LONDON WINE INVESTORS LIMITED

Old School House Old School House, Salisbury, SP3 5ND, Wiltshire, England
StatusACTIVE
Company No.07232530
CategoryPrivate Limited Company
Incorporated22 Apr 2010
Age14 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

LONDON WINE INVESTORS LIMITED is an active private limited company with number 07232530. It was incorporated 14 years, 1 month, 23 days ago, on 22 April 2010. The company address is Old School House Old School House, Salisbury, SP3 5ND, Wiltshire, England.



Company Fillings

Confirmation statement with no updates

Date: 05 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Simon Anthony Frederick Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-26

Old address: Swaynes Salisbury Road Steeple Langford Salisbury Wiltshire SP3 4NF England

New address: Old School House Sutton Mandeville Salisbury Wiltshire SP3 5nd

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-01

Psc name: Andrew Grant Gulliver

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Gulliver

Termination date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Nov 2017

Category: Address

Type: AD02

Old address: Edington House Tinhead Road Edington Westbury Wiltshire BA13 4PJ England

New address: Swaynes Salisbury Road Steeple Langford Salisbury Wiltshire SP3 4NF

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Grant Gulliver

Termination date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

New address: Swaynes Salisbury Road Steeple Langford Salisbury Wiltshire SP3 4NF

Old address: Swaynes Salisbury Road Steeple Langford Salisbury Wiltshire SP3 4NF England

Change date: 2017-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-10

Old address: The Stables Cuckoo Lane Oldford Frome Somerset BA11 2NB England

New address: Swaynes Salisbury Road Steeple Langford Salisbury Wiltshire SP3 4NF

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-23

Officer name: Mr Andrew Grant Gulliver

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2017

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Gulliver

Change date: 2016-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Old address: C/O Andrew Gulliver Edington House 20 Tinhead Road Edington Westbury Wiltshire BA13 4PJ

New address: The Stables Cuckoo Lane Oldford Frome Somerset BA11 2NB

Change date: 2017-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

New address: C/O Andrew Gulliver Edington House 20 Tinhead Road Edington Westbury Wiltshire BA13 4PJ

Change date: 2014-09-04

Old address: 3Rd Floor 14 Hanover Street London W1S 1YH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Move registers to sail company

Date: 10 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Gulliver

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Walker

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Gulliver

Change date: 2011-01-01

Documents

View document PDF

Change sail address company

Date: 10 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-15

Old address: Hercules House the Crescent Solstice Park Salisbury SP4 7QA England

Documents

View document PDF

Incorporation company

Date: 22 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING THE FUTTURE LIMITED

186 FISHERMEAD BOULEVARD,MILTON KEYNES,MK6 2AN

Number:10764391
Status:ACTIVE
Category:Private Limited Company

HARVEY ENGINEERING & DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08489230
Status:ACTIVE
Category:Private Limited Company

JUST-IN-CASE (WINE MERCHANTS) LIMITED

SYMES CORNER,SOUTHAMPTON,SO32 1AR

Number:03192851
Status:ACTIVE
Category:Private Limited Company

PETER QUINN & COMPANY LIMITED

12 BOG ROAD,NEWRY,BT35 0JY

Number:NI613516
Status:ACTIVE
Category:Private Limited Company

STERIKAN LIMITED

82 HIGH STREET,BERKHAMSTED,HP4 2BW

Number:08045910
Status:ACTIVE
Category:Private Limited Company

THE SALON (CHARMOUTH) LIMITED

SHETLAND HOUSE THE STREET,BRIDPORT,DT6 6PU

Number:08259399
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