LONDON APPRENTICE LTD

Tregoose Tregoose, Truro, TR2 4DB, Cornwall, United Kingdom
StatusACTIVE
Company No.10698301
CategoryPrivate Limited Company
Incorporated30 Mar 2017
Age7 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

LONDON APPRENTICE LTD is an active private limited company with number 10698301. It was incorporated 7 years, 2 months, 16 days ago, on 30 March 2017. The company address is Tregoose Tregoose, Truro, TR2 4DB, Cornwall, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 04 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2023

Action Date: 15 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-15

Capital : 190.75416 GBP

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2022

Action Date: 16 Dec 2022

Category: Capital

Type: SH01

Capital : 188.77916 GBP

Date: 2022-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Capital : 163.99416 GBP

Date: 2022-04-05

Documents

View document PDF

Resolution

Date: 09 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Capital : 163.21689 GBP

Date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2021

Action Date: 25 Jun 2021

Category: Capital

Type: SH01

Capital : 160.07677 GBP

Date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-03

Officer name: Mr Charlie Mills

Documents

View document PDF

Capital name of class of shares

Date: 10 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2021

Action Date: 30 Nov 2020

Category: Capital

Type: SH01

Capital : 159.00819 GBP

Date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lucinda Margaret O'connor

Change date: 2017-03-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-30

Psc name: Miss Lucinda Margaret O'connor

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lucinda Margaret O'connor

Change date: 2017-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2020

Action Date: 09 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-09

Charge number: 106983010001

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-07

Officer name: Miss Lucinda Margaret O'connor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital name of class of shares

Date: 06 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Jun 2020

Action Date: 15 Jan 2019

Category: Capital

Type: SH02

Date: 2019-01-15

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Jun 2020

Action Date: 26 Apr 2019

Category: Capital

Type: RP04SH01

Capital : 155.68143 GBP

Date: 2019-04-26

Documents

View document PDF

Legacy

Date: 26 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/03/2019

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Jun 2020

Action Date: 01 Apr 2020

Category: Capital

Type: RP04SH01

Date: 2020-04-01

Capital : 156.06982 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Jun 2020

Action Date: 24 Jan 2019

Category: Capital

Type: RP04SH01

Date: 2019-01-24

Capital : 144.46047 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Capital name of class of shares

Date: 22 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2020

Action Date: 01 Apr 2020

Category: Capital

Type: SH01

Capital : 156.06982 GBP

Date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 May 2019

Action Date: 26 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-26

Capital : 155.68143 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lucinda Margaret O'connor

Change date: 2019-04-14

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lucinda Margaret O'connor

Change date: 2019-03-01

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Feb 2019

Action Date: 15 Jan 2019

Category: Capital

Type: SH02

Date: 2019-01-15

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2019

Action Date: 24 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-24

Capital : 144.46047 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2018

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 130.84 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Ms Louise Pugh

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 08 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-08

Capital : 12,765 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2017

Action Date: 14 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-14

Capital : 113.47 GBP

Documents

View document PDF

Resolution

Date: 21 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Nov 2017

Action Date: 25 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-25

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2017

Action Date: 30 Oct 2017

Category: Capital

Type: SH01

Capital : 106.38 GBP

Date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-02

Officer name: Mr Charlie Mills

Documents

View document PDF

Incorporation company

Date: 30 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FENGATE PRESTIGE LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09225621
Status:ACTIVE
Category:Private Limited Company

GRINBERG HOLDINGS LIMITED

FLAT 12 PIER HOUSE,LONDON,SW3 5HG

Number:11795066
Status:ACTIVE
Category:Private Limited Company

LITTLE OWL INTERNATIONAL TRADING LIMITED

4-6 MANOR MOUNT,LONDON,SE23 3PZ

Number:09165568
Status:ACTIVE
Category:Private Limited Company

QLEARN PHARMA TRAINING LTD

152-160 KEMP HOUSE,LONDON,EC1V 2NX

Number:09177490
Status:ACTIVE
Category:Private Limited Company

SBD PROMOTIONS LTD

201 BANSTEAD ROAD,BANSTEAD,SM7 1QZ

Number:08118578
Status:ACTIVE
Category:Private Limited Company

SWAN MANAGEMENT CO. LTD

19 LONDON ROAD,OXFORD,OX3 7RE

Number:06199408
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