Advanced company searchLink opens in new window

LONDON & NEWCASTLE CAPITAL LIMITED

Company number 05808612

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)
29 Jan 2024 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Aston House Cornwall Avenue London N3 1LF on 29 January 2024
29 Jan 2024 AD01 Registered office address changed from 91 Wimpole Street London W1G 0EF England to Aston House Cornwall Avenue London N3 1LF on 29 January 2024
15 Dec 2023 MR04 Satisfaction of charge 058086120010 in full
12 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2023 TM01 Termination of appointment of Christopher Robin Leslie Phillips as a director on 24 November 2023
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
23 Mar 2023 TM01 Termination of appointment of James Michael Shindler as a director on 20 March 2023
15 Jan 2023 AD01 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 91 Wimpole Street London W1G 0EF on 15 January 2023
06 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
15 Sep 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 31 December 2020
24 May 2022 MR01 Registration of charge 058086120012, created on 20 May 2022
30 Nov 2021 CH01 Director's details changed for Mr Robert Daniel Soning on 2 July 2021
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2019
07 Jun 2021 MR01 Registration of charge 058086120011, created on 28 May 2021
12 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
30 Apr 2021 TM01 Termination of appointment of Kandasamy Vijaishankar as a director on 25 April 2021
05 Jun 2020 TM01 Termination of appointment of Baerbel Schuett as a director on 31 May 2020
12 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
02 Dec 2019 CH01 Director's details changed for Mr Kandasamy Vijaishankar on 27 November 2019
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Sep 2019 TM02 Termination of appointment of Marie-Anne Bousaba as a secretary on 3 September 2019
08 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates