CS01 Confirmation statement made on 21 March 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 21 March 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
09 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 May 2019 CS01 Confirmation statement made on 21 March 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
29 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
06 Sep 2017 PSC02 Notification of London Money Group Holdings Limited as a person with significant control on 27 March 2017
06 Sep 2017 PSC07 Cessation of Martin Norman Stewart as a person with significant control on 27 March 2017
06 Sep 2017 PSC01 Notification of Darren Paul Willoughby as a person with significant control on 27 March 2017
15 Jun 2017 CS01 Confirmation statement made on 21 March 2017 with updates
19 May 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 100
16 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 May 2017 SH08 Change of share class name or designation
15 May 2017 SH10 Particulars of variation of rights attached to shares
12 May 2017 AP01 Appointment of Mr Darren Paul Willoughby as a director on 27 March 2017