LONDON GREEN (UXBRIDGE) LTD

Glade House Glade House, London, EC4V 5EF, United Kingdom
StatusACTIVE
Company No.09455539
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

LONDON GREEN (UXBRIDGE) LTD is an active private limited company with number 09455539. It was incorporated 9 years, 3 months, 11 days ago, on 24 February 2015. The company address is Glade House Glade House, London, EC4V 5EF, United Kingdom.



Company Fillings

Change account reference date company previous extended

Date: 29 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2023

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip John Green

Notification date: 2022-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2023

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-03

Psc name: Joseph Dore Green

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Ross Tregoning

Termination date: 2023-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ross Tregoning

Termination date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-03

Officer name: Joseph Dore Green

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Ross Tregoning

Appointment date: 2022-03-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Neves Benedito

Termination date: 2022-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-21

Officer name: Mr Michael Neves Benedito

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Szilvia French

Termination date: 2020-10-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094555390001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094555390002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 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: 05 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094555390002

Charge creation date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2017

Action Date: 28 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094555390001

Charge creation date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-01

Officer name: James Ross Tregoning

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-01

Officer name: Szilvia French

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr James Ross Tregoning

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mexstorm LIMITED\certificate issued on 24/03/15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Ross Tregoning

Appointment date: 2015-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Dore Green

Appointment date: 2015-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Green

Appointment date: 2015-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

Old address: , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

Change date: 2015-03-19

New address: Glade House 52-54 Carter Lane London EC4V 5EF

Documents

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUFFALO AMERICAN BAR & GRILL LIMITED

91 - 101 HIGH STREET,CROYDON,CR0 1QF

Number:08140269
Status:ACTIVE
Category:Private Limited Company

DAVES CONSULTING LIMITED

153 BEEHIVE LANE,ILFORD,IG4 5DX

Number:07307066
Status:ACTIVE
Category:Private Limited Company

HOLLER LTD

10 ST PAUL'S HOUSE 2 MARKET YARD,LONDON,SE8 4BX

Number:09001263
Status:ACTIVE
Category:Private Limited Company

HURRICANE ASSET MANAGEMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10842255
Status:ACTIVE
Category:Private Limited Company

NEW CROSS HAIR AND BEAUTY LTD

160 NEW CROSS ROAD,LONDON,SE14 5AA

Number:10328882
Status:ACTIVE
Category:Private Limited Company

SEGATECH CONSULT LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL030439
Status:ACTIVE
Category:Limited Partnership

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