Advanced company searchLink opens in new window

LONDON SHARED LIMITED

Company number 06177484

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)
26 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 28 February 2021
31 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
08 Jun 2020 CS01 Confirmation statement made on 21 March 2020 with updates
13 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2019 AA Total exemption full accounts made up to 31 August 2018
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2019 PSC04 Change of details for Mr Jacob Ian Willis as a person with significant control on 1 July 2018
03 May 2019 CS01 Confirmation statement made on 21 March 2019 with updates
30 Jan 2019 CH01 Director's details changed for Mr Jacob Ian Willis on 1 July 2018
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
18 May 2018 CS01 Confirmation statement made on 21 March 2018 with updates
22 Mar 2018 CH01 Director's details changed for Mr Anthony James Frank on 20 February 2018
09 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2018 AP01 Appointment of Mr Anthony James Frank as a director on 20 February 2018
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 1,300
05 Mar 2018 SH02 Sub-division of shares on 20 February 2018
28 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2017 CH01 Director's details changed for Mr Jake Ian Willis on 1 October 2017
01 Oct 2017 CH03 Secretary's details changed for Jake Willis on 1 October 2017
01 Oct 2017 PSC04 Change of details for Mr Jake Ian Willis as a person with significant control on 6 April 2016
02 Aug 2017 AD01 Registered office address changed from 6 Buckhold Road London England to 6 Buckhold Road Wandsworth London SW18 4GP on 2 August 2017
07 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
21 May 2017 CS01 Confirmation statement made on 21 March 2017 with updates
25 Jul 2016 AD01 Registered office address changed from 6 Buckhold Road London SW18 4GP England to 6 Buckhold Road London on 25 July 2016
22 Jul 2016 AD01 Registered office address changed from 75 Parsons Green Lane London SW6 4JA to 6 Buckhold Road London SW18 4GP on 22 July 2016