LONDON NOMINEES LIMITED
Status | ACTIVE |
Company No. | 07065845 |
Category | Private Limited Company |
Incorporated | 04 Nov 2009 |
Age | 14 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
LONDON NOMINEES LIMITED is an active private limited company with number 07065845. It was incorporated 14 years, 6 months, 29 days ago, on 04 November 2009. The company address is Birchin Court Birchin Court, London, EC3V 9DJ.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type dormant
Date: 21 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint person director company with name date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-29
Officer name: Mr David Keith Warren
Documents
Termination director company with name termination date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-29
Officer name: Nishi Ryan
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type dormant
Date: 21 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Notification of a person with significant control
Date: 06 Apr 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Keith Warren
Notification date: 2022-02-25
Documents
Termination secretary company with name termination date
Date: 06 Apr 2022
Action Date: 25 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: City Secretaries Limited
Termination date: 2022-02-25
Documents
Cessation of a person with significant control
Date: 06 Apr 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-25
Psc name: Alan Douglas Bell
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type dormant
Date: 22 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type dormant
Date: 15 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type dormant
Date: 29 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type dormant
Date: 30 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Appoint person director company with name date
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nishi Ryan
Appointment date: 2017-09-04
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Joseph Grice
Termination date: 2017-09-04
Documents
Accounts with accounts type dormant
Date: 31 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type dormant
Date: 27 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type dormant
Date: 13 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 16 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arthur Joseph Grice
Appointment date: 2015-02-01
Documents
Termination director company with name termination date
Date: 16 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-01
Officer name: Andrew Moray Stuart
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Change corporate secretary company with change date
Date: 06 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: City Secretaries Limited
Change date: 2014-11-04
Documents
Accounts with accounts type dormant
Date: 30 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE
Change date: 2014-03-10
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type dormant
Date: 22 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 06 Feb 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Moray Stuart
Change date: 2013-02-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type dormant
Date: 30 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type dormant
Date: 25 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change person director company with change date
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-22
Officer name: Rt Hon Andrew Moray Stuart
Documents
Change person director company with change date
Date: 11 Jul 2011
Action Date: 08 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-08
Officer name: Andrew Moray Stuart
Documents
Appoint person director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Moray Stuart
Documents
Termination director company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Bell
Documents
Certificate change of name company
Date: 16 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tensies LIMITED\certificate issued on 16/02/11
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Some Companies
38 WOODLAND RISE,LONDON,N10 3UG
Number: | 02504499 |
Status: | ACTIVE |
Category: | Private Limited Company |
TINKERBELLS GROVE LANE,SALISBURY,SP5 2NU
Number: | 04470281 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATRIUM HOUSE,FALKIRK,FK1 1XR
Number: | SC585767 |
Status: | ACTIVE |
Category: | Private Limited Company |
'TRESCO HOUSE' NORTHWICK ROAD,WORCESTER,WR3 7RF
Number: | 11788532 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4064,AYR,KA7 1UB
Number: | SL027972 |
Status: | ACTIVE |
Category: | Limited Partnership |
KIPPEN,,
Number: | SL000485 |
Status: | ACTIVE |
Category: | Limited Partnership |