THE LONDON SPORTS PHYSIOTHERAPY CLINIC LIMITED
Status | ACTIVE |
Company No. | 06887880 |
Category | Private Limited Company |
Incorporated | 27 Apr 2009 |
Age | 15 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
THE LONDON SPORTS PHYSIOTHERAPY CLINIC LIMITED is an active private limited company with number 06887880. It was incorporated 15 years, 1 month, 4 days ago, on 27 April 2009. The company address is 61 Milton Road, London, W7 1LQ, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2017-05-31
Documents
Capital allotment shares
Date: 12 Oct 2017
Action Date: 01 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-01
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Change account reference date company previous extended
Date: 16 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Address
Type: AD01
Old address: 34 Deans Road London W7 3QB
Change date: 2015-11-17
New address: 61 Milton Road London W7 1LQ
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-22
Officer name: Mr Owen Thomas William Gerrie
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Owen Thomas William Gerrie
Change date: 2012-07-11
Documents
Change registered office address company with date old address
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-11
Old address: 2 Grange Lodge Aldwick Street Aldwick Bognor Regis West Sussex PO21 3AN
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 03 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Mr Owen Thomas William Gerrie
Documents
Change registered office address company with date old address
Date: 13 Apr 2010
Action Date: 13 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-13
Old address: 136 Westcott Crescent London W7 1PD United Kingdom
Documents
Resolution
Date: 09 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4TH FLOOR SUTHERLAND HOUSE,LONDON,NW9 7BT
Number: | 04441552 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEECH TREE CLOSE,REDDITCH,B97 6SA
Number: | 11055278 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PEARSON & ASSOCIATES SUITE E CANAL WHARF,GARGRAVE,BD23 3SE
Number: | 11577270 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,LONDON,E2 8AG
Number: | 10812966 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ELLIOT PLACE,,G3 8EP
Number: | SC025434 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MERIDIAN HOUSE,ESTATE WINSFORD,CW7 3QG
Number: | 02834330 |
Status: | ACTIVE |
Category: | Private Limited Company |