LONDON COLNEY FOOTBALL CLUB LIMITED
Status | ACTIVE |
Company No. | 11197897 |
Category | Private Limited Company |
Incorporated | 09 Feb 2018 |
Age | 6 years, 3 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
102 AEL-Y-BRYN,CARDIFF,CF23 9LL
Number: | 09915706 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 BATH STREET,GLASGOW,G2 4TB
Number: | SC428674 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
APARTMENT 512 APARTMENT 512,MANCHESTER,M15 4JR
Number: | 11640740 |
Status: | ACTIVE |
Category: | Private Limited Company |