Advanced company searchLink opens in new window

LONDON BONDS 2 LTD

Company number 12456947

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)
10 Jun 2022 AA Full accounts made up to 30 April 2021
17 Nov 2021 CERTNM Company name changed london investments bonds 2 PLC\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-16
16 Nov 2021 CERTNM Company name changed london income and growth 1 PLC\certificate issued on 16/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-14
02 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with updates
10 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-07
19 Aug 2021 CERT8A Commence business and borrow
19 Aug 2021 SH50 Trading certificate for a public company
03 Jun 2021 PSC02 Notification of London Chelsea Group Ltd as a person with significant control on 24 February 2021
03 Jun 2021 PSC07 Cessation of London Chelsea Homes Limited as a person with significant control on 24 February 2021
23 Feb 2021 TM01 Termination of appointment of Peter William Harradine Mason as a director on 22 February 2021
23 Feb 2021 TM01 Termination of appointment of Andrew Michael Thompson as a director on 22 February 2021
23 Feb 2021 AD01 Registered office address changed from , 50 Sloane Avenue, Chelsea, London, SW3 3DD, United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 23 February 2021
23 Feb 2021 PSC05 Change of details for London Chelsea Homes Limited as a person with significant control on 22 February 2021
15 Feb 2021 CH01 Director's details changed for Mr Yadwinder Singh-Gill on 12 February 2021
12 Feb 2021 AP01 Appointment of Mr Yadwinder Singh-Gill as a director on 12 February 2021
13 Jan 2021 AA01 Current accounting period extended from 28 February 2021 to 30 April 2021
11 Jan 2021 CH01 Director's details changed for Mr Peter William Harradine Mason on 11 January 2021
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
29 Sep 2020 PSC07 Cessation of Christopher David Lynn as a person with significant control on 29 September 2020
29 Sep 2020 PSC02 Notification of London Chelsea Homes Limited as a person with significant control on 29 September 2020
26 May 2020 PSC07 Cessation of London Chelsea Limited as a person with significant control on 21 May 2020
26 May 2020 PSC01 Notification of Christopher David Lynn as a person with significant control on 21 May 2020
22 May 2020 AP01 Appointment of Mr Christopher David Lynn as a director on 21 May 2020
20 Feb 2020 MR01 Registration of charge 124569470001, created on 19 February 2020