LONDINIUM INVESTMENTS LIMITED

11-12 Hallmark Trading Centre Fourth Way, Wembley, HA9 0LB, Middlesex, United Kingdom
StatusACTIVE
Company No.09490411
CategoryPrivate Limited Company
Incorporated14 Mar 2015
Age9 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

LONDINIUM INVESTMENTS LIMITED is an active private limited company with number 09490411. It was incorporated 9 years, 3 months, 3 days ago, on 14 March 2015. The company address is 11-12 Hallmark Trading Centre Fourth Way, Wembley, HA9 0LB, Middlesex, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 30 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-31

Psc name: Mr Matthew Paul Reid

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-31

Psc name: Mr Matthew Paul Reid

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Paul Reid

Change date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-31

Officer name: Mr Matthew Paul Reid

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Paul Reid

Change date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Paul Reid

Change date: 2021-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094904110001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Nov 2019

Category: Address

Type: AD02

Old address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom

New address: 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2019

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-06

Officer name: Matthew Paul Reid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2019

Action Date: 02 Nov 2019

Category: Address

Type: AD01

New address: 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB

Old address: 11-12 Fourth Way Wembley Middlesex HA9 0LB United Kingdom

Change date: 2019-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-24

Old address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom

New address: 11-12 Fourth Way Wembley Middlesex HA9 0LB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom

Change date: 2019-04-01

New address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-31

Charge number: 094904110001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-14

Old address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom

New address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-14

Old address: Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ United Kingdom

New address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Oct 2018

Category: Address

Type: AD03

New address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Change sail address company with new address

Date: 05 Oct 2018

Category: Address

Type: AD02

New address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 23 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-23

Psc name: Mr Matthew Paul Reid

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot James Barratt

Termination date: 2017-03-23

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-20

Officer name: Matthew Paul Reid

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Change date: 2016-05-24

New address: Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ

Old address: , Level 3 207 Regent Street, London, W1B 3HH, United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COWLING CONSULTANCY LIMITED

27 RANWELL CLOSE,LONDON,E3 5LW

Number:08866833
Status:ACTIVE
Category:Private Limited Company

DE LA VALI LIMITED

UNIT 2,LONDON,E2 8AG

Number:10682555
Status:ACTIVE
Category:Private Limited Company

METRON ENERGY MANAGEMENT LIMITED

6 SPINNEY CLOSE,CHESHIRE,CW7 3UB

Number:02960066
Status:ACTIVE
Category:Private Limited Company

MOSTON HUNT LTD

237 NUTHURST ROAD,GREATER MANCHESTER,M40 3PQ

Number:08705839
Status:ACTIVE
Category:Private Limited Company

OPTIMIST EUROPE LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:11114352
Status:ACTIVE
Category:Private Limited Company

THE BABY HOOD LIMITED

291 GORTON ROAD,STOCKPORT,SK5 6LL

Number:11286539
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