LONDON METALS LIMITED
Status | ACTIVE |
Company No. | 01494995 |
Category | Private Limited Company |
Incorporated | 02 May 1980 |
Age | 44 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
LONDON METALS LIMITED is an active private limited company with number 01494995. It was incorporated 44 years, 1 month, 6 days ago, on 02 May 1980. The company address is Angel Waterside Angel Waterside, London, N1 8GB.
Company Fillings
Confirmation statement with updates
Date: 03 Jun 2024
Action Date: 29 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-29
Documents
Accounts with accounts type full
Date: 21 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type full
Date: 28 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-14
Officer name: Philip John Walsh
Documents
Appoint person secretary company with name date
Date: 24 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Morris Furrer
Appointment date: 2022-03-14
Documents
Termination secretary company with name termination date
Date: 24 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip John Walsh
Termination date: 2022-03-14
Documents
Accounts with accounts type full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Termination director company with name termination date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-05
Officer name: Alison Josefa Beddoe Rosendo
Documents
Accounts with accounts type full
Date: 03 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type full
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alison Josefa Beddoe Rosendo
Appointment date: 2019-04-08
Documents
Accounts with accounts type full
Date: 13 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type full
Date: 07 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Change person secretary company with change date
Date: 26 May 2017
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-01
Officer name: Mr Philip John Walsh
Documents
Change person director company with change date
Date: 26 May 2017
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr David Philip De Haas
Documents
Change person director company with change date
Date: 26 May 2017
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Philip John Walsh
Documents
Change person director company with change date
Date: 26 May 2017
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Philip Daniel De Haas
Documents
Accounts with accounts type medium
Date: 25 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type full
Date: 17 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Termination director company with name termination date
Date: 13 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Hurford
Termination date: 2014-09-30
Documents
Accounts with made up date
Date: 24 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type medium
Date: 30 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with made up date
Date: 21 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Change person director company with change date
Date: 29 May 2012
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Daniel De Haas
Change date: 2011-06-07
Documents
Change person director company with change date
Date: 29 May 2012
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Philip De Haas
Change date: 2011-06-07
Documents
Legacy
Date: 21 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Accounts with accounts type medium
Date: 26 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type medium
Date: 04 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change registered office address company with date old address
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-23
Old address: International House 59 Compton Road London N1 2YT
Documents
Termination director company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Hirsch
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Accounts with accounts type medium
Date: 10 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ralph bendheim
Documents
Resolution
Date: 07 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Aug 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 26 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Accounts with accounts type medium
Date: 06 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type medium
Date: 02 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/07; full list of members
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 23 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/06; full list of members
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/05; full list of members
Documents
Accounts with accounts type medium
Date: 14 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Jul 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/04; full list of members
Documents
Accounts with made up date
Date: 26 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/03; full list of members
Documents
Accounts with made up date
Date: 29 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/02; full list of members
Documents
Accounts with accounts type medium
Date: 23 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 06/08/01 from: 9 mansfield street london W1G 9NY
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 13 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/01; full list of members
Documents
Legacy
Date: 19 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 22 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/00; full list of members
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1999
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 07 Sep 1999
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 04 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/99; full list of members
Documents
Legacy
Date: 06 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/98; no change of members
Documents
Accounts with made up date
Date: 28 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/97; no change of members
Documents
Accounts with made up date
Date: 23 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/96; full list of members
Documents
Some Companies
B A ELECTRICAL CONTRACTORS LTD
102 CHURCH ROAD,BURY ST. EDMUNDS,IP28 8PF
Number: | 05643707 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SELLARS VILLAS,,DORCHESTER,DT2 7PN
Number: | 06891518 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 APPLEDORE GARDENS,HAYWARDS HEATH,RH16 2ES
Number: | 07106559 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SCAR BANK,WARWICK,CV34 5DB
Number: | 06916026 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 DOLPHIN HOUSE,SUNBURY-ON-THAMES,TW16 7HT
Number: | 11820169 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON WEALTH INVESTMENTS LIMITED
UNIT 003, PARMA HOUSE,LONDON,N22 6UL
Number: | 11558569 |
Status: | ACTIVE |
Category: | Private Limited Company |