LONDON CHEMICALS & RESOURCES LIMITED

General Wolfe House General Wolfe House, Westerham, TN16 1PG, Kent
StatusACTIVE
Company No.05594061
CategoryPrivate Limited Company
Incorporated17 Oct 2005
Age18 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

LONDON CHEMICALS & RESOURCES LIMITED is an active private limited company with number 05594061. It was incorporated 18 years, 7 months, 4 days ago, on 17 October 2005. The company address is General Wolfe House General Wolfe House, Westerham, TN16 1PG, Kent.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-29

Officer name: Mrs Shilpa Jayant Barker

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Keley

Termination date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Keley

Appointment date: 2018-10-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shilpa Jayant Barker

Termination date: 2018-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Shilpa Jayant Nanavati

Change date: 2017-01-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Shilpa Jayant Nanavati

Appointment date: 2016-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-07

Officer name: Simon Nicholas Johnson

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Miscellaneous

Date: 10 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055940610005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055940610004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Change sail address company with old address

Date: 27 Feb 2013

Category: Address

Type: AD02

Old address: C/O London Chemicals & Resources Ltd Brewery House High Street Westerham Kent TN16 1RG England

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Capital

Type: SH19

Capital : 1.00000 USD

Date: 2012-11-13

Documents

View document PDF

Legacy

Date: 08 Nov 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 31/10/12

Documents

View document PDF

Resolution

Date: 08 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Old address: , Brewery House High Street, Westerham, Kent, TN16 1RG, United Kingdom

Change date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Legacy

Date: 04 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Move registers to registered office company

Date: 01 Feb 2012

Category: Address

Type: AD04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Legacy

Date: 07 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jer-Bin Wang

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jer-Bin Wang

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Move registers to sail company

Date: 16 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jer-Bin Wang

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Peter Huw Nicholson

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Richard James Bartholomew

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Address

Type: AD01

Old address: , Studio V Container City 11 Trinity Buoy Wharf, 64 Orchard Place, London, E14 0JW

Change date: 2009-10-21

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed simon nicholas johnson

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow registrars LIMITED

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 27/01/2009 from, 3-4 bower terrace, tonbridge road, maidstone, kent, ME16 8RY

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 08/06/06 from: 206 turners hill, cheshunt, hertfordshire, EN8 9DE

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/10/05-30/11/05 us$ si 600000@1=600000 us$ ic 0/600000

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/10/05

Documents

View document PDF

Resolution

Date: 10 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 17 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD9 HOMES LTD

SYDNEY HOUSE,TEIGNMOUTH,TQ14 9AE

Number:09880550
Status:ACTIVE
Category:Private Limited Company

EVENTS IN BUSINESS LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:04671678
Status:ACTIVE
Category:Private Limited Company

GLOBAL MANAGEMENT CONSULTANTS LTD

UNIT 29,NEW MALDEN, SURREY,KT3 3ST

Number:08211704
Status:ACTIVE
Category:Private Limited Company
Number:CE008270
Status:ACTIVE
Category:Charitable Incorporated Organisation

SEPTEMBER RECORDINGS LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:11662447
Status:ACTIVE
Category:Private Limited Company

SPRINGHEAD MANAGEMENT COMPANY LIMITED

SPRINGHEAD VILLAGE HALL & COMMUNITY CENTRE ASHES LANE,SADDLEWORTH,OL4 4PF

Number:07351487
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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