LONDON DIVING CHAMBER (2009) LTD
Status | ACTIVE |
Company No. | 07026127 |
Category | Private Limited Company |
Incorporated | 22 Sep 2009 |
Age | 14 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LONDON DIVING CHAMBER (2009) LTD is an active private limited company with number 07026127. It was incorporated 14 years, 8 months, 15 days ago, on 22 September 2009. The company address is Lynx House Lynx House, Northwood Hills, HA6 1PQ, Middlesex, England.
Company Fillings
Accounts with accounts type dormant
Date: 25 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type dormant
Date: 21 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type dormant
Date: 22 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Change person director company with change date
Date: 09 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon John Wilson
Change date: 2021-07-08
Documents
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type dormant
Date: 27 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type dormant
Date: 04 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type dormant
Date: 06 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type dormant
Date: 05 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type dormant
Date: 02 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Address
Type: AD01
Old address: 4 Admiral House Cardinal Way Wealdstone Middlesex HA3 5TE
New address: Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ
Change date: 2015-10-15
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Nigel Board
Termination date: 2015-03-02
Documents
Accounts with accounts type dormant
Date: 28 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type dormant
Date: 02 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type dormant
Date: 04 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Change person director company with change date
Date: 12 Oct 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon John Wilson
Change date: 2012-10-10
Documents
Accounts with accounts type dormant
Date: 06 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type dormant
Date: 19 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Capital allotment shares
Date: 27 Nov 2009
Action Date: 22 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-22
Capital : 100 GBP
Documents
Appoint person secretary company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tuck Chin
Documents
Appoint person director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Nigel Board
Documents
Appoint person director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon John Wilson
Documents
Resolution
Date: 24 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john carter
Documents
Some Companies
CLEAVE FARM,TIVERTON,EX16 8BP
Number: | 09739740 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 SPRINGFIELD HOUSE,REDDITCH,B98 0HU
Number: | 07403521 |
Status: | ACTIVE |
Category: | Private Limited Company |
181 NETHERTON ROAD,WISHAW,ML2 0BS
Number: | SC405225 |
Status: | ACTIVE |
Category: | Private Limited Company |
D. H. WOOD ACCOUNTANCY SERVICES LIMITED
11 ARLEY GROVE PENN,WEST MIDLANDS,WV4 4QX
Number: | 04609892 |
Status: | ACTIVE |
Category: | Private Limited Company |
14B LILFORD ROAD,CAMBERWELL,SE5 9HX
Number: | 10630785 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOVECARS.COM MANAGEMENT LIMITED
FIRST FLOOR, 1G NETWORK POINT RANGE ROAD,WITNEY,OX29 0YN
Number: | 07834981 |
Status: | ACTIVE |
Category: | Private Limited Company |