Advanced company searchLink opens in new window

LONDON & METROPOLITAN BLOODSTOCK LIMITED

Company number 10657907

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)
18 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
09 Oct 2023 PSC05 Change of details for London & Metropolitan International (Holdings) Limited as a person with significant control on 9 October 2017
04 Oct 2023 PSC01 Notification of Carol Ann Harris as a person with significant control on 13 June 2017
04 Oct 2023 PSC02 Notification of London & Metropolitan International (Holdings) Limited as a person with significant control on 14 June 2017
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
26 Oct 2020 AD01 Registered office address changed from 42 Berkeley Square London W1J 5AW United Kingdom to The Old Rectory Britwell Salome Watlington Oxfordshire OX49 5LA on 26 October 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
16 Mar 2018 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 14 June 2017
16 Mar 2018 PSC01 Notification of Christopher Harris as a person with significant control on 14 June 2017
12 Mar 2018 CH03 Secretary's details changed for Mr John Alton on 13 June 2017
23 Oct 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
04 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2017
  • GBP 500,000
15 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • GBP 500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/08/2017.