LONDON GUN COMPANY LIMITED
Status | ACTIVE |
Company No. | 07726864 |
Category | Private Limited Company |
Incorporated | 02 Aug 2011 |
Age | 12 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
LONDON GUN COMPANY LIMITED is an active private limited company with number 07726864. It was incorporated 12 years, 9 months, 27 days ago, on 02 August 2011. The company address is 498 Kings Road, London, SW10 0LE, England.
Company Fillings
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Resolution
Date: 23 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 07 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 24 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Capital name of class of shares
Date: 04 Dec 2017
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
New address: 498 Kings Road London SW10 0LE
Change date: 2017-11-01
Old address: Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Thomas Ward
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Ward
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-06
Officer name: Mr Thomas Ward
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2015
Action Date: 05 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-05
Charge number: 077268640001
Documents
Capital allotment shares
Date: 05 Sep 2014
Action Date: 15 Aug 2014
Category: Capital
Type: SH01
Capital : 3,300.00 GBP
Date: 2014-08-15
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Address
Type: AD01
New address: Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA
Change date: 2014-07-29
Old address: The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change account reference date company current extended
Date: 14 Sep 2012
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
New date: 2013-01-31
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-01
Old address: Flat 108 Badric Court 5 Yelverton Road London London SW11 3SP England
Documents
Some Companies
BESSO INTERNATIONAL SPECIE LIMITED
8-11 CRESCENT,LONDON,EC3N 2LY
Number: | 08746843 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 LEADENHALL STREET,LONDON,EC3A 2EB
Number: | OC339420 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
90 BEXLEY ROAD,ERITH,DA8 3SP
Number: | 04627304 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD
Number: | 11029972 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COW BROOK LANE,CAMBRIDGE,CB23 3GP
Number: | 10176191 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CARLISLE RD,SLOUGH,SL1 3DF
Number: | 07921538 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |