LONDON BUILDING MERCHANTS LIMITED
Status | ACTIVE |
Company No. | 08588271 |
Category | Private Limited Company |
Incorporated | 27 Jun 2013 |
Age | 10 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
LONDON BUILDING MERCHANTS LIMITED is an active private limited company with number 08588271. It was incorporated 10 years, 10 months, 19 days ago, on 27 June 2013. The company address is 49 Mowbray Road, Edgware, HA8 8JL, Middlesex, England.
Company Fillings
Certificate change of name company
Date: 07 May 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A1 building merchants LIMITED\certificate issued on 07/05/24
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Notification of a person with significant control
Date: 04 Jul 2023
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-01
Psc name: Zipporah Gross
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Change to a person with significant control
Date: 01 Jul 2021
Action Date: 15 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Israel Gross
Change date: 2021-01-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Aug 2020
Action Date: 27 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-27
Charge number: 085882710001
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-21
Old address: 112 Green Lane Edgware Middlesex HA8 8EJ
New address: 49 Mowbray Road Edgware Middlesex HA8 8JL
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Israel Gross
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 25 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 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: 01 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company previous shortened
Date: 12 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2014-06-30
Documents
Some Companies
1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH
Number: | 10501330 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-26 KING STREET,KING'S LYNN,PE30 1HJ
Number: | 07323438 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SMALLDALE,HOPE VALLEY,S33 9JQ
Number: | 07918606 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR LECONFIELD HOUSE,LONDON,W1J 5JA
Number: | 05534813 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT'S PRACTICE & EFFICIENCY SOLUTIONS LIMITED
283 SOUTH ROAD,SHEFFIELD,S6 3TA
Number: | 09219792 |
Status: | ACTIVE |
Category: | Private Limited Company |
516/517 THE GREENHOUSE,BIRMINGHAM,B9 4AA
Number: | 07405572 |
Status: | ACTIVE |
Category: | Private Limited Company |