LONDON BRIDGE QUARTER LIMITED

42-44 Bermondsey Street, London, SE1 3UD, England
StatusDISSOLVED
Company No.06726631
CategoryPrivate Limited Company
Incorporated17 Oct 2008
Age15 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution31 Jul 2018
Years5 years, 10 months, 16 days

SUMMARY

LONDON BRIDGE QUARTER LIMITED is an dissolved private limited company with number 06726631. It was incorporated 15 years, 7 months, 30 days ago, on 17 October 2008 and it was dissolved 5 years, 10 months, 16 days ago, on 31 July 2018. The company address is 42-44 Bermondsey Street, London, SE1 3UD, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jul 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-05

Officer name: Mr James Maxwell Sellar

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sharon Noel

Change date: 2018-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 27 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Sellar

Notification date: 2017-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2017

Action Date: 27 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-27

Psc name: Irvine Sellar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: 42-44 Bermondsey Street London SE1 3UD

Change date: 2017-11-22

Old address: 42-44 Bermondsey Street London SE1 3LD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Old address: 110 Park Street London W1K 6NX

Change date: 2017-11-15

New address: 42-44 Bermondsey Street London SE1 3LD

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-07

Officer name: Paul Hill Turpin

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 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: 26 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-01

Officer name: Sharon Noel

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 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: 04 Dec 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 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 full list shareholders

Date: 29 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 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: 05 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 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 full list shareholders

Date: 15 Nov 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 dormant

Date: 08 Mar 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: 28 Oct 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 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 full list shareholders

Date: 09 Feb 2010

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Maxwell Sellar

Change date: 2009-12-08

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Hill Turpin

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james sellar / 17/09/2009

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed james maxwell sellar

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed paul hill turpin

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 17 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLINBARGAINS LTD

165 COWLEY DRIVE,BRIGHTON,BN2 6TE

Number:05695409
Status:ACTIVE
Category:Private Limited Company

CO2 TRAINING LIMITED

4TH FLOOR FOUNTAIN PRECINCT,SHEFFIELD,S1 2JA

Number:08649912
Status:LIQUIDATION
Category:Private Limited Company

GUY COTTEN (U.K.) LIMITED

UNIT 1 HEATHLANDS ROAD,STATION ROAD LISKEARD CORNWALL,PL14 4DH

Number:01357097
Status:ACTIVE
Category:Private Limited Company

KOOKY CLUB DONCASTER LTD

10 CLIFF PARADE,WAKEFIELD,WF1 2TA

Number:09495643
Status:ACTIVE
Category:Private Limited Company

LINEN HOUSE 1 LIMITED

131 GORDON ROAD,ILFORD,IG1 2XT

Number:08573231
Status:ACTIVE
Category:Private Limited Company

OPTIMA MANAGEMENT LIMITED

C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR,LONDON,SW1W 0EX

Number:07000221
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