Advanced company searchLink opens in new window

LONDON FOUR LIMITED

Company number 12225375

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
13 Feb 2024 PSC04 Change of details for Mr Luke William Wattam as a person with significant control on 13 February 2024
12 Oct 2023 AD01 Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 12 October 2023
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2023 AA Micro company accounts made up to 30 September 2022
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
24 Nov 2022 AD01 Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 24 November 2022
05 Aug 2022 AA Micro company accounts made up to 30 September 2021
20 May 2022 AD01 Registered office address changed from 1st Floor Pintail House Duck Island Lane Ringwood BH24 3AA United Kingdom to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 20 May 2022
23 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
13 Feb 2020 PSC01 Notification of Hannah Mary Wattam as a person with significant control on 8 February 2020
13 Feb 2020 PSC04 Change of details for Mr Luke William Wattam as a person with significant control on 8 February 2020
13 Feb 2020 AP01 Appointment of Mrs Hannah Mary Wattam as a director on 8 February 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
24 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-24
  • GBP 100