Advanced company searchLink opens in new window

LONDON BRIDGE ENTERTAINMENT LIMITED

Company number 06216501

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
28 Dec 2016 TM01 Termination of appointment of John J Sicilian as a director on 21 December 2016
27 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
26 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
04 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
30 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
13 Mar 2012 AP04 Appointment of Jd Secretariat Limited as a secretary
13 Mar 2012 AD01 Registered office address changed from 1 Piccadilly Circus the London Pavilion London W1J 0DA on 13 March 2012
22 Feb 2012 TM01 Termination of appointment of James Driscoll as a director
03 May 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for Joseph E Dagrosa Jr on 17 April 2011
20 Apr 2011 CH01 Director's details changed for Mr David William Neithardt on 17 April 2011
20 Apr 2011 CH01 Director's details changed for James Michael Driscoll on 7 April 2011
20 Apr 2011 CH01 Director's details changed for John J Sicilian on 17 April 2011
19 Apr 2011 CH03 Secretary's details changed for David William Neithardt on 17 April 2011