129 LONDON ROAD LIMITED
Status | ACTIVE |
Company No. | 05141085 |
Category | Private Limited Company |
Incorporated | 28 May 2004 |
Age | 20 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
129 LONDON ROAD LIMITED is an active private limited company with number 05141085. It was incorporated 20 years, 4 days ago, on 28 May 2004. The company address is 129 London Road, High Wycombe, HP11 1BT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Gielgud
Termination date: 2023-02-13
Documents
Appoint person director company with name date
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Penelope Gielgud
Appointment date: 2023-02-13
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Termination director company with name termination date
Date: 24 Jul 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Charles Wright
Termination date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-14
Officer name: Mr Edward Reid Lawrence
Documents
Confirmation statement with updates
Date: 21 Jul 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Termination director company with name termination date
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-16
Officer name: John-Webb Carter
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
New address: 129 London Road High Wycombe HP11 1BT
Change date: 2021-03-30
Old address: 3 129 London Road High Wycombe HP11 1BT England
Documents
Appoint person director company with name date
Date: 29 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Charles Wright
Appointment date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-01
New address: 3 129 London Road High Wycombe HP11 1BT
Old address: The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England
Documents
Termination secretary company with name termination date
Date: 28 Feb 2019
Action Date: 16 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-16
Officer name: Neil Douglas Block Management Ltd
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John-Webb Carter
Appointment date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
New address: The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP
Old address: The Old Bakehouse Course Road Ascot SL5 7HL England
Change date: 2017-08-02
Documents
Appoint corporate secretary company with name date
Date: 01 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Neil Douglas Block Management Ltd
Appointment date: 2017-07-01
Documents
Gazette filings brought up to date
Date: 01 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Notification of a person with significant control statement
Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Address
Type: AD01
Old address: C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD
Change date: 2017-04-25
New address: The Old Bakehouse Course Road Ascot SL5 7HL
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption full
Date: 08 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-09
Officer name: Stephen James Powell
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Willson
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen James Powell
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Termination director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick O'neill
Documents
Termination secretary company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick O'neill
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gallagher
Documents
Appoint person director company with name
Date: 22 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Louise Willson
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Change registered office address company with date old address
Date: 02 Jun 2011
Action Date: 02 Jun 2011
Category: Address
Type: AD01
Old address: C/O D&N Management Limited 63 Honor Road Prestwood Great Missenden Bucks HP16 0NL United Kingdom
Change date: 2011-06-02
Documents
Termination director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gallagher
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Patrick O'neill
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Adam Gielgud
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Gallagher
Change date: 2010-05-28
Documents
Change registered office address company with date old address
Date: 03 Jun 2010
Action Date: 03 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-03
Old address: 3 Wycombe Road Holmer Green High Wycombe Bucks HP15 6RX
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 16/06/2009 from 129 london road high wycombe buckinghamshire HP11 1BT
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 03/06/04--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 23 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 23/06/04 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
PARK FARM,KINGS LYNN,PE32 2RD
Number: | 08077708 |
Status: | ACTIVE |
Category: | Private Limited Company |
109A KINGSLAND HIGH STREET,LONDON,E8 2PB
Number: | 11114843 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HEWITT AVENUE,LONDON,N22 6QD
Number: | 11424921 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRIDGE BUSINESS CENTRE CHESHIRE HOUSE,WIDNES,WA8 0RP
Number: | 08814757 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRADOC HOUSE HEOL-Y-LLYFRALL,BRIDGEND,CF32 9PL
Number: | 08070248 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 08614496 |
Status: | ACTIVE |
Category: | Private Limited Company |