LONDON ROAD GARAGE LIMITED
Status | ACTIVE |
Company No. | 06469286 |
Category | Private Limited Company |
Incorporated | 10 Jan 2008 |
Age | 16 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LONDON ROAD GARAGE LIMITED is an active private limited company with number 06469286. It was incorporated 16 years, 4 months, 22 days ago, on 10 January 2008. The company address is The Scotlands Industrial Estate The Scotlands Industrial Estate, Coalville, LE67 3JJ, Leicestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 02 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Hill
Termination date: 2020-04-30
Documents
Termination director company with name termination date
Date: 02 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hill
Termination date: 2020-04-30
Documents
Termination secretary company with name termination date
Date: 02 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paula Hill
Termination date: 2020-04-30
Documents
Change to a person with significant control
Date: 17 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-10
Psc name: London Road Garage Holdings Limited
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-20
Officer name: Mr Christopher Thomas Davis
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Thomas Bent
Appointment date: 2019-09-20
Documents
Cessation of a person with significant control
Date: 07 Oct 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paula Hill
Cessation date: 2019-09-20
Documents
Cessation of a person with significant control
Date: 07 Oct 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-20
Psc name: David Hill
Documents
Notification of a person with significant control
Date: 04 Oct 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-20
Psc name: London Road Garage Holdings Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2019
Action Date: 20 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064692860001
Charge creation date: 2019-09-20
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Change person secretary company with change date
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Paula Hill
Change date: 2019-01-10
Documents
Change person director company with change date
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-10
Officer name: Mrs Paula Hill
Documents
Change person director company with change date
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Hill
Change date: 2019-01-10
Documents
Change to a person with significant control
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-10
Psc name: Mrs Paula Hill
Documents
Change to a person with significant control
Date: 23 Jan 2019
Action Date: 10 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-10
Psc name: Mr David Hill
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Address
Type: AD01
New address: The Scotlands Industrial Estate London Road Coalville Leicestershire LE67 3JJ
Change date: 2016-03-07
Old address: 10 Station Road Earl Shilton Leicestershire LE9 7GA
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Paula Hill
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: David Hill
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Some Companies
33 INKERMAN STREET,BIRMINGHAM,B7 4SB
Number: | 01824140 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR END COURT MANAGEMENT COMPANY LIMITED
GROUND FLOOR, DISCOVERY HOUSE,STOCKPORT,SK4 5BH
Number: | 01049260 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERRYVILLE 65 WARDS ROAD,MORAYSHIRE,IV30 1TJ
Number: | SC210358 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WEBB'S ROAD,LONDON,SW11 1XJ
Number: | 07884488 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUTTOCKS FARM,DUNMOW,CM6 1JQ
Number: | 05591151 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 EMPRESS AVENUE,ESSEX,IG8 9EA
Number: | 02881469 |
Status: | ACTIVE |
Category: | Private Limited Company |