LONDON BELONGS TO ME LTD

Labs Atrium The Stables Market Labs Atrium The Stables Market, London, NW1 8AH, England
StatusDISSOLVED
Company No.08148323
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 26 days

SUMMARY

LONDON BELONGS TO ME LTD is an dissolved private limited company with number 08148323. It was incorporated 11 years, 10 months, 27 days ago, on 18 July 2012 and it was dissolved 3 years, 4 months, 26 days ago, on 19 January 2021. The company address is Labs Atrium The Stables Market Labs Atrium The Stables Market, London, NW1 8AH, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen David Emms

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Stephen David Emms

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Thomas Eardley Kihl

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Stephen David Emms

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Old address: 39-41 North Road London N7 9DP

Change date: 2019-10-03

New address: Labs Atrium the Stables Market Chalk Farm Road London NW1 8AH

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-03

Officer name: Mr Thomas Eardley Kihl

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Stephen David Emms

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-23

Officer name: Thomas Eardley Kihl

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-23

Officer name: Stephen David Emms

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Address

Type: AD01

Old address: C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN United Kingdom

Change date: 2013-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-07-24

Documents

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA LODGE CARE CENTRE LIMITED

355-357 WILBRAHAM ROAD,MANCHESTER,M16 8NP

Number:11393663
Status:ACTIVE
Category:Private Limited Company

ASTON ROBERTSON LEGAL LIMITED

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:10023791
Status:ACTIVE
Category:Private Limited Company

EAST KENT DIGGERS LIMITED

7 THE BROADWAY,BROADSTAIRS,CT10 2AD

Number:08053809
Status:ACTIVE
Category:Private Limited Company

G P ENGINEERING (NORTH WEST) LIMITED

1ST FLOOR BLOCK C THE WHARF,BURNLEY,BB11 1JG

Number:08059213
Status:ACTIVE
Category:Private Limited Company

INTEK FLOORS LIMITED

SANDIWAY HOUSE,NORTHWICH,CW8 2YA

Number:01576169
Status:ACTIVE
Category:Private Limited Company

PINPOINT LOGISTICS LTD

21 COBDEN CLOSE,UXBRIDGE,UB8 2YH

Number:11376935
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