LONDON & METROPOLITAN NORTHERN
Status | ACTIVE |
Company No. | 02308870 |
Category | |
Incorporated | 26 Oct 1988 |
Age | 35 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LONDON & METROPOLITAN NORTHERN is an active with number 02308870. It was incorporated 35 years, 7 months, 6 days ago, on 26 October 1988. The company address is Marble Arch House Marble Arch House, London, W1H 5BX, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 22 Aug 2023
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Grantchester Limited
Change date: 2023-01-16
Documents
Appoint person director company with name date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Cameron Sharp
Appointment date: 2023-07-27
Documents
Appoint person director company with name date
Date: 07 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Michael Warren
Appointment date: 2023-05-31
Documents
Termination director company with name termination date
Date: 07 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-31
Officer name: Dominic Martin Etienne Page
Documents
Appoint person director company with name date
Date: 15 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-28
Officer name: Mr Richard Geoffrey Shaw
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Justin Denby
Termination date: 2023-04-28
Documents
Change corporate secretary company with change date
Date: 19 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hammerson Company Secretarial Limited
Change date: 2023-01-16
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Address
Type: AD01
New address: Marble Arch House 66 Seymour Street London W1H 5BX
Old address: Kings Place 90 York Way London N1 9GE
Change date: 2023-01-16
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type dormant
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 28 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Page
Appointment date: 2022-02-15
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abigail Dunning
Termination date: 2022-02-15
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Abigail Dunning
Appointment date: 2021-11-11
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-11
Officer name: Warren Stuart Austin
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type dormant
Date: 08 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Paul Justin Denby
Appointment date: 2020-10-05
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type dormant
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type dormant
Date: 21 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type dormant
Date: 20 Sep 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: 26 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type dormant
Date: 23 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 25 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Warren Stuart Austin
Change date: 2015-06-01
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-04
New address: Kings Place 90 York Way London N1 9GE
Old address: 10 Grosvenor Street London W1K 4BJ
Documents
Change corporate secretary company with change date
Date: 03 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-06-01
Officer name: Hammerson Company Secretarial Limited
Documents
Accounts with accounts type dormant
Date: 30 Oct 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: 16 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type dormant
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type dormant
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Warren Stuart Austin
Documents
Termination director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Hardie
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Termination secretary company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Haydon
Documents
Appoint corporate secretary company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hammerson Company Secretarial Limited
Documents
Accounts with accounts type dormant
Date: 11 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: 15 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type dormant
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Alan Scott Hardie
Change date: 2010-09-07
Documents
Change person secretary company with change date
Date: 03 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-01
Officer name: Mr Stuart John Haydon
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Accounts with accounts type dormant
Date: 10 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
Documents
Legacy
Date: 25 Jul 2006
Category: Capital
Type: 169
Description: £ ic 211000/100 26/05/06 £ sr 210900@1=210900
Documents
Legacy
Date: 03 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate re registration limited to unlimited
Date: 26 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Re registration memorandum articles
Date: 26 May 2006
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 26 May 2006
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 26 May 2006
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 26 May 2006
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/05; full list of members
Documents
Accounts amended with made up date
Date: 21 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 13 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/12/02
Documents
Legacy
Date: 01 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/02; full list of members
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AE
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type full
Date: 17 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 16 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/01; full list of members
Documents
Some Companies
2 WHEELERS DRIVE,RADSTOCK,BA3 2BY
Number: | 09201479 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 36 LEA HOUSE,MAIDENHEAD,SL6 8FF
Number: | 10969588 |
Status: | ACTIVE |
Category: | Private Limited Company |
D & C MEADOWS (SKIP HIRE) LIMITED
19 TOWN TREE ROAD,ASHFORD,TW15 2PN
Number: | 08796211 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BOOTH STREET,ASHTON-UNDER-LYNE,OL6 7PH
Number: | 10680120 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINE TREE CARE & LANDSCAPES LTD
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 11277361 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03644508 |
Status: | ACTIVE |
Category: | Private Limited Company |