Advanced company searchLink opens in new window

LONDON CORPORATE LIMITED

Company number 08729284

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)
03 Apr 2024 AP01 Appointment of Mr Louis De Courcy Wheeler as a director on 3 April 2024
03 Apr 2024 TM01 Termination of appointment of Paul Michael Townsend as a director on 3 April 2024
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
11 Oct 2023 CH01 Director's details changed for Mr Paul Michael Townsend on 1 October 2023
13 Mar 2023 PSC07 Cessation of Janine Naismith as a person with significant control on 20 January 2023
13 Mar 2023 PSC07 Cessation of Paul Michael Townsend as a person with significant control on 20 January 2023
13 Mar 2023 PSC01 Notification of Svend Martin Littauer as a person with significant control on 20 January 2023
13 Mar 2023 PSC07 Cessation of Camilla Dinesen Rosenfalck as a person with significant control on 20 January 2023
11 Jan 2023 AD01 Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to 78 York Street London W1H 1DP on 11 January 2023
11 Jan 2023 AP04 Appointment of Entreprenor Limited as a secretary on 6 January 2023
11 Jan 2023 AP01 Appointment of Mr Svend Martin Littauer as a director on 6 January 2023
06 Dec 2022 CH01 Director's details changed for Mr Paul Michael Townsend on 5 December 2022
06 Dec 2022 CH01 Director's details changed for Mr Paul Michael Townsend on 5 December 2022
31 Oct 2022 SH06 Cancellation of shares. Statement of capital on 1 November 2021
  • GBP 45
12 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
11 Oct 2022 PSC01 Notification of Janine Naismith as a person with significant control on 1 November 2021
11 Oct 2022 PSC01 Notification of Paul Michael Townsend as a person with significant control on 1 November 2021
11 Oct 2022 PSC01 Notification of Camilla Dinesen Rosenfalck as a person with significant control on 1 November 2021
11 Oct 2022 PSC07 Cessation of Miller Rosenfalck Llp as a person with significant control on 1 November 2021
25 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
10 Dec 2021 SH06 Cancellation of shares. Statement of capital on 1 November 2021
  • GBP 45
01 Nov 2021 TM01 Termination of appointment of Steen Rosenfalck as a director on 1 November 2021
15 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
10 Oct 2021 AD01 Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB to Fifth Floor 27 Greville Street London EC1N 8TN on 10 October 2021