LONDON RETAIL SERVICES LTD

11 Dents Road, London, SW11 6JA, United Kingdom
StatusACTIVE
Company No.07092531
CategoryPrivate Limited Company
Incorporated01 Dec 2009
Age14 years, 6 months
JurisdictionEngland Wales

SUMMARY

LONDON RETAIL SERVICES LTD is an active private limited company with number 07092531. It was incorporated 14 years, 6 months ago, on 01 December 2009. The company address is 11 Dents Road, London, SW11 6JA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Old address: 318 the Light Bulb 1 Filament Walk London SW18 4GQ England

New address: 11 Dents Road London SW11 6JA

Change date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 20 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2019

Action Date: 18 May 2019

Category: Address

Type: AD01

Old address: 315 the Light Bulb 1 Filament Walk London SW18 4GQ England

New address: 318 the Light Bulb 1 Filament Walk London SW18 4GQ

Change date: 2019-05-18

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Elwin Scrafton

Change date: 2019-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Fabiana Bellini

Change date: 2019-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-11

Officer name: Mr Robert Elwin Scrafton

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Fabiana Bellini

Change date: 2019-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2017

Action Date: 23 Dec 2017

Category: Address

Type: AD01

Old address: Flat C 11 Dents Road London SW11 6JA

New address: 315 the Light Bulb 1 Filament Walk London SW18 4GQ

Change date: 2017-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed london shop company LIMITED\certificate issued on 22/02/16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Ms Fabiana Bellini

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change sail address company

Date: 30 Dec 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabiana Bellini

Documents

View document PDF

Termination secretary company with name

Date: 28 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fabiana Bellini

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rsfb agencies LIMITED\certificate issued on 20/05/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fabiana Bellini

Documents

View document PDF

Incorporation company

Date: 01 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROUCHS' KENNINGTON LTD

KENNINGTON HALL CANTERBURY ROAD,ASHFORD,TN25 4EN

Number:11468634
Status:ACTIVE
Category:Private Limited Company

CUNNINGHAM VENTURES 2 LIMITED

BROOKLEIGH MILLEY ROAD,READING,RG10 0JR

Number:10838333
Status:ACTIVE
Category:Private Limited Company

EJS SCENERY LTD

125 CLARENCE ROAD,WINDSOR,SL4 5AR

Number:11094008
Status:ACTIVE
Category:Private Limited Company

MARIO’S CARING LTD

6 BARWELLS COURT,DEREHAM,NR19 2BN

Number:11344598
Status:ACTIVE
Category:Private Limited Company

NS JOINERS LTD

35 ENGINE ROAD,GOREBRIDGE,EH23 4AQ

Number:SC563320
Status:ACTIVE
Category:Private Limited Company

TASTY ART LIMITED

67 PARK AVENUE SOUTH,,N8 8LX

Number:06394596
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