LONDON AND MARLBOROUGH GROUP LTD

Abbey House Abbey House, Saffron Walden, CB10 1AF, Essex, United Kingdom
StatusACTIVE
Company No.10765386
CategoryPrivate Limited Company
Incorporated11 May 2017
Age7 years, 10 days
JurisdictionEngland Wales

SUMMARY

LONDON AND MARLBOROUGH GROUP LTD is an active private limited company with number 10765386. It was incorporated 7 years, 10 days ago, on 11 May 2017. The company address is Abbey House Abbey House, Saffron Walden, CB10 1AF, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2022

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-30

Psc name: Katrina Pamela Sexton

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2022

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Gerrard Sexton

Notification date: 2017-05-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-31

Officer name: Mrs Katrina Pamela Sexton

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-18

Officer name: David Frost

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107653860001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107653860002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107653860003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-21

Charge number: 107653860005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107653860006

Charge creation date: 2018-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107653860007

Charge creation date: 2018-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107653860004

Charge creation date: 2018-09-21

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2018

Action Date: 07 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-07

Capital : 6,213,332.00 GBP

Documents

View document PDF

Legacy

Date: 10 Apr 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Capital

Type: SH19

Capital : 3,106,666 GBP

Date: 2018-04-10

Documents

View document PDF

Legacy

Date: 10 Apr 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/04/18

Documents

View document PDF

Resolution

Date: 10 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-29

Charge number: 107653860002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107653860003

Charge creation date: 2017-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-29

Charge number: 107653860001

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2017

Action Date: 11 May 2017

Category: Capital

Type: SH01

Date: 2017-05-11

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Frost

Appointment date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Mr Paul Gerard Sexton

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-11

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 11 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERT ROGER & PARTNER FRANCE LIMITED

22 ST JOHN STREET,NEWPORT PAGNELL,MK16 8HJ

Number:09231555
Status:ACTIVE
Category:Private Limited Company

CHESIL BEACH ANGLING TOURS LIMITED

10 SHARPITTS, WESTON,DORSET,DT5 2HL

Number:05286486
Status:ACTIVE
Category:Private Limited Company

ISHIZUKA GLASS (UK) LTD.

RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:08666934
Status:ACTIVE
Category:Private Limited Company

M R W CONSULTANCY LIMITED

109 SWAN STREET,LOUGHBOROUGH,LE12 7NN

Number:03606778
Status:LIQUIDATION
Category:Private Limited Company

MACBON CHEMIST LIMITED

1049 TOLLCROSS ROAD,,G32 8UQ

Number:SC333249
Status:ACTIVE
Category:Private Limited Company

STEPHENS & STEPHENS LTD

RIVERSIDE VIEW,TRURO,TR1 2SU

Number:08084996
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