Advanced company searchLink opens in new window

LONDON HOUSE EXCHANGE LIMITED

Company number 08820870

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)
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 314.0075
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
02 Jan 2018 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to 15 Bishopsgate Floor 3 London EC2N 3AR on 2 January 2018
27 Dec 2017 SH08 Change of share class name or designation
22 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Convert and redesignation of shares 08/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 CH01 Director's details changed for Mr Daniel Mark Gandesha on 7 August 2017
07 Aug 2017 PSC04 Change of details for Mr Daniel Mark Gandesha as a person with significant control on 7 August 2017
08 Jun 2017 TM02 Termination of appointment of Justin Legarth Hubble as a secretary on 8 June 2017
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 306.9321
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
07 Dec 2016 AP01 Appointment of Mr Niall Fraser Wass as a director on 7 December 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 AP03 Appointment of Mr Justin Legarth Hubble as a secretary on 8 August 2016
02 Aug 2016 TM01 Termination of appointment of Nicholas Oliver Daniel Parr as a director on 2 August 2016
02 Aug 2016 AP01 Appointment of Mr Warren Brian Bath as a director on 2 August 2016
21 Jul 2016 AD01 Registered office address changed from 1 Fore Street London EC2Y 5EJ England to 71 Queen Victoria Street London EC4V 4AY on 21 July 2016
11 May 2016 SH01 Statement of capital following an allotment of shares on 11 May 2016
  • GBP 234.3781
11 Mar 2016 SH08 Change of share class name or designation
11 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 236.709
18 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/11/2015
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association