Advanced company searchLink opens in new window

LLOYD NORTHOVER HOLMES & MARCHANT LIMITED

Company number 01509344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2016 AD04 Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ
16 May 2016 AD02 Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
17 Sep 2015 AA Full accounts made up to 28 February 2015
05 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 701,001
05 May 2015 AD03 Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP
05 May 2015 AD02 Register inspection address has been changed to 10 Rathbone Place London W1T 1HP
03 Oct 2014 AA Full accounts made up to 28 February 2014
02 Sep 2014 MR04 Satisfaction of charge 10 in full
02 Sep 2014 MR04 Satisfaction of charge 015093440012 in full
02 Sep 2014 MR04 Satisfaction of charge 11 in full
02 Sep 2014 MR04 Satisfaction of charge 9 in full
13 Aug 2014 AD01 Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014
21 Jul 2014 MR01 Registration of charge 015093440014, created on 16 July 2014
18 Jul 2014 MR01 Registration of charge 015093440013, created on 16 July 2014
06 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 701,001
02 Dec 2013 AA Accounts made up to 28 February 2013
04 Oct 2013 MR01 Registration of charge 015093440012
12 Aug 2013 AP01 Appointment of Mr Daniel Yardley as a director
07 Jun 2013 TM01 Termination of appointment of John Mathers as a director
06 Jun 2013 TM01 Termination of appointment of Dean Wright as a director
16 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
16 May 2013 AD01 Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 16 May 2013
27 Nov 2012 AA Accounts made up to 29 February 2012
09 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 11
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006