LONDONS MANAGEMENT COMPANY LIMITED

Mudd & Co Block Management Mudd & Co Block Management, York, YO1 9SF, England
StatusACTIVE
Company No.11011125
CategoryPrivate Limited Company
Incorporated12 Oct 2017
Age6 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

LONDONS MANAGEMENT COMPANY LIMITED is an active private limited company with number 11011125. It was incorporated 6 years, 7 months, 5 days ago, on 12 October 2017. The company address is Mudd & Co Block Management Mudd & Co Block Management, York, YO1 9SF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

Old address: 5 Peckitt Street York YO1 9SF

Change date: 2023-09-26

New address: Mudd & Co Block Management 5 Peckitt Street York YO1 9SF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mudd & Co Block Management Limited

Appointment date: 2023-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 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: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 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: 08 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2022

Action Date: 17 Jul 2020

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Hall

Appointment date: 2022-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Neil Smillie

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-13

Officer name: Mr Matthew David John Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom

New address: 5 Peckitt Street York YO1 9SF

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-22

Officer name: George Knowles

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Barnett

Termination date: 2018-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Knowles

Cessation date: 2018-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Edward Barnett

Cessation date: 2018-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chr Estates Limited

Notification date: 2018-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Old address: 56a Bootham York YO30 7BZ United Kingdom

New address: 33 George Street Wakefield West Yorkshire WF1 1LX

Change date: 2018-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-22

Officer name: Mr Neil Smillie

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Incorporation company

Date: 12 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK VIKING LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11394709
Status:ACTIVE
Category:Private Limited Company

FRASER ELECTRONIC SOLUTIONS LIMITED

37 BIRCHLEY ROAD,WIGAN,WN5 7QJ

Number:08651271
Status:ACTIVE
Category:Private Limited Company

FS MONSAL LTD

42 UPPER GROSVENOR STREET,LONDON,W1K 2NH

Number:11750938
Status:ACTIVE
Category:Private Limited Company

LEED DEVELOPMENT LTD

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:08848603
Status:ACTIVE
Category:Private Limited Company

MJ VENTURE CAPITAL LIMITED

1A ST. JUDE STREET,LONDON,N16 8JU

Number:10830290
Status:ACTIVE
Category:Private Limited Company

SPURHILL MANAGEMENT COMPANY LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:02298630
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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