LONDON NEWSAGENTS LIMITED
Status | ACTIVE |
Company No. | 05185186 |
Category | Private Limited Company |
Incorporated | 20 Jul 2004 |
Age | 19 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LONDON NEWSAGENTS LIMITED is an active private limited company with number 05185186. It was incorporated 19 years, 10 months, 15 days ago, on 20 July 2004. The company address is 742 Barking Road 742 Barking Road, E13 9PJ.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Martin Marianathan Stanislaus
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr martin marianathan stanislaus
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr martin marianathan stanislaus
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sasikumar sekar
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary vinoth sekar
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/07; full list of members
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 31/12/06
Documents
Legacy
Date: 08 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 08/11/06 from: 161 caulfield road london E6 2DJ
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/06; full list of members
Documents
Legacy
Date: 05 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 05/09/06 from: 13 oakfield road eastham london E6 1LN
Documents
Legacy
Date: 11 May 2006
Category: Address
Type: 287
Description: Registered office changed on 11/05/06 from: 59 pulleyns avenue london E6 3NA
Documents
Accounts with accounts type total exemption full
Date: 02 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 09/03/06 from: po box 286, 10 harmer street gravesend kent DA12 2WH
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/05; full list of members
Documents
Some Companies
AARYA PROPERTY INVESTMENTS LIMITED
1 GROSVENOR PLACE,HALIFAX,HX2 6NL
Number: | 11362461 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 OVERSTONE ROAD,LUTON,LU4 8QY
Number: | 11237436 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RIVERSIDE CRESCENT,CHESTERFIELD,S42 7EH
Number: | 09709645 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CHRISTCHURCH ROAD,PORT TALBOT,SA12 7BZ
Number: | 03066202 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTERRED UNIT C CENTENARY WORKS LITTLE LONDON ROAD,SHEFFIELD,S8 0UJ
Number: | 10696963 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
94 ROWLAND HILL HOUSE,LONDON,SE1 0LT
Number: | 09856470 |
Status: | ACTIVE |
Category: | Private Limited Company |