Advanced company searchLink opens in new window

LONDON & COLONIAL SERVICES LIMITED

Company number 02966313

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 May 2024 AA Full accounts made up to 31 December 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
16 Aug 2023 AA Full accounts made up to 31 December 2022
31 Jul 2023 AD01 Registered office address changed from 1st Floor, 21 Perrymount Road Haywards Heath RH16 3TP England to Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA on 31 July 2023
05 May 2023 TM01 Termination of appointment of Graham Leslie Kettleborough as a director on 28 April 2023
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
06 May 2022 AA Full accounts made up to 31 December 2021
01 Nov 2021 AD01 Registered office address changed from Rockwood House, 9-17 Perrymount Road Haywards Heath RH16 3TW England to 1st Floor, 21 Perrymount Road Haywards Heath RH16 3TP on 1 November 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
14 Jun 2021 AA Accounts for a small company made up to 31 December 2020
15 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
05 Sep 2020 AA Accounts for a small company made up to 31 December 2019
13 Jan 2020 TM01 Termination of appointment of Steven Leonard Gurney as a director on 10 January 2020
02 Dec 2019 AP01 Appointment of Mr Ken Duncan Hogg as a director on 22 October 2019
09 Sep 2019 TM01 Termination of appointment of David Jonathan Easton as a director on 3 September 2019
04 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
19 Aug 2019 CH01 Director's details changed for Mr Graham Leslie Kettleborough on 12 August 2019
18 Jun 2019 SH03 Purchase of own shares.
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 1,000,100
04 Jun 2019 SH06 Cancellation of shares. Statement of capital on 29 August 2018
  • GBP 1
20 May 2019 AA Accounts for a small company made up to 31 December 2018
10 May 2019 TM01 Termination of appointment of Ian Leslie Costain as a director on 9 May 2019
07 Feb 2019 AP01 Appointment of Mr Graham Leslie Kettleborough as a director on 6 February 2019
06 Feb 2019 CH01 Director's details changed for Mr David Edward Hatch on 1 February 2019
20 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates