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)
06 May 2016 CH01 Director's details changed for Mr Jake Ian Willis on 1 January 2016
15 Apr 2016 CH01 Director's details changed for Mr Jake Ian Willis on 1 January 2016
22 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
02 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
06 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
26 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
07 May 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
25 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Aug 2012 CERTNM Company name changed london living homes LTD\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
  • NM01 ‐ Change of name by resolution
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
09 Aug 2011 TM01 Termination of appointment of Ahmad Zabadne as a director
06 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
05 Jul 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
11 May 2011 AP01 Appointment of a director
07 Feb 2011 AP01 Appointment of Mr Ahmad Zabadne as a director
18 Nov 2010 AA Total exemption small company accounts made up to 31 August 2009
26 May 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Jake Willis on 1 January 2010
26 May 2010 CH03 Secretary's details changed for Jake Willis on 1 March 2010
28 Apr 2010 AD01 Registered office address changed from Argentum 2 Queen Caroline Street London W6 9DX on 28 April 2010