LONDON CLEANING LTD

21 Sheldon Road, London, N18 1RQ
StatusACTIVE
Company No.05136923
CategoryPrivate Limited Company
Incorporated25 May 2004
Age19 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

LONDON CLEANING LTD is an active private limited company with number 05136923. It was incorporated 19 years, 11 months, 28 days ago, on 25 May 2004. The company address is 21 Sheldon Road, London, N18 1RQ.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Osman Ashraf

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2015

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-28

Officer name: Filiz Ashraf

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 28 Nov 2013

Action Date: 31 May 2011

Category: Accounts

Type: AAMD

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Old address: , 15 Willow House, the Grange, London, N2 8EL

Change date: 2012-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Accounts amended with made up date

Date: 15 May 2012

Action Date: 31 May 2011

Category: Accounts

Type: AAMD

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2011

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Osman Ashraf

Change date: 2010-05-24

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Irfan Ashraf

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 25 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/07; no change of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIA LIDIA COUNSELLING LIMITED

1 LANGLEY WALK,BIRMINGHAM,B15 2EF

Number:10407457
Status:ACTIVE
Category:Private Limited Company

CUSTOM BUILT OF WESTBURY LIMITED

3 LOWER MARSH ROAD,WARMINSTER,BA12 9PB

Number:05284302
Status:ACTIVE
Category:Private Limited Company

ENFORCEMENT FOR YOU LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11831627
Status:ACTIVE
Category:Private Limited Company

LONGWATER (SOUTH EAST) LIMITED

WILLIAM FROST WAY LONGWATER BUSINESS PARK,NORWICH,NR5 0JS

Number:10066654
Status:ACTIVE
Category:Private Limited Company

RED BRIX INVESTMENTS LTD

3000 CATHEDRAL HILL,GUILDFORD,GU2 7YB

Number:09884400
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STARLT LTD T/A TRAVL LOVE LTD

15B ELDER AVENUE,LONDON,N8 9TE

Number:10803217
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