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)
27 Sep 2017 PSC04 Change of details for Mr Saket Gautam as a person with significant control on 1 December 2016
01 Aug 2017 AD01 Registered office address changed from E251.3 Riverside Business Centre, Haldane Place London SW18 4UQ England to 50 Broadway Unit 518.2 Regus Business Centre Westminster London SW1H 0RG on 1 August 2017
18 Jun 2017 MR04 Satisfaction of charge 090097710001 in full
21 May 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
31 Mar 2017 CH01 Director's details changed for Mr Saket Gautam on 17 March 2017
28 Nov 2016 AD01 Registered office address changed from F288 Unit F288/9 Riverside Business Centre Haldane Place London SW18 4UQ England to E251.3 Riverside Business Centre, Haldane Place London SW18 4UQ on 28 November 2016
10 Jun 2016 AD01 Registered office address changed from F288 Riverside Business Centre Haldane Place London SW18 4UJ England to F288 Unit F288/9 Riverside Business Centre Haldane Place London SW18 4UQ on 10 June 2016
04 May 2016 AD01 Registered office address changed from F288 Riverside Business Centre Haldane Place London SW19 4UQ England to F288 Riverside Business Centre Haldane Place London SW18 4UJ on 4 May 2016
18 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 77,480
04 Mar 2016 AD01 Registered office address changed from C/O Saket Gautam Techhub 4 - 5 Bonhill Street London EC2A 4BX England to F288 Riverside Business Centre Haldane Place London SW19 4UQ on 4 March 2016
12 Feb 2016 MR05 All of the property or undertaking has been released from charge 090097710001
11 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 63,100
11 Aug 2015 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH to C/O Saket Gautam Techhub 4 - 5 Bonhill Street London EC2A 4BX on 11 August 2015
25 Jun 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
23 Jun 2015 MR01 Registration of charge 090097710001, created on 11 June 2015
22 May 2015 TM01 Termination of appointment of Isha Agarwal as a director on 20 May 2015
28 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 63,100
25 Mar 2015 AP01 Appointment of Mr Saket Gautam as a director on 15 February 2015
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 24 October 2014
  • GBP 32,600
09 Nov 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
19 Sep 2014 TM01 Termination of appointment of David Wesley Anderton as a director on 9 September 2014
10 Sep 2014 TM01 Termination of appointment of Poonam Kedia as a director on 10 September 2014