LONDON TREASURY LIMITED
Status | ACTIVE |
Company No. | 11035820 |
Category | Private Limited Company |
Incorporated | 27 Oct 2017 |
Age | 6 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LONDON TREASURY LIMITED is an active private limited company with number 11035820. It was incorporated 6 years, 7 months, 6 days ago, on 27 October 2017. The company address is 169 Union Street, London, SE1 0LL, England.
Company Fillings
Accounts with accounts type full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 01 Oct 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-18
Officer name: Sir Harvey Andrew Mcgrath
Documents
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Resolution
Date: 05 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Change person director company with change date
Date: 09 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Webster
Change date: 2022-05-09
Documents
Change person director company with change date
Date: 09 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Nadege Vanessa Rejane Genetay
Change date: 2022-05-09
Documents
Change person director company with change date
Date: 09 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Michael Williams
Change date: 2022-05-09
Documents
Change registered office address company with date old address new address
Date: 09 May 2022
Action Date: 09 May 2022
Category: Address
Type: AD01
Change date: 2022-05-09
Old address: 5 Endeavour Square London E20 1JN United Kingdom
New address: 169 Union Street London SE1 0LL
Documents
Appoint person secretary company with name date
Date: 03 May 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Isabelle Pocock
Appointment date: 2022-04-22
Documents
Termination secretary company with name termination date
Date: 03 May 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Howard Ernest Carter
Termination date: 2022-04-22
Documents
Change person director company with change date
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Nadege Vanessa Rejane Genetay
Change date: 2022-04-19
Documents
Change person director company with change date
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-19
Officer name: Mr Luke Webster
Documents
Change person director company with change date
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Michael Williams
Change date: 2022-04-19
Documents
Accounts with accounts type full
Date: 21 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-09
Officer name: Dr Nadege Vanessa Rejane Genetay
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type full
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 23 Oct 2020
Action Date: 22 Sep 2020
Category: Capital
Type: SH01
Capital : 1,125,000 GBP
Date: 2020-09-22
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Change to a person with significant control
Date: 07 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-11-01
Psc name: Greater London Authority Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
New address: 5 Endeavour Square London E20 1JN
Old address: 55 Broadway London SW1H 0BD United Kingdom
Change date: 2019-11-01
Documents
Capital alter shares consolidation
Date: 04 Sep 2019
Action Date: 21 Jan 2019
Category: Capital
Type: SH02
Date: 2019-01-21
Documents
Accounts with accounts type full
Date: 30 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Robert Davies
Termination date: 2019-05-24
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-30
Officer name: Ian Michael Williams
Documents
Capital allotment shares
Date: 07 Feb 2019
Action Date: 21 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-21
Capital : 125,000 GBP
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Resolution
Date: 20 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Appoint person secretary company with name date
Date: 13 Sep 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Howard Ernest Carter
Appointment date: 2018-08-21
Documents
Notification of a person with significant control
Date: 12 Sep 2018
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-21
Psc name: Greater London Authority Holdings Limited
Documents
Cessation of a person with significant control
Date: 12 Sep 2018
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Luke Webster
Cessation date: 2018-08-21
Documents
Change account reference date company current extended
Date: 12 Sep 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Address
Type: AD01
Old address: Vestry House Laurence Pountney Hill London EC4R 0EH United Kingdom
New address: 55 Broadway London SW1H 0BD
Change date: 2018-09-12
Documents
Change person director company with change date
Date: 04 Apr 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-14
Officer name: Mr Luke Webster
Documents
Appoint person director company with name date
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-24
Officer name: Mr Stuart Robert Davies
Documents
Some Companies
11 ALEXANDER STREET,CLYDEBANK,G81 1SQ
Number: | SC621558 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 BEDFORD ROAD,RUSHDEN,NN10 0SQ
Number: | 09414131 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECKLAND LODGE BUSINESS PARK THE LINCOLN BUILDING,MARKET HARBOROUGH,LE16 8HB
Number: | 11422101 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CLEMENT COURT,STANMORE,HA7 1FZ
Number: | 10501650 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1A CHURCHILL HOUSE,WEST HORNDON, BRENTWOOD,CM13 3XD
Number: | 03630040 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STRATHBEG PLACE,ABERDEEN,AB22 8JE
Number: | SC611737 |
Status: | ACTIVE |
Category: | Private Limited Company |