LONDON PRIVATE CAPITAL LIMITED

Suite 1 Staple House Suite 1 Staple House, Dunstable, LU6 1SU, Bedfordshire
StatusACTIVE
Company No.03965223
CategoryPrivate Limited Company
Incorporated05 Apr 2000
Age24 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

LONDON PRIVATE CAPITAL LIMITED is an active private limited company with number 03965223. It was incorporated 24 years, 2 months, 14 days ago, on 05 April 2000. The company address is Suite 1 Staple House Suite 1 Staple House, Dunstable, LU6 1SU, Bedfordshire.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emily Rowlinson

Change date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-17

Officer name: Kathleen Ann Rowlinson

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Thomas Rowlinson

Termination date: 2017-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-16

Officer name: Thomas Rowlinson

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Richard Rowlinson

Change date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Rowlinson

Appointment date: 2016-04-05

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Thomas Rowlinson

Change date: 2016-04-05

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: Kathleen Ann Rowlinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Rowlinson

Appointment date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Eugene Hutchinson

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Rowlinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Richard Rowlinson

Change date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathleen Ann Rowlinson

Change date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Thomas Rowlinson

Change date: 2010-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 02/10/2008 from 26 west street dunstable bedfordshire LU6 1SX

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/03; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/02/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 15/01/02 from: 99 charterhouse street london EC1M 6NQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed private and public primary capit al LIMITED\certificate issued on 22/08/01

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 28 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed micrafish LIMITED\certificate issued on 29/12/00

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 27/12/00 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCUSOUND LIMITED

18 THORNE ROAD,DONCASTER,DN1 2HS

Number:02518417
Status:ACTIVE
Category:Private Limited Company

BPOD PT LTD

13 MOUNTWOOD CLOSE,SOUTH CROYDON,CR2 8RJ

Number:10237733
Status:ACTIVE
Category:Private Limited Company

HEARTS DEVELOPMENTS LTD

FOXLANDS,COTES HEATH,ST21 6SD

Number:09272942
Status:ACTIVE
Category:Private Limited Company

JS SERVICES INDUSTRIAL ROOFING LTD

1 WINCKLEY COURT,PRESTON,PR1 8BU

Number:06200623
Status:ACTIVE
Category:Private Limited Company

SUSSEX DIGITAL SERVICES LIMITED

UNIT 70 CAPITAL BUSINESS CENTRE,SOUTH CROYDON,CR2 0BS

Number:10855813
Status:ACTIVE
Category:Private Limited Company

TOBOGGAN PRODUCTIONS LIMITED

LOWER GROUND FLOOR,LONDON,EC1M 6AW

Number:11234821
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