Advanced company searchLink opens in new window

LONDON CLUBS (OVERSEAS) LIMITED

Company number 02364946

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)
04 Apr 2019 TM01 Termination of appointment of Michael Rothwell as a director on 21 March 2019
11 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
01 Feb 2018 PSC05 Change of details for London Clubs Holdings Limited as a person with significant control on 1 February 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
07 Dec 2017 AP03 Appointment of Mr Krishan Kaushal as a secretary on 1 November 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
01 Feb 2016 TM02 Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014
13 Oct 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 TM01 Termination of appointment of Gary William Loveman as a director on 1 July 2015
01 May 2015 TM01 Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015
24 Mar 2015 AD01 Registered office address changed from 10 Brick Street London London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
08 Jan 2015 CH01 Director's details changed for Alexis George Oswald on 29 December 2014
12 Nov 2014 AP01 Appointment of Alexis George Oswald as a director on 27 October 2014
03 Nov 2014 TM01 Termination of appointment of Michael John Silberling as a director on 27 October 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
06 Sep 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 CH01 Director's details changed for Mr Michael Rothwell on 11 March 2013
05 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011