LONDON EQUITY CAPITAL LIMITED

33 Maddison House 226 High Street, Croydon, CR9 1DF
StatusDISSOLVED
Company No.04264145
CategoryPrivate Limited Company
Incorporated03 Aug 2001
Age22 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 23 days

SUMMARY

LONDON EQUITY CAPITAL LIMITED is an dissolved private limited company with number 04264145. It was incorporated 22 years, 10 months, 15 days ago, on 03 August 2001 and it was dissolved 5 months, 23 days ago, on 26 December 2023. The company address is 33 Maddison House 226 High Street, Croydon, CR9 1DF.



Company Fillings

Gazette dissolved compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Old address: PO Box 76841 Camberwell London SE5 5LQ England

Change date: 2021-06-24

New address: 33 Maddison House 226 High Street Croydon CR9 1DF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rasheedat Oluwatoyin Davidson-Ero

Cessation date: 2020-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

New address: PO Box 76841 Camberwell London SE5 5LQ

Old address: 55 Denmark Hill Camberwell London SE5 8RS

Change date: 2020-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Rasheedat Oluwatoyin Davidson-Ero

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-03

Psc name: Hasan Mahmood

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-03

Psc name: Rasheedat Oluwatoyin Davidson-Ero

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Resolution

Date: 25 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Geoffrey Joseph

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Geoffrey Joseph

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rasheedat Oluwatoyin Davidson-Ero

Appointment date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Hasan Mahmood

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-01

Officer name: Andy Tony Kotonou

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-01

Officer name: Conqueror Legal Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Conqueror Legal Limited

Termination date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Oct 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Conqueror Legal Limited

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 23 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/02 to 31/01/03

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/02; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODAX CONSULTANTS LTD

C/O ACCRIDA LIMITED REGUS HOUSE, ADMIRALS PARK,KENT,DA2 6QD

Number:11402859
Status:ACTIVE
Category:Private Limited Company

H. N. RECYCLING LIMITED

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC397897
Status:ACTIVE
Category:Private Limited Company

HIP IMPACT PROTECTION LTD

WOOLLEY DOWN COTTAGE,WANTAGE,OX12 8NH

Number:07062769
Status:ACTIVE
Category:Private Limited Company

LE BON AVION LIMITED

257 WARSASH ROAD,SOUTHAMPTON,SO31 9NY

Number:05034092
Status:ACTIVE
Category:Private Limited Company

MARK ENGLAND PLASTERING LIMITED

OSBORNE HOUSE,ASHFORD,TW15 3QN

Number:08293987
Status:ACTIVE
Category:Private Limited Company

PARKER ENGINEERING AND TRANSMISSIONS LTD

14 BEECH HILL,OTLEY,LS21 3AX

Number:07978521
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