LOUISA DAVIDSON-YOUNG LIMITED

Flat 19 Knoll Court Flat 19 Knoll Court, London, SE19 1SP, United Kingdom
StatusACTIVE
Company No.09257411
CategoryPrivate Limited Company
Incorporated09 Oct 2014
Age9 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

LOUISA DAVIDSON-YOUNG LIMITED is an active private limited company with number 09257411. It was incorporated 9 years, 7 months, 21 days ago, on 09 October 2014. The company address is Flat 19 Knoll Court Flat 19 Knoll Court, London, SE19 1SP, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 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: 18 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 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: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Resolution

Date: 25 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Duncan Charles Paybody

Appointment date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Duncan Charles Paybody

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

New address: Flat 19 Knoll Court Farquhar Road London SE19 1SP

Old address: Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY

Change date: 2017-10-10

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Charles Paybody

Change date: 2017-10-10

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louisa Joanna Jane Paybody

Change date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louisa Joanna Jane Paybody

Change date: 2016-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Charles Paybody

Change date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

New address: Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY

Old address: C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ England

Change date: 2015-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

Old address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England

New address: C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ

Change date: 2015-03-03

Documents

View document PDF

Incorporation company

Date: 09 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTT LYON LTD.

27 GAY STREET,BATH,BA1 2PD

Number:08953621
Status:ACTIVE
Category:Private Limited Company

CAP CONSTRUCTION LIMITED

LYNWOOD HOUSE,ORPINGTON,BR6 8QE

Number:04903333
Status:ACTIVE
Category:Private Limited Company

CVI PROFESSIONAL SERVICES LTD

310 MILL ROAD,COLCHESTER,CO4 5JQ

Number:10739911
Status:ACTIVE
Category:Private Limited Company

GRMS IT CONSULTING LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08512962
Status:ACTIVE
Category:Private Limited Company

JSHONE MUSIC LTD

GROUND FLOOR FLAT,LEWISHAM,SE13 5EY

Number:08049497
Status:ACTIVE
Category:Private Limited Company

KING'S LYNN CONSTRUCTION LTD

48 KING STREET,KING'S LYNN,PE30 1HE

Number:11559348
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