LONDON RESIDUAL LIMITED
Status | ACTIVE |
Company No. | 06827622 |
Category | Private Limited Company |
Incorporated | 23 Feb 2009 |
Age | 15 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
LONDON RESIDUAL LIMITED is an active private limited company with number 06827622. It was incorporated 15 years, 3 months, 8 days ago, on 23 February 2009. The company address is 11 Laura Place, Bath, BA2 4BL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type dormant
Date: 10 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type dormant
Date: 17 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type dormant
Date: 17 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type dormant
Date: 21 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type dormant
Date: 19 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Change person director company with change date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-28
Officer name: Mrs Sally Pattie
Documents
Change person director company with change date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Pattie
Change date: 2019-02-28
Documents
Change to a person with significant control
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-28
Psc name: Mrs Sally Pattie
Documents
Change to a person with significant control
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Pattie
Change date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 10 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-05
New address: 11 Laura Place Bath BA2 4BL
Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
Documents
Accounts with accounts type dormant
Date: 09 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type dormant
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Address
Type: AD01
Old address: 59-61 Guildford Street Chertsey Surrey KT16 9AX
Change date: 2016-07-15
New address: Munro House Portsmouth Road Cobham Surrey KT11 1PP
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type dormant
Date: 06 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type dormant
Date: 28 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type dormant
Date: 23 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type dormant
Date: 03 Jan 2013
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Change registered office address company with date old address
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-18
Old address: Bank House Southwick Square Southwick West Sussex BN42 4FN United Kingdom
Documents
Accounts with accounts type dormant
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Accounts with accounts type dormant
Date: 10 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally Pattie
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Andrew Pattie
Documents
Some Companies
158 NORTHDOWN ROAD,MARGATE,CT9 2QN
Number: | 10676662 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LONDON WALL BUILDINGS,LONDON,EC2M 5PD
Number: | 09251533 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 21 10 CHURCHILL SQUARE,WEST MALLING,ME19 4YU
Number: | 11864266 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY SAFETY AND GOVERNANCE ASSOCIATES LTD
HOSTE HOUSE,BURY ST EDMUNDS,IP33 1NR
Number: | 10229645 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STONEY RISE,LEEDS,LS18 4SF
Number: | 10199078 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PENLEE CLOSE,BEDFORD,MK41 9JZ
Number: | OC411776 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |