- Company Overview for LONDON & REGIONAL FINANCE LTD (11557968)
- Filing history for LONDON & REGIONAL FINANCE LTD (11557968)
- People for LONDON & REGIONAL FINANCE LTD (11557968)
- More for LONDON & REGIONAL FINANCE LTD (11557968)
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) |
---|---|---|---|
11 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2023 | AD01 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 | |
16 Nov 2023 | CERTNM |
Company name changed london & regional resources (holdings) LTD\certificate issued on 16/11/23
|
|
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
23 Aug 2023 | PSC01 | Notification of Ben Cawkwell as a person with significant control on 18 August 2023 | |
23 Aug 2023 | PSC07 | Cessation of Ian Cawkwell as a person with significant control on 18 August 2023 | |
17 Aug 2023 | PSC01 | Notification of Ian Cawkwell as a person with significant control on 14 August 2023 | |
17 Aug 2023 | PSC01 | Notification of Jay Mcgarvey as a person with significant control on 14 August 2023 | |
17 Aug 2023 | PSC07 | Cessation of Ben Cawkwell as a person with significant control on 14 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
21 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
15 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
01 Jun 2020 | AD01 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 4 Tyne View Newcastle upon Tyne NE15 8DE on 1 June 2020 | |
25 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
14 Aug 2019 | TM01 | Termination of appointment of Ian Charles Cawkwell as a director on 1 January 2019 | |
14 Aug 2019 | PSC07 | Cessation of Ian Cawkwell as a person with significant control on 1 January 2019 | |
14 Aug 2019 | PSC01 | Notification of Ben Cawkwell as a person with significant control on 1 January 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Ben Cawkwell as a director on 1 January 2019 | |
12 Aug 2019 | TM02 | Termination of appointment of Paul Andrew Brown as a secretary on 1 January 2019 |