LONDON IP EXCHANGE LIMITED

14 Lendy Place, Sunbury-On-Thames, TW16 6BB, England
StatusACTIVE
Company No.08276679
CategoryPrivate Limited Company
Incorporated01 Nov 2012
Age11 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

LONDON IP EXCHANGE LIMITED is an active private limited company with number 08276679. It was incorporated 11 years, 6 months, 21 days ago, on 01 November 2012. The company address is 14 Lendy Place, Sunbury-on-thames, TW16 6BB, England.



Company Fillings

Notification of a person with significant control

Date: 25 Apr 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-05

Psc name: Simon Rendell

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2024

Action Date: 06 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-06

Psc name: Andrew John Scott Walton-Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

New address: 14 Lendy Place Sunbury-on-Thames TW16 6BB

Change date: 2024-04-25

Old address: Cambridge House 32 Padwell Road Southampton SO14 6QZ England

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-19

Officer name: Andrew John Scott Walton-Green

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Wood

Termination date: 2024-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Charles Masters

Termination date: 2024-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Ashton Taylor

Termination date: 2021-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Ashton Taylor

Change date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-30

Officer name: Mr Stephen Charles Masters

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-05

Psc name: Mr Andrew John Scott Walton-Green

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Rendell

Cessation date: 2019-06-05

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2019

Action Date: 05 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-05

Capital : 14,555.04 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Nov 2018

Category: Address

Type: AD03

New address: 7 Chine Farm Place Main Road Knockholt Sevenoaks TN14 7LG

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Nov 2018

Category: Address

Type: AD02

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG England

New address: 7 Chine Farm Place Main Road Knockholt Sevenoaks TN14 7LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

Old address: Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ

New address: Cambridge House 32 Padwell Road Southampton SO14 6QZ

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: David Nicholas Bailey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Jul 2018

Category: Address

Type: AD04

New address: Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Capital : 13,618 GBP

Date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-19

Officer name: Andrew Alistair Carnegie

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-04

Officer name: Mr David Nicholas Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-14

Officer name: Mr Stephen Charles Masters

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Ashton Taylor

Appointment date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: 6th Floor One London Wall London EC2Y 5EB England

Change date: 2017-08-23

New address: Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082766790003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082766790002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082766790001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2016

Action Date: 12 Apr 2016

Category: Capital

Type: SH01

Capital : 427.23 GBP

Date: 2016-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mr Andrew John Scott Walton-Green

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Wood

Change date: 2016-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-14

Officer name: Mr Andrew John Scott Walton-Green

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Jun 2016

Category: Address

Type: AD03

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Change sail address company with new address

Date: 22 Jun 2016

Category: Address

Type: AD02

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-21

Officer name: Mr Simon Rendell

Documents

View document PDF

Resolution

Date: 15 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Address

Type: AD01

New address: 6th Floor One London Wall London EC2Y 5EB

Old address: 6 Hawkshill Close Esher Surrey KT10 8JY

Change date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Mr Colin Wood

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Scott Walton-Green

Appointment date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Michael John Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2015

Action Date: 17 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082766790001

Charge creation date: 2015-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2015

Action Date: 29 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082766790003

Charge creation date: 2015-08-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2015

Action Date: 17 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-17

Charge number: 082766790002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-07

Officer name: Lee Christian Stonehouse

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-09

Officer name: Nicholas James Rowley

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-09

Officer name: Michael Shaun Carter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Old address: 50 Margravine Gardens London W6 8RJ

New address: 6 Hawkshill Close Esher Surrey KT10 8JY

Change date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Christian Stonehouse

Appointment date: 2014-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-10

Officer name: Mr Michael John Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2014

Action Date: 14 Aug 2014

Category: Capital

Type: SH01

Capital : 310.42 GBP

Date: 2014-08-14

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2014

Action Date: 20 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-20

Capital : 310.42 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2014

Action Date: 20 Aug 2014

Category: Capital

Type: SH01

Capital : 300.4 GBP

Date: 2014-08-20

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2014

Action Date: 23 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-23

Capital : 222.53 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Rowley

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Eames

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Davies

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Alistair Carnegie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2014

Action Date: 23 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-23

Capital : 200 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 29 Nov 2013

Action Date: 14 Nov 2013

Category: Capital

Type: SH02

Date: 2013-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2013

Action Date: 21 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-21

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2013

Action Date: 30 Nov 2012

Category: Capital

Type: SH01

Capital : 159 GBP

Date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Rendell

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Anthony Eames

Documents

View document PDF

Incorporation company

Date: 01 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE008080
Status:ACTIVE
Category:Charitable Incorporated Organisation

BROOKSON (5991C) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06086650
Status:ACTIVE
Category:Private Limited Company

JOHN MARSHALL LTD

100 CHURCH STREET,EAST SUSSEX,BN1 1UJ

Number:04592300
Status:ACTIVE
Category:Private Limited Company

KGN PROPERTIES LIMITED

302 LAKES INNOVATION CENTRE,BRAINTREE,CM7 3AN

Number:10937174
Status:ACTIVE
Category:Private Limited Company

LOXAM RILEY (OAKRIDGES) LIMITED

UNIT 1 GRACEWAYS,BLACKPOOL,FY4 5GP

Number:04623021
Status:ACTIVE
Category:Private Limited Company

MATT SMITH PLASTERING SERVICES LIMITED

36-40 DONCASTER ROAD,SOUTH YORKSHIRE,S70 1TL

Number:11282197
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