LONDON GOOD NEWS CHURCH LIMITED

61 London Road, Maidstone, ME16 8TX, Kent
StatusACTIVE
Company No.05953268
Category
Incorporated02 Oct 2006
Age17 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

LONDON GOOD NEWS CHURCH LIMITED is an active with number 05953268. It was incorporated 17 years, 7 months, 19 days ago, on 02 October 2006. The company address is 61 London Road, Maidstone, ME16 8TX, Kent.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Mr Oh Sungjin

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 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: 15 Nov 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 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: 15 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chu Wang

Notification date: 2020-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oh Sungjin

Notification date: 2020-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-13

Psc name: Kim Changsun

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-11

Psc name: Gina Santos

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Cagara

Cessation date: 2020-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Ms Chu Wang

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oh Sungjin

Appointment date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-14

Officer name: Jennifer Bagtas Cagara

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Gina Santos

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kim Changsun

Change date: 2019-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gina Santos

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Cagara

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kim Changsun

Appointment date: 2016-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Juan Kweku Kuma

Termination date: 2016-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 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 no member list

Date: 17 Nov 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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 no member list

Date: 21 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoire Dally

Termination date: 2014-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bobo` Daniel Yassi

Termination date: 2014-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gina Santos

Appointment date: 2014-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Cagara

Appointment date: 2014-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 21 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juan Kweku Kuma

Termination date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 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 no member list

Date: 23 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sun Song

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoire Dally

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bobo` Daniel Yassi

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bong Lee

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-06

Officer name: Bonh-Ki Lee

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Juan Kweku Kuma

Change date: 2010-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Juan Kweku Kuma

Change date: 2010-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Byung-Wook Yun

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2009

Action Date: 06 Oct 2009

Category: Address

Type: AD01

Old address: 40 Crown Dale Upper Norwood London SE19 3NQ

Change date: 2009-10-06

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary young kim

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed juan kweku kuma

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from 53 london road maidstone kent ME16 8JH united kingdom

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / bonh-ki lee / 26/02/2009

Documents

View document PDF

Accounts amended with made up date

Date: 23 Feb 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AAMD

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed miss sun mi song

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director woon kang

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 03/12/2008 from regus house, victory way crossways dartford DA2 6QD

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/08

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/10/07

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 25/01/08 from: 60 fordel rd catford london SE6 1XP

Documents

View document PDF

Incorporation company

Date: 02 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYZANTINE OVERSEAS LIMITED

1 ADELAIDE MANSIONS,EAST SUSSEX,BN3 2FD

Number:03016401
Status:ACTIVE
Category:Private Limited Company

DIGITAL GAMING CORPORATION LIMITED

4TH FLOOR,CAVENDISH SQUARE,W1G 9DQ

Number:08761407
Status:ACTIVE
Category:Private Limited Company

KCS TRADE ROOFING AND CLADDING LTD

C/O PI ACCOUNTING SERVICES LTD,SHIFNAL,TF11 8DL

Number:11069570
Status:ACTIVE
Category:Private Limited Company
Number:IP22264R
Status:ACTIVE
Category:Industrial and Provident Society

MURARU TRANS LTD

11 HEREFORD COURT,HARROW,HA1 4UG

Number:11479229
Status:ACTIVE
Category:Private Limited Company

SOMA SOLUTIONS LIMITED

64 WASHINGTON STREET,BRIGHTON,BN2 9SR

Number:07206407
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