LANBURY LONDON (BLACKWALL) LIMITED
Company number 11023109
- Company Overview for LANBURY LONDON (BLACKWALL) LIMITED (11023109)
- Filing history for LANBURY LONDON (BLACKWALL) LIMITED (11023109)
- People for LANBURY LONDON (BLACKWALL) LIMITED (11023109)
- Charges for LANBURY LONDON (BLACKWALL) LIMITED (11023109)
- Insolvency for LANBURY LONDON (BLACKWALL) LIMITED (11023109)
- More for LANBURY LONDON (BLACKWALL) LIMITED (11023109)
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) |
---|---|---|---|
05 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2024 | |
20 Dec 2023 | AD01 | Registered office address changed from Suite F11E Parkhall Business Centre 40 Martell Road London SE21 8EN England to Second Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 20 December 2023 | |
20 Dec 2023 | LIQ01 | Declaration of solvency | |
20 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
17 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 30 April 2023 | |
23 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 22 February 2023
|
|
22 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Feb 2023 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Suite F11E Parkhall Business Centre 40 Martell Road London SE21 8EN on 13 February 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
16 Dec 2022 | PSC04 | Change of details for Mr Benjamin James Kelly as a person with significant control on 20 October 2017 | |
10 May 2022 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 10 May 2022 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
30 Apr 2021 | TM01 | Termination of appointment of Benedict Xavier Gannon as a director on 28 April 2021 | |
29 Apr 2021 | PSC04 | Change of details for Mr Benjamin James Kelly as a person with significant control on 28 April 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 May 2020 | AD01 | Registered office address changed from 1 & 2 Studley Court Mews Studley Court Guildford Road Chobham Surrey GU24 8EB United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 19 May 2020 | |
07 May 2020 | MR04 | Satisfaction of charge 110231090001 in full | |
18 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
26 Jan 2018 | MR01 | Registration of charge 110231090001, created on 25 January 2018 |