Advanced company searchLink opens in new window

THE LONDON TRADING COMPANY (UK) LIMITED

Company number 09117439

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)
16 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 12 September 2023
21 Sep 2022 600 Appointment of a voluntary liquidator
21 Sep 2022 LIQ02 Statement of affairs
21 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-13
20 Sep 2022 AD01 Registered office address changed from PO Box Doyledavis 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 20 September 2022
16 Sep 2022 TM01 Termination of appointment of Andrew Haydn Cotsen as a director on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from St Hilary Court Suite B2 Copthorne Way Cardiff CF5 6ES Wales to PO Box Doyledavis 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 16 September 2022
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2022 AP01 Appointment of Mr Andrew Haydn Cotsen as a director on 14 July 2022
27 Jul 2022 AD01 Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW England to St Hilary Court Suite B2 Copthorne Way Cardiff CF5 6ES on 27 July 2022
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 PSC07 Cessation of Zegham Rashid Choudry as a person with significant control on 28 March 2022
28 Mar 2022 TM02 Termination of appointment of Zegham Rashid Choudhry as a secretary on 28 March 2022
28 Mar 2022 TM01 Termination of appointment of Zegham Rashid Choudhry as a director on 22 March 2022
20 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
29 Apr 2021 AA Full accounts made up to 31 July 2020
28 Apr 2021 AD01 Registered office address changed from 4 4 Old Park Lane Mayfair London W1K 1QW England to 4 Old Park Lane Mayfair London W1K 1QW on 28 April 2021
28 Apr 2021 AD01 Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER England to 4 4 Old Park Lane Mayfair London W1K 1QW on 28 April 2021
12 Apr 2021 PSC07 Cessation of Louise Elliott as a person with significant control on 12 March 2021
12 Apr 2021 PSC04 Change of details for Mr Timothy Joseph Jenkins as a person with significant control on 12 March 2021
31 Mar 2021 TM01 Termination of appointment of Timothy Joseph Jenkins as a director on 31 March 2021
07 Sep 2020 MAR Re-registration of Memorandum and Articles
07 Sep 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
07 Sep 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 Sep 2020 RR02 Re-registration from a public company to a private limited company