LONDON COLNEY FOOTBALL CLUB LIMITED

1b Uplands Park Road, Enfield, EN2 7PS, England
StatusACTIVE
Company No.11197897
CategoryPrivate Limited Company
Incorporated09 Feb 2018
Age6 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

LONDON COLNEY FOOTBALL CLUB LIMITED is an active private limited company with number 11197897. It was incorporated 6 years, 3 months, 20 days ago, on 09 February 2018. The company address is 1b Uplands Park Road, Enfield, EN2 7PS, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-03

Officer name: Mr David James Blackwood

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2023

Action Date: 13 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-13

Charge number: 111978970001

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Levent Mehmet

Appointment date: 2022-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2022

Action Date: 10 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-10

Officer name: Stephen Ypey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Memorandum articles

Date: 25 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Ypey

Appointment date: 2021-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Old address: , 1B Uplands Park Road, Enfield, EN2 7PS, England

New address: 1B Uplands Park Road Enfield EN2 7PS

Change date: 2019-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: 1B Uplands Park Road Enfield EN2 7PS

Change date: 2019-12-18

Old address: , PO Box 1178 PO Box 1178, St Albans, AL1 9XL, England

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-01

Psc name: Ken Charlery

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Philip Stockman

Cessation date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-28

Psc name: Gareth Davies

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-28

Officer name: Gareth Davies

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Phillip Stockman

Notification date: 2019-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David James Blackwood

Notification date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr David Blackwood

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Blackwood

Appointment date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-04

Officer name: David Blackwood

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: Gary Ronald James

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-01

Psc name: Leslie Fervrier

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-01

Psc name: David Blackwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: , 20-22 Wenlock Road, London, N1 7GU, England

New address: 1B Uplands Park Road Enfield EN2 7PS

Change date: 2018-03-28

Documents

View document PDF

Incorporation company

Date: 09 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNOLLOY LIMITED

135 GARTH ROAD,MORDEN,SM4 4LF

Number:00521609
Status:ACTIVE
Category:Private Limited Company

C.D. GRAY & ASSOCIATES LIMITED

5-6 DERYN COURT, WHARFEDALE ROAD,CARDIFF,CF23 7HB

Number:02616055
Status:ACTIVE
Category:Private Limited Company

CLEAR RETAIL SOLUTIONS LIMITED

15, UNIT 3 BORROWMEADOW ROAD,STIRLING,FK7 7UW

Number:SC401130
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAMES 81 UK LTD

102 AEL-Y-BRYN,CARDIFF,CF23 9LL

Number:09915706
Status:ACTIVE
Category:Private Limited Company

KINTAIL TRUSTEES LIMITED

152 BATH STREET,GLASGOW,G2 4TB

Number:SC428674
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

T & Z PROPERTY LTD

APARTMENT 512 APARTMENT 512,MANCHESTER,M15 4JR

Number:11640740
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