LONDON BUS SERVICES LIMITED

5 Endeavour Square, London, E20 1JN, United Kingdom
StatusACTIVE
Company No.03914787
CategoryPrivate Limited Company
Incorporated24 Jan 2000
Age24 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

LONDON BUS SERVICES LIMITED is an active private limited company with number 03914787. It was incorporated 24 years, 3 months, 28 days ago, on 24 January 2000. The company address is 5 Endeavour Square, London, E20 1JN, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Mary Edwards

Termination date: 2024-01-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 30 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 30 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-29

Officer name: Justine Anne Curry

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-29

Officer name: Mrs Andrea Clarke

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-29

Officer name: Howard Ernest Carter

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Gearing

Appointment date: 2023-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-22

Officer name: Rajiv Sachdeva

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-19

Officer name: Mr Glynn Edward Barton

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 12 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Stanton Lord

Termination date: 2022-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glynn Edward Barton

Appointment date: 2022-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-19

Officer name: Mr Rajiv Sachdeva

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-15

Officer name: Patrick Doig

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Patrick

Termination date: 2022-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-18

Officer name: Ms Lilli Sabrina Matson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-18

Officer name: Mr Andrew Peter Stanton Lord

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Edwards

Appointment date: 2022-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth William Powell

Termination date: 2022-05-18

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH19

Date: 2022-03-01

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 01 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/02/22

Documents

View document PDF

Resolution

Date: 01 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 17 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 17 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Jun 2021

Category: Address

Type: AD02

New address: Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG

Old address: Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Capital allotment shares

Date: 27 May 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 136,000,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-05

Officer name: Claire Mann

Documents

View document PDF

Resolution

Date: 11 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 11 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 11 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH01

Capital : 81,000,000 GBP

Date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-01

Officer name: David John Wylie

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Mr Jonathan James Patrick

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Transport Trading Limited

Change date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Psc name: Transport for London

Change date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-01

New address: 5 Endeavour Square London E20 1JN

Old address: 55 Broadway London SW1H 0BD United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 20 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 20 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Transport Trading Limited

Change date: 2018-01-08

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Psc name: Transport for London

Change date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Wylie

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey William Hobbs

Appointment date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

Old address: Windsor House, 42-50 Victoria Street London SW1H 0TL

New address: 55 Broadway London SW1H 0BD

Change date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Alistair Daniels

Termination date: 2017-12-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 29 Nov 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 29 Nov 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-23

Officer name: Claire Mann

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garrett Emmerson

Termination date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 20 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 20 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Nov 2016

Category: Address

Type: AD03

New address: Eversheds Llp 1 Wood Street London EC2V 7WS

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gareth William Powell

Change date: 2016-09-01

Documents

View document PDF

Change sail address company with new address

Date: 07 Oct 2016

Category: Address

Type: AD02

New address: Eversheds Llp 1 Wood Street London EC2V 7WS

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Gareth William Powell

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Michael John Weston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15

Documents

View document PDF

Legacy

Date: 14 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15

Documents

View document PDF

Legacy

Date: 14 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15

Documents

View document PDF

Auditors resignation company

Date: 28 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14

Documents

View document PDF

Legacy

Date: 14 Nov 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14

Documents

View document PDF

Legacy

Date: 11 Nov 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14

Documents

View document PDF

Legacy

Date: 11 Aug 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Doig

Appointment date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hendry

Termination date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-26

Officer name: Mr Garrett Emmerson

Documents

View document PDF


Some Companies

A DANCERS WORLD LIMITED

158 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4DU

Number:06141700
Status:ACTIVE
Category:Private Limited Company

CHI'C HAIR & BEAUTY SALONS LTD

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:07303822
Status:ACTIVE
Category:Private Limited Company

G.S.D. ASSOCIATES LIMITED

1 CLAERWEN AVENUE,WORCESTERSHIRE,DY13 8LW

Number:02513248
Status:ACTIVE
Category:Private Limited Company
Number:10625290
Status:ACTIVE
Category:Private Limited Company
Number:05461206
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Q.E.D. ADVANCED SYSTEMS LIMITED

THE HIVE,WESTON-SUPER-MARE,BS24 8EE

Number:02624408
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source