LONDON SUPERIOR GARDENS LTD

25 Autumn Close, Aylesbury, HP19 9UL, England
StatusACTIVE
Company No.09032823
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 27 days
JurisdictionEngland Wales

SUMMARY

LONDON SUPERIOR GARDENS LTD is an active private limited company with number 09032823. It was incorporated 10 years, 27 days ago, on 09 May 2014. The company address is 25 Autumn Close, Aylesbury, HP19 9UL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-23

Charge number: 090328230002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2020

Action Date: 09 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090328230001

Charge creation date: 2020-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margarita Hristozova

Appointment date: 2019-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Ventzislav Sotirov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

New address: 25 Autumn Close Aylesbury HP19 9UL

Change date: 2016-12-12

Old address: 8 Hunters Oak Hunters Oak Hemel Hempstead Hertfordshire HP2 7SN

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-01

Officer name: Mr Ventzislav Sotirov

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change person director company with change date

Date: 29 May 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Mr Ventzislav Sotirov

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ventzislav Sotirov

Change date: 2015-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

New address: 8 Hunters Oak Hunters Oak Hemel Hempstead Hertfordshire HP2 7SN

Change date: 2015-02-26

Old address: 18 Crackley Meadow Hemel Hempstead HP2 7SQ England

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.L.CONSTRUCTION LTD

31 CROWN ROAD,ILFORD,IG6 1NF

Number:10744432
Status:ACTIVE
Category:Private Limited Company

GRANULAT 2000 (UK) LIMITED

14 OPHIR ROAD,WORTHING,BN11 2SR

Number:02480536
Status:ACTIVE
Category:Private Limited Company

IEL HOLDINGS LTD

THE OLD GRANGE LORDSHIP ROAD,CHELMSFORD,CM1 3WT

Number:11300654
Status:ACTIVE
Category:Private Limited Company

M & C CARPET COMPANY LIMITED

ST ANNES HOUSE,WYCOMBE MARSH,HP11 1EX

Number:02689781
Status:ACTIVE
Category:Private Limited Company

S & F CONSULTING LTD.

1206 TOLLCROSS ROAD,GLASGOW,G32 8HH

Number:SC282884
Status:ACTIVE
Category:Private Limited Company

STORT VALLEY HEALTHCARE LIMITED

RAMSAY HOUSE,LONDON,N21 1RA

Number:09489615
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