Advanced company searchLink opens in new window

LONDON POWER ASSOCIATES LIMITED

Company number 04166770

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)
24 Feb 2015 AD04 Register(s) moved to registered office address Era Building Cleeve Road Leatherhead Surrey KT22 7SA
24 Feb 2015 TM02 Termination of appointment of Johan Bruno Stalmans as a secretary on 24 October 2014
10 Feb 2015 AA01 Previous accounting period shortened from 31 December 2014 to 24 October 2014
28 Nov 2014 AA Accounts for a small company made up to 31 March 2014
12 Nov 2014 SH10 Particulars of variation of rights attached to shares
12 Nov 2014 SH08 Change of share class name or designation
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Nov 2014 AD01 Registered office address changed from 56-60 London Road Staines Middlesex TW18 4BQ to Era Building Cleeve Road Leatherhead Surrey KT22 7SA on 11 November 2014
11 Nov 2014 AP03 Appointment of Mr Adam George Crocker as a secretary on 24 October 2014
04 Nov 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
30 Oct 2014 MR01 Registration of charge 041667700003, created on 24 October 2014
29 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Oct 2014 SH06 Cancellation of shares. Statement of capital on 15 October 2014
  • GBP 6,855
29 Oct 2014 SH03 Purchase of own shares.
28 Oct 2014 CH01 Director's details changed for Mr Steven John Lancaster on 24 October 2014
27 Oct 2014 CH01 Director's details changed for Mr Steven John on 24 October 2014
27 Oct 2014 CH01 Director's details changed for Mr Gavin Stewart on 24 October 2014
27 Oct 2014 CH01 Director's details changed for Mr Adam George on 24 October 2014
27 Oct 2014 AP01 Appointment of Mr Gavin Stewart as a director on 24 October 2014
27 Oct 2014 AP01 Appointment of Mr Adam George as a director on 24 October 2014
27 Oct 2014 AP01 Appointment of Mr Steven John as a director on 24 October 2014
24 Sep 2014 MR04 Satisfaction of charge 2 in full
14 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 6,855
19 Nov 2013 AA Accounts for a small company made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders