- Company Overview for LONDON JUNK CLEARANCE LIMITED (13002376)
- Filing history for LONDON JUNK CLEARANCE LIMITED (13002376)
- People for LONDON JUNK CLEARANCE LIMITED (13002376)
- More for LONDON JUNK CLEARANCE LIMITED (13002376)
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) |
---|---|---|---|
10 May 2024 | AP01 | Appointment of Mr Thomas Benjamin Harris as a director on 10 May 2024 | |
10 May 2024 | SH01 |
Statement of capital following an allotment of shares on 1 May 2024
|
|
06 Mar 2024 | AD01 | Registered office address changed from Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England to Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 6 March 2024 | |
28 Feb 2024 | SH02 | Sub-division of shares on 26 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
06 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 May 2022 | AD01 | Registered office address changed from Unit 32 Earlsfield Business Centre 9 Lydden Road London SW18 4LT United Kingdom to Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 11 May 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
26 Oct 2021 | PSC07 | Cessation of Simon John Bailey as a person with significant control on 26 October 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Simon John Bailey as a director on 26 October 2021 | |
15 Jun 2021 | AP01 | Appointment of Ms Lucy Jane Hughes as a director on 15 June 2021 | |
12 Apr 2021 | AP01 | Appointment of Mr Simon John Bailey as a director on 12 April 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from Unit 32, Earlsfield Business Centre, 9 Lydden Road Unit 32,Earlsfield Business Centre 9 Lydden Road London SW18 4LT England to Unit 32 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 12 April 2021 | |
20 Jan 2021 | AD01 | Registered office address changed from 271 Burntwood Lane London SW17 0AW England to Unit 32, Earlsfield Business Centre, 9 Lydden Road Unit 32,Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 20 January 2021 | |
06 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-06
|