LONDON DIVING CHAMBER (2009) LTD

Lynx House Lynx House, Northwood Hills, HA6 1PQ, Middlesex, England
StatusACTIVE
Company No.07026127
CategoryPrivate Limited Company
Incorporated22 Sep 2009
Age14 years, 8 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Nov 2009

Action Date: 22 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-22

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tuck Chin

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Nigel Board

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon John Wilson

Documents

View document PDF

Resolution

Date: 24 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john carter

Documents

View document PDF

Incorporation company

Date: 22 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMZCO LIMITED

CLEAVE FARM,TIVERTON,EX16 8BP

Number:09739740
Status:ACTIVE
Category:Private Limited Company

BLACKBERRY DESIGN LIMITED

UNIT 1 SPRINGFIELD HOUSE,REDDITCH,B98 0HU

Number:07403521
Status:ACTIVE
Category:Private Limited Company

CDW CONSULTANCY LTD

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

G MURSELL LIMITED

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

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