LONDON UK ENTERPRISES LIMITED

Unit 2 Invicta Park Unit 2 Invicta Park, Dartford, DA1 5BU, England
StatusACTIVE
Company No.08153828
CategoryPrivate Limited Company
Incorporated24 Jul 2012
Age11 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

LONDON UK ENTERPRISES LIMITED is an active private limited company with number 08153828. It was incorporated 11 years, 9 months, 23 days ago, on 24 July 2012. The company address is Unit 2 Invicta Park Unit 2 Invicta Park, Dartford, DA1 5BU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Creed Tax Advisers Ltd

Appointment date: 2019-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-05

Officer name: Pomfrey Accountants Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

New address: Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU

Old address: Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU

Change date: 2018-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 08 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 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: 25 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pomfrey 2015 Ltd

Change date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 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: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Nov 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pomfrey Ltd

Change date: 2015-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Nov 2015

Category: Address

Type: AD02

Old address: O'linda Ash Road Hartley Longfield Kent DA3 8EY United Kingdom

New address: The Elms Main Road Longfield Kent DA3 7PW

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Nov 2015

Category: Address

Type: AD03

New address: The Elms Main Road Longfield Kent DA3 7PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 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: 28 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: O'linda Ash Road Hartley Longfield Kent DA3 8EY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Change sail address company

Date: 05 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Address

Type: AD01

Old address: Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU United Kingdom

Change date: 2012-11-05

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pomfrey Ltd

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2012

Action Date: 24 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-24

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natali Jane Golding

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Golding

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 24 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 POINT 6 CLOUD GATEWAY HOLDINGS LTD

22 A ST. JAMES'S SQUARE,LONDON,SW1Y 4JH

Number:11297454
Status:ACTIVE
Category:Private Limited Company

BEST PAW WALKING LIMITED

5 BURNS ROAD,LONDON,NW10 4DT

Number:11138039
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAMITUDE SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11853379
Status:ACTIVE
Category:Private Limited Company

CROSS CULTURAL EVENTS LIMITED

DANE MILL,CONGLETON,CW12 1LA

Number:10824630
Status:ACTIVE
Category:Private Limited Company

CROSSWOOD PROPERTY SERVICES LIMITED

UNIT 24,ABERYSTWYTH,SY23 3JQ

Number:06005544
Status:ACTIVE
Category:Private Limited Company

MACLAREN & PARTNERS LLP

35 BALLARDS LANE,LONDON,N3 1XW

Number:OC356056
Status:ACTIVE
Category:Limited Liability Partnership

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