THE LONDON FASHION AGENCY LIMITED

Suite 219 Peckham Levels Suite 219 Peckham Levels, London, SE15 4ST, England
StatusDISSOLVED
Company No.08861321
CategoryPrivate Limited Company
Incorporated24 Jan 2014
Age10 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 7 days

SUMMARY

THE LONDON FASHION AGENCY LIMITED is an dissolved private limited company with number 08861321. It was incorporated 10 years, 3 months, 28 days ago, on 24 January 2014 and it was dissolved 1 year, 11 months, 7 days ago, on 14 June 2022. The company address is Suite 219 Peckham Levels Suite 219 Peckham Levels, London, SE15 4ST, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosanna Frances Davies- Smith

Change date: 2020-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rosanna Frances Davies- Smith

Change date: 2020-11-27

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AAMD

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-23

Psc name: Miss Rosanna Frances Davies

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-23

Officer name: Miss Rosanna Frances Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-24

New address: Suite 219 Peckham Levels 95a Rye Lane London SE15 4st

Old address: Peckham Levels the Ramp 95a Rye Lane London SE15 4st England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

New address: Peckham Levels the Ramp 95a Rye Lane London SE15 4st

Old address: Peckham Levels 95a Rye Lane London SE15 4st England

Change date: 2020-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Old address: 79-81 Borough Road London SE1 1DN England

New address: Peckham Levels 95a Rye Lane London SE15 4st

Change date: 2020-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Rosanna Frances Davies

Change date: 2019-05-15

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rosanna Frances Davies

Change date: 2019-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

New address: 79-81 Borough Road London SE1 1DN

Old address: Lg02 Uncommon 1 Long Lane London SE1 4PG England

Change date: 2019-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

New address: Lg02 Uncommon 1 Long Lane London SE1 4PG

Old address: Unit 76 Eurolink 49 Effra Road London SW2 1BZ

Change date: 2018-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-24

Officer name: Miss Rosanna Frances Davies

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

New address: Unit 76 Eurolink 49 Effra Road London SW2 1BZ

Old address: Effra Studios 49 Effra Road London SW2 1BZ England

Change date: 2016-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

New address: Effra Studios 49 Effra Road London SW2 1BZ

Change date: 2015-04-16

Old address: 14C 5Th Floor Piano House 9 Brighton Terrace London SW9 8DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Incorporation company

Date: 24 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAP PROPERTY LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:07720233
Status:ACTIVE
Category:Private Limited Company

BERNARD STREET LIMITED

30-31 ORCHARD PLACE,SOUTHAMPTON,SO14 3PE

Number:10913326
Status:ACTIVE
Category:Private Limited Company

BRUNEL MANAGEMENT (CLACTON) LIMITED

SUTTON HALL,ROCHFORD,SS4 1LQ

Number:06735477
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CDE CONTRACTING SOLUTIONS LTD

6 ST JOHN'S COURT,CHESTER,CH1 1QE

Number:11361524
Status:ACTIVE
Category:Private Limited Company

SEA CROFT MANAGEMENT (BOURNEMOUTH) LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:03085770
Status:ACTIVE
Category:Private Limited Company

SOS RECRUITMENT GROUP LIMITED

1-2 CENTRE HOUSE COURT PARADE,WALSALL,WS9 8LT

Number:11354050
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