Advanced company searchLink opens in new window

LONDON DEVELOPMENTS (GB) LIMITED

Company number 06884068

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)
14 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
12 May 2015 AD01 Registered office address changed from C/O Dudley Miles 210D Ballards Lane London N3 2NA to 210D Ballards Lane London N3 2NA on 12 May 2015
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Jul 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
17 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
05 Mar 2012 AA Total exemption full accounts made up to 30 April 2011
04 Nov 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
04 Nov 2011 AD01 Registered office address changed from C/O Dudley Miles 210D Ballards Lane London on 4 November 2011
24 Aug 2011 AA Total exemption full accounts made up to 30 April 2010
28 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
27 Aug 2010 AD01 Registered office address changed from 27 Holywell Row London EC2A 4JB on 27 August 2010
27 Aug 2010 CH01 Director's details changed for Wendy Cooper on 22 April 2010
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
06 May 2009 288b Appointment terminated secretary aci secretaries LIMITED
06 May 2009 288b Appointment terminated director john king
06 May 2009 288a Director appointed wendy cooper
06 May 2009 288a Secretary appointed kevin lennon
22 Apr 2009 NEWINC Incorporation