Advanced company searchLink opens in new window

LOCAL LONDON CONTRACTORS LTD

Company number 09009771

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)
18 May 2020 AD01 Registered office address changed from Wework Moorplace Unit 5077 5th Floor 1 Fore Street Ave London EC2Y 9DT England to Unit 3.01, the Light Bulb 1 Filament Walk London SW18 4GQ on 18 May 2020
12 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
09 Sep 2019 TM01 Termination of appointment of Ritika Jain as a director on 1 August 2019
06 Sep 2019 SH06 Cancellation of shares. Statement of capital on 8 July 2019
  • GBP 100
06 Sep 2019 SH06 Cancellation of shares. Statement of capital on 4 July 2019
  • GBP 2,600
06 Sep 2019 SH06 Cancellation of shares. Statement of capital on 1 July 2019
  • GBP 33,830
27 Aug 2019 SH03 Purchase of own shares.
22 Aug 2019 CH01 Director's details changed for Mr Saket Gautam on 22 August 2019
22 Aug 2019 PSC04 Change of details for Mr Saket Gautam as a person with significant control on 22 August 2019
15 Aug 2019 SH06 Cancellation of shares. Statement of capital on 21 June 2018
  • GBP 62,395
14 Aug 2019 SH06 Cancellation of shares. Statement of capital on 9 November 2017
  • GBP 67,380
14 Aug 2019 SH06 Cancellation of shares. Statement of capital on 9 January 2019
  • GBP 52,410
31 Jul 2019 SH06 Cancellation of shares. Statement of capital on 21 June 2018
  • GBP 62,395
15 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Feb 2019 SH03 Purchase of own shares.
06 Feb 2019 AD01 Registered office address changed from 1 Fore Street Ave Unit 5077 Wework 5th Floor London EC2Y 9DT England to Wework Moorplace Unit 5077 5th Floor 1 Fore Street Ave London EC2Y 9DT on 6 February 2019
06 Feb 2019 AD01 Registered office address changed from 50 Broadway Unit 518.2 Regus Business Centre Westminster London SW1H 0RG England to 1 Fore Street Ave Unit 5077 Wework 5th Floor London EC2Y 9DT on 6 February 2019
27 Nov 2018 AP01 Appointment of Mrs Ritika Jain as a director on 25 November 2018
28 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-20
17 Aug 2018 SH03 Purchase of own shares.
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
24 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
22 Mar 2018 AA Micro company accounts made up to 30 September 2017
15 Jan 2018 SH03 Purchase of own shares.