Advanced company searchLink opens in new window

THE LONDON KITCHEN CO. LTD

Company number 10590180

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)
02 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
02 Feb 2023 CH01 Director's details changed for Mr Sebastian David Aronowitz on 2 February 2023
02 Feb 2023 PSC04 Change of details for Mr Sebastian David Aronowitz as a person with significant control on 2 February 2023
02 Feb 2023 AD01 Registered office address changed from 166 Newport Road London E10 6PE England to 40 William Road Ashford Kent TN23 7UU on 2 February 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
30 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
31 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
01 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
04 Mar 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
14 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-11
27 Apr 2018 CS01 Confirmation statement made on 29 January 2018 with updates
27 Apr 2018 PSC01 Notification of Sebastian David Aronowitz as a person with significant control on 1 February 2017
27 Apr 2018 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 1 February 2017
27 Apr 2018 AD01 Registered office address changed from 10-14 Accommodation Road London NW11 8ED United Kingdom to 166 Newport Road London E10 6PE on 27 April 2018
21 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 TM01 Termination of appointment of Lyn Bond as a director on 1 February 2017
31 May 2017 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 10-14 Accommodation Road London NW11 8ED on 31 May 2017
31 May 2017 AP01 Appointment of Mr Sebastian Aronowitz as a director on 1 February 2017