Advanced company searchLink opens in new window

LONDONS MANAGEMENT COMPANY LIMITED

Company number 11011125

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)
12 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
15 May 2024 AA Total exemption full accounts made up to 31 October 2023
26 Sep 2023 AD01 Registered office address changed from 5 Peckitt Street York YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 26 September 2023
26 Sep 2023 AP04 Appointment of Mudd & Co Block Management Limited as a secretary on 25 September 2023
28 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
29 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
08 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 10
28 Jun 2022 AP01 Appointment of Mr John Andrew Hall as a director on 28 June 2022
19 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
13 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
11 Sep 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
10 Sep 2020 TM01 Termination of appointment of Neil Smillie as a director on 1 September 2020
01 Sep 2020 AP01 Appointment of Mr Matthew David John Wilson as a director on 13 July 2020
03 Aug 2020 AD01 Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to 5 Peckitt Street York YO1 9SF on 3 August 2020
05 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
28 Feb 2019 TM01 Termination of appointment of George Knowles as a director on 22 November 2018
28 Feb 2019 TM01 Termination of appointment of David Edward Barnett as a director on 22 November 2018
27 Feb 2019 PSC07 Cessation of George Knowles as a person with significant control on 22 November 2018
27 Feb 2019 PSC07 Cessation of David Edward Barnett as a person with significant control on 22 November 2018
27 Feb 2019 PSC02 Notification of Chr Estates Limited as a person with significant control on 22 November 2018
29 Nov 2018 AD01 Registered office address changed from 56a Bootham York YO30 7BZ United Kingdom to 33 George Street Wakefield West Yorkshire WF1 1LX on 29 November 2018