LONDON QUANT LIMITED

Suite 501 The Nexus Building Suite 501 The Nexus Building, Letchworth Garden City, SG6 9BL, Herts, United Kingdom
StatusACTIVE
Company No.06304522
Category
Incorporated06 Jul 2007
Age16 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

LONDON QUANT LIMITED is an active with number 06304522. It was incorporated 16 years, 11 months, 10 days ago, on 06 July 2007. The company address is Suite 501 The Nexus Building Suite 501 The Nexus Building, Letchworth Garden City, SG6 9BL, Herts, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

New address: Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL

Change date: 2024-03-11

Old address: PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 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: 11 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Edward Fishwick

Change date: 2023-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-10

Psc name: James Edward Fishwick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 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: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 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: 18 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Old address: 11 High Street Baldock Herts SG7 6AZ

New address: PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL

Change date: 2019-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Second filing of director appointment with name

Date: 25 Oct 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: James Edward Fishwick

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 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: 01 Aug 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Jason Jamieson Macqueen

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: Mr Tom Crispin Rupert Von Eisenhart-Goodwin

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elyakum Gezel Klepfish

Appointment date: 2016-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Stephen Ellwood Satchell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Allan Sefton

Termination date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Adam Olive

Termination date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Lian Sim Lim

Termination date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Harvey Doole

Termination date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Paul Macrae

Termination date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Daniel Di Bartolomeo

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Irene Cowell

Termination date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

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: 20 Aug 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Cowell

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Cowell

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Federico De Vita

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Antonia Lian Sim Lim

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Young

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-19

Officer name: John Adam Olive

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-19

Officer name: Frances Cowell

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Adam Olive

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Ellwood Satchell

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Di Bartolomeo

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Fishwick

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Paul Macrae

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Federico De Vita

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Harvey Doole

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Sefton

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Ms Frances Irene Cowell

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-01

Officer name: Ms Frances Irene Cowell

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jessop

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type total exemption 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 no member list

Date: 05 Nov 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr David Mark Jesop

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2010

Action Date: 14 Apr 2010

Category: Address

Type: AD01

Old address: Limelight Accountancy Ltd 60 Midhurst Road Liphook Hampshire GU30 7DY

Change date: 2010-04-14

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daryl Roxburgh

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jason Jamieson Macqueen

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/07/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr richard young

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr daryl roxburgh

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr david mark jesop

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ms frances irene cowell

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms frances irene cowell

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/07/08

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 14/04/2008 from 25 hill street london W1J 5LW

Documents

View document PDF

Incorporation company

Date: 06 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DG WRITE & REVIEW LIMITED

1 CECIL LODGE CLOSE,NEWMARKET,CB8 0ND

Number:10264999
Status:ACTIVE
Category:Private Limited Company

DRACO DISTRIBUTION LTD

1037 SAUCHIEHALL STREET,GLASGOW,G3 7TZ

Number:SC459440
Status:ACTIVE
Category:Private Limited Company

IDEA HOMES LIMITED

UNIT 7 MALVERN VIEW BUSINESS PARK, STELLA WAY,CHELTENHAM,GL52 7DQ

Number:05236768
Status:ACTIVE
Category:Private Limited Company

IDENTITY CONSTRUCTION LTD

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:07050293
Status:LIQUIDATION
Category:Private Limited Company

PROPERTY RESOURCES GROUP LIMITED

305 REGENTS PARK ROAD,FINCHLEY,N3 1DP

Number:11270083
Status:ACTIVE
Category:Private Limited Company

THE JUST IRONING COMPANY LTD

FIRST FLOOR OFFICES 25 SANDERS ROAD,WELLINGBOROUGH,NN8 4NL

Number:07302421
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