LONDON QUANT LIMITED
Status | ACTIVE |
Company No. | 06304522 |
Category | |
Incorporated | 06 Jul 2007 |
Age | 16 years, 11 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frances Cowell
Documents
Termination secretary company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frances Cowell
Documents
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
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
Termination director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Federico De Vita
Documents
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
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Young
Documents
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
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
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
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
Appoint person director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Adam Olive
Documents
Appoint person director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Ellwood Satchell
Documents
Appoint person director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Di Bartolomeo
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Edward Fishwick
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Paul Macrae
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Federico De Vita
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Harvey Doole
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Sefton
Documents
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
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
Termination director company with name
Date: 10 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jessop
Documents
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
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
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
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
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
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
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daryl Roxburgh
Documents
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
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/07/09
Documents
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
Legacy
Date: 03 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/10/2008
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr richard young
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr daryl roxburgh
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr david mark jesop
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed ms frances irene cowell
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed ms frances irene cowell
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/07/08
Documents
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
Some Companies
1 CECIL LODGE CLOSE,NEWMARKET,CB8 0ND
Number: | 10264999 |
Status: | ACTIVE |
Category: | Private Limited Company |
1037 SAUCHIEHALL STREET,GLASGOW,G3 7TZ
Number: | SC459440 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 MALVERN VIEW BUSINESS PARK, STELLA WAY,CHELTENHAM,GL52 7DQ
Number: | 05236768 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FIRST FLOOR OFFICES 25 SANDERS ROAD,WELLINGBOROUGH,NN8 4NL
Number: | 07302421 |
Status: | ACTIVE |
Category: | Private Limited Company |