LONDON HOMES STAGED LTD

Flat 26 2 Vellume Court Flat 26 2 Vellume Court, Walthamstow, E17 6EQ, United Kingdom
StatusDISSOLVED
Company No.07426372
CategoryPrivate Limited Company
Incorporated02 Nov 2010
Age13 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 5 months, 22 days

SUMMARY

LONDON HOMES STAGED LTD is an dissolved private limited company with number 07426372. It was incorporated 13 years, 6 months, 28 days ago, on 02 November 2010 and it was dissolved 3 years, 5 months, 22 days ago, on 08 December 2020. The company address is Flat 26 2 Vellume Court Flat 26 2 Vellume Court, Walthamstow, E17 6EQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Erin Eleanor O'neill

Change date: 2020-06-30

Documents

View document PDF

Resolution

Date: 29 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-22

Officer name: Erin Eleanor O'neill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

Old address: 160 City Road Kemp House London EC1V 2NX United Kingdom

Change date: 2020-05-27

New address: Flat 26 2 Vellume Court Hillyfield Walthamstow E17 6EQ

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Saskia Alexandra Wiggin

Appointment date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erin Eleanor O'neill

Termination date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2019

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Erin Eleanor O'neill

Change date: 2019-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-30

Officer name: Ms Erin Eleanor O'neill

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Erin Eleanor O'neill

Change date: 2019-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-30

Officer name: Ms Erin Eleanor O'neill

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Erin Eleanor O'neill

Change date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Ms Erin Eleanor O'neill

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-30

Officer name: Ms Erin Eleanor O'neill

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-30

Officer name: Ms Erin Eleanor O'neill

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Jan 2019

Category: Address

Type: AD03

New address: 9/46 Elm Park Gardens London SW10 9PA

Documents

View document PDF

Change sail address company with new address

Date: 09 Jan 2019

Category: Address

Type: AD02

New address: 9/46 Elm Park Gardens London SW10 9PA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

Old address: 28a Queen's Gate Mews London SW7 5QL England

Change date: 2019-01-09

New address: 160 City Road Kemp House London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Erin Eleanor O'neill

Change date: 2019-01-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2019

Action Date: 05 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-05

Psc name: Miss Erin O'neill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-16

New address: 28a Queen's Gate Mews London SW7 5QL

Old address: 135 Notting Hill Gate London W11 3LB England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Erin Eleanor O'neill

Change date: 2017-04-04

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Erin Eleanor O'neill

Change date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-11

New address: 135 Notting Hill Gate London W11 3LB

Old address: Woodlands House Smithers Lane Cowden Edenbridge Kent TN8 7LA England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Old address: 28a Queen's Gate Mews London SW7 5QL

Change date: 2015-09-17

New address: Woodlands House Smithers Lane Cowden Edenbridge Kent TN8 7LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-11

Old address: Flat 3 Elm Park Road London SW3 6AU

New address: 28a Queen's Gate Mews London SW7 5QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Old address: Flat 1 Rectory Chambers Old Church Street London SW3 5DA England

New address: Flat 3 Elm Park Road London SW3 6AU

Change date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-16

Old address: 46 Cathcart Road London SW10 9JQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-28

Officer name: Ms Erin Eleanor O'neill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Murray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Old address: 32 High Street Brightlingsea Essex CO7 0AG United Kingdom

Change date: 2012-12-04

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ej design (uk) LIMITED\certificate issued on 27/07/12

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Murray

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2012

Action Date: 20 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-20

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jul 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-28

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lagniappe designs LTD\certificate issued on 07/03/11

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Gladtke

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tanya Tasmin Mercedes Gladtke

Change date: 2010-11-03

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lagniappe design LTD\certificate issued on 03/11/10

Documents

View document PDF

Incorporation company

Date: 02 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SC566522
Status:ACTIVE
Category:Private Limited Company

FLUID LOGISTICS SOLUTIONS LTD

59 NORFOLK ROAD,SOUTHAMPTON,SO15 5AR

Number:11487916
Status:ACTIVE
Category:Private Limited Company

RPC GROUP SHARE TRUSTEE LIMITED

SAPPHIRE HOUSE,RUSHDEN,NN10 6FB

Number:03163062
Status:ACTIVE
Category:Private Limited Company

SHOPFITTING WAREHOUSE LTD

11/13 BRIDGE STREET,STURMINSTER MARSHALL,BH21 4DB

Number:08210868
Status:ACTIVE
Category:Private Limited Company

STIRLING FILM AND TELEVISION PRODUCTIONS LIMITED

C/O PRICEWATERHOUSECOOPERS LLP,BELFAST,BT1 3LR

Number:NI028684
Status:LIQUIDATION
Category:Private Limited Company

STR PARTNERSHIP LIMITED

WAYNFLETE HOUSE,LOUTH,LN11 9QQ

Number:08555908
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