Advanced company searchLink opens in new window

LONDONFASHIONLOGISTICS LTD

Company number 11567774

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)
15 Dec 2023 AA Micro company accounts made up to 30 September 2023
16 Nov 2023 AD01 Registered office address changed from Flat 12 28 Lynton Road London N8 8SL England to Mill House Spilsby Road Wainfleet Skegness Lincolnshire PE24 4LP on 16 November 2023
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 30 September 2021
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
15 Apr 2020 AA Micro company accounts made up to 30 September 2019
06 Mar 2020 AD01 Registered office address changed from 112 Nelson Road London N8 9RN England to Flat 12 28 Lynton Road London N8 8SL on 6 March 2020
06 Mar 2020 CH01 Director's details changed for Mr Paul Mcgoran on 6 March 2020
06 Mar 2020 PSC04 Change of details for Mr Paul Mcgoran as a person with significant control on 6 March 2020
17 Dec 2019 AD01 Registered office address changed from Dsc Metropolitan Llp 1 the Courtyard Chalvington BN27 3TD England to 112 Nelson Road London N8 9RN on 17 December 2019
26 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
20 Aug 2019 PSC01 Notification of Paul Mcgoran as a person with significant control on 20 August 2019
08 Aug 2019 AD01 Registered office address changed from Dsc Metropolitan Llp 1 the Courtyard Chalvington BN27 3YD England to Dsc Metropolitan Llp 1 the Courtyard Chalvington BN27 3TD on 8 August 2019
04 Aug 2019 TM01 Termination of appointment of Mark Gibson as a director on 1 August 2019
04 Aug 2019 PSC07 Cessation of Hazel Hindle as a person with significant control on 1 August 2019
04 Aug 2019 PSC07 Cessation of Mark Gibson as a person with significant control on 1 August 2019
13 Jun 2019 AP01 Appointment of Mr Paul Mcgoran as a director on 13 June 2019
13 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-13
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted