THE LONDON TRADING COMPANY (UK) LIMITED

6 Ynys Bridge Court 6 Ynys Bridge Court, Cardiff, CF15 9SS
StatusLIQUIDATION
Company No.09117439
CategoryPrivate Limited Company
Incorporated04 Jul 2014
Age9 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE LONDON TRADING COMPANY (UK) LIMITED is an liquidation private limited company with number 09117439. It was incorporated 9 years, 10 months, 10 days ago, on 04 July 2014. The company address is 6 Ynys Bridge Court 6 Ynys Bridge Court, Cardiff, CF15 9SS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2023

Action Date: 12 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 21 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

New address: 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS

Old address: PO Box Doyledavis 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales

Change date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-16

Officer name: Andrew Haydn Cotsen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-16

New address: PO Box Doyledavis 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS

Old address: St Hilary Court Suite B2 Copthorne Way Cardiff CF5 6ES Wales

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-14

Officer name: Mr Andrew Haydn Cotsen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-27

Old address: 4 Old Park Lane Mayfair London W1K 1QW England

New address: St Hilary Court Suite B2 Copthorne Way Cardiff CF5 6ES

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-28

Psc name: Zegham Rashid Choudry

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zegham Rashid Choudhry

Termination date: 2022-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-22

Officer name: Zegham Rashid Choudhry

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

New address: 4 Old Park Lane Mayfair London W1K 1QW

Old address: 4 4 Old Park Lane Mayfair London W1K 1QW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Old address: Lansdowne House Berkeley Square London W1J 6ER England

New address: 4 4 Old Park Lane Mayfair London W1K 1QW

Change date: 2021-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Elliott

Cessation date: 2021-03-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-12

Psc name: Mr Timothy Joseph Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Joseph Jenkins

Termination date: 2021-03-31

Documents

View document PDF

Certificate re registration public limited company to private

Date: 07 Sep 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 07 Sep 2020

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 07 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 07 Sep 2020

Category: Change-of-name

Type: RR02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 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: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

New address: Lansdowne House Berkeley Square London W1J 6ER

Change date: 2019-02-28

Old address: Coppergate House Brune Street London E1 7NJ England

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Aaron Gilbert

Termination date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Spencer Aaron Gilbert

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Aaron Gilbert

Termination date: 2018-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 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: 17 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-29

Made up date: 2017-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-24

New address: Coppergate House Brune Street London E1 7NJ

Old address: 2-8 Victoria Avenue Bishopsgate London EC2M 4NS England

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilbert Van Roon

Termination date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-29

Officer name: Dale Robert Emery

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer Aaron Gilbert

Appointment date: 2017-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Robert Emery

Appointment date: 2017-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-30

Officer name: Mr Gilbert Van Roon

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Kevin Paul Seal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

Old address: 1 Royal Exchange Avenue Bank London EC3V 3LT

New address: 2-8 Victoria Avenue Bishopsgate London EC2M 4NS

Change date: 2016-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Joseph Jenkins

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2016

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Mar 2016

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2015-07-30

New date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2015

Action Date: 30 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2014

Action Date: 06 Oct 2014

Category: Capital

Type: SH01

Capital : 55,556 GBP

Date: 2014-10-06

Documents

View document PDF

Resolution

Date: 16 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr Kevin Paul Seal

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Zegham Rashid Choudhry

Appointment date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Andrew Haydn Cotsen

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-31

Officer name: Andrew Haydn Cotsen

Documents

View document PDF

Incorporation company

Date: 04 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASEAIR LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:03717265
Status:ACTIVE
Category:Private Limited Company

ENIGMA IOM LTD

NETWORK HOUSE WEST 26 INDUSTRIAL ESTATE,CLECKHEATON,BD19 4TT

Number:07824044
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KATINA LIMITED

4 BELMONT ROAD,CHISLEHURST,BR7 6HR

Number:08576336
Status:ACTIVE
Category:Private Limited Company

LANE RESIDENTIAL LIMITED

21 CULVERLANDS CLOSE,STANMORE,HA7 3AG

Number:10021567
Status:ACTIVE
Category:Private Limited Company

R A HUGHES PROPERTY LIMITED

18 CARTWRIGHT AVENUE,WORCESTER,WR4 0NZ

Number:09601977
Status:ACTIVE
Category:Private Limited Company

SWIFTEL LIMITED

73 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:08159601
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