LONDON PROCESSING CENTRE LIMITED
Status | ACTIVE |
Company No. | 02810403 |
Category | Private Limited Company |
Incorporated | 19 Apr 1993 |
Age | 31 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
LONDON PROCESSING CENTRE LIMITED is an active private limited company with number 02810403. It was incorporated 31 years, 22 days ago, on 19 April 1993. The company address is Royal Pavilion Royal Pavilion, Aldershot, GU11 1PZ, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophie Leedham
Termination date: 2023-11-23
Documents
Appoint person director company with name date
Date: 18 Jun 2023
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-14
Officer name: Ms Karen Mcdonagh Reynolds
Documents
Termination director company with name termination date
Date: 26 May 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Jane Rainer
Termination date: 2023-04-26
Documents
Termination director company with name termination date
Date: 26 May 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-26
Officer name: Karen Mcdonagh Reynolds
Documents
Termination director company with name termination date
Date: 26 May 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicole Mott
Termination date: 2023-04-26
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Appoint person director company with name date
Date: 19 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Neal Halbard
Appointment date: 2023-04-01
Documents
Termination director company with name termination date
Date: 31 Dec 2022
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Thomas John Sebastian
Documents
Accounts with accounts type full
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 30 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-14
Officer name: Ms Karen Mcdonagh Reynolds
Documents
Termination director company with name termination date
Date: 22 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-14
Officer name: Alvaro Jose Montenegro Leon
Documents
Appoint person director company with name date
Date: 09 Aug 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alvaro Jose Montenegro Leon
Appointment date: 2022-05-04
Documents
Appoint person director company with name date
Date: 14 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dymphna Ann Lehane
Appointment date: 2022-07-01
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-04
Officer name: Mrs Nicole Mott
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Appoint person director company with name date
Date: 21 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sophie Leedham
Appointment date: 2022-03-01
Documents
Termination director company with name termination date
Date: 04 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-01
Officer name: David Howard Gittings
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Vince James
Appointment date: 2022-02-01
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Shaun William Crawford
Appointment date: 2022-02-01
Documents
Termination director company with name termination date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Andre Anthony Jules
Termination date: 2022-02-01
Documents
Termination director company with name termination date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Royston Hoggarth
Termination date: 2022-02-01
Documents
Termination director company with name termination date
Date: 24 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-13
Officer name: Darren John Temple
Documents
Accounts with accounts type full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 10 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mr Thomas John Sebastian
Documents
Termination director company with name termination date
Date: 10 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-01
Officer name: Derek Alan Allison
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Change person director company with change date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Alan Allison
Change date: 2021-03-31
Documents
Accounts with accounts type full
Date: 26 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 09 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-05
Officer name: Kerry Jane Rainer
Documents
Termination director company with name termination date
Date: 09 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-05
Officer name: John Barry Taylor
Documents
Termination director company with name termination date
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-31
Officer name: Indranil Nath
Documents
Appoint person director company with name date
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-31
Officer name: Derek Alan Allison
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Appoint corporate secretary company with name date
Date: 24 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-12-03
Officer name: Vistra Company Secretaries Limited
Documents
Accounts with accounts type full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 28 Sep 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ins-Sure Holdings Limited
Change date: 2018-09-25
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-26
New address: Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ
Old address: The Walbrook Building 25 Walbrook London EC4N 8AQ
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Appoint person director company with name date
Date: 11 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-22
Officer name: Darren John Temple
Documents
Termination director company with name termination date
Date: 11 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-22
Officer name: Robert John Myers
Documents
Appoint person director company with name date
Date: 05 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Indranil Nath
Appointment date: 2018-01-02
Documents
Appoint person director company with name date
Date: 04 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Royston Hoggarth
Appointment date: 2018-01-02
Documents
Termination director company with name termination date
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Richard John Stafford Bucknall
Documents
Termination director company with name termination date
Date: 04 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-02
Officer name: Adrian Michael Guttridge
Documents
Accounts with accounts type full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Guerin
Termination date: 2017-09-21
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daljeet Singh Juttla
Appointment date: 2017-09-21
Documents
Appoint person director company with name date
Date: 15 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-12
Officer name: John Barry Taylor
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Termination secretary company with name termination date
Date: 03 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-02
Officer name: Anna Mathew Myburgh
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Sebastian Cruttwell Molineux
Termination date: 2017-02-28
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Stephen Leslie Mccann
Documents
Appoint person director company with name date
Date: 11 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-31
Officer name: Mr Steve Andre Anthony Jules
Documents
Change account reference date company current extended
Date: 15 Dec 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-03-31
Documents
Termination director company with name termination date
Date: 02 Nov 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Edward Gregory
Termination date: 2016-10-19
Documents
Appoint person director company with name date
Date: 02 Nov 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen John Guerin
Appointment date: 2016-10-19
Documents
Termination director company with name termination date
Date: 15 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Keith James Niblett
Termination date: 2016-09-01
Documents
Appoint person director company with name date
Date: 15 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Patrick Sebastian Cruttwell Molineux
Documents
Accounts with accounts type full
Date: 20 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: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Appoint person director company with name date
Date: 30 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Leslie Mccann
Appointment date: 2015-12-16
Documents
Termination director company with name termination date
Date: 30 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-16
Officer name: Shirine Khoury-Haq
Documents
Accounts with accounts type full
Date: 07 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Myers
Appointment date: 2015-05-19
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-19
Officer name: Anthony Maxwell Pell
Documents
Change person secretary company with change date
Date: 28 May 2015
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-26
Officer name: Anna Matthew Myburgh
Documents
Change person director company with change date
Date: 18 May 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-17
Officer name: John Keith James Niblet
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Termination director company with name termination date
Date: 04 Mar 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverly Jayne Stone
Termination date: 2015-02-16
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-16
Officer name: John Keith James Niblet
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gilles Alex Maxime Bonvarlet
Appointment date: 2015-02-16
Documents
Termination director company with name termination date
Date: 01 Dec 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barnabas John Hurst-Bannister
Termination date: 2014-11-30
Documents
Termination director company with name termination date
Date: 13 Nov 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-07
Officer name: Paul William Carson
Documents
Appoint person director company with name date
Date: 13 Nov 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward Gregory
Appointment date: 2014-11-07
Documents
Change person director company with change date
Date: 29 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shrine Khoury-Haq
Change date: 2014-09-11
Documents
Appoint person director company with name date
Date: 16 Sep 2014
Action Date: 23 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Beverly Jayne Stone
Appointment date: 2014-05-23
Documents
Termination director company with name termination date
Date: 16 Sep 2014
Action Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-23
Officer name: Robert John Myers
Documents
Termination director company with name termination date
Date: 16 Sep 2014
Action Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ewen Hamilton Gilmour
Termination date: 2014-05-23
Documents
Appoint person director company with name date
Date: 16 Sep 2014
Action Date: 23 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Howard Gittings
Appointment date: 2014-05-23
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shrine Khoury-Haq
Change date: 2014-09-12
Documents
Appoint person director company with name date
Date: 12 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-11
Officer name: Shrine Khoury-Haq
Documents
Termination director company with name termination date
Date: 12 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Gerard Mcgovern
Termination date: 2014-09-11
Documents
Accounts with accounts type full
Date: 25 Jul 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: 24 Apr 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-09
Officer name: Mr Barnabas John Hurst-Bannister
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-09
Officer name: Mr Anthony Maxwell Pell
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dave Matcham
Change date: 2014-04-09
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-09
Officer name: Mr. Ewen Hamilton Gilmour
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-09
Officer name: Mr Sean Gerard Mcgovern
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Richard John Stafford Bucknall
Change date: 2014-04-09
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John Myers
Change date: 2014-04-09
Documents
Change registered office address company with date old address
Date: 07 Apr 2014
Action Date: 07 Apr 2014
Category: Address
Type: AD01
Old address: 34 Leadenhall Street London EC3A 1AX
Change date: 2014-04-07
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Priggen
Documents
Appoint person secretary company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anna Matthew Myburgh
Documents
Appoint person director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul William Carson
Documents
Termination secretary company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gail Mcgrath
Documents
Accounts with accounts type full
Date: 29 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Some Companies
SUITE 1A SHIRE BUSINESS PARK,WORCESTER,WR4 9FA
Number: | 06089962 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE OFFICE VILLAGE,SOUTHGATE,N14 6HF
Number: | 04774757 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE HALLOWS,KEIGHLEY,BD20 6HY
Number: | 11484611 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATTERNMATCH INTERIORS LIMITED
19 TITAN COURT,LUTON,LU4 8EF
Number: | 06516048 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLIHULL & SHIRLEY RESIDENTIAL LETTINGS LIMITED
385 STRATFORD ROAD,SOLIHULL,B90 3BW
Number: | 11275179 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BIRLING AVENUE,GILLINGHAM,ME8 7EY
Number: | 02831315 |
Status: | ACTIVE |
Category: | Private Limited Company |