Advanced company searchLink opens in new window

LONDON & COLONIAL HOLDINGS LIMITED

Company number 04093489

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)
17 Nov 2023 AA Full accounts made up to 31 December 2022
08 Nov 2023 CH01 Director's details changed for Mr Alan Roy Kentish on 8 November 2023
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
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
17 Apr 2023 AA Full accounts made up to 31 December 2021
16 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
17 Oct 2022 TM01 Termination of appointment of Nicole Coll as a director on 14 October 2022
17 Oct 2022 AP01 Appointment of Therese Gemma Neish as a director on 14 October 2022
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
21 Oct 2021 AA Full accounts made up to 31 December 2020
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
14 Oct 2021 TM01 Termination of appointment of Therese Gemma Neish as a director on 1 October 2021
14 Oct 2021 AP01 Appointment of Mrs Nicole Coll as a director on 1 October 2021
18 Feb 2021 MR01 Registration of charge 040934890001, created on 11 February 2021
27 Oct 2020 AA Full accounts made up to 31 December 2019
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
05 Dec 2019 TM01 Termination of appointment of Elizabeth Anne Plummer as a director on 5 December 2019
21 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
13 Aug 2019 AA Full accounts made up to 31 December 2018
30 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
26 Oct 2018 AD02 Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW
30 Sep 2018 AA Full accounts made up to 31 December 2017
06 Nov 2017 AA Full accounts made up to 31 December 2016