Advanced company searchLink opens in new window

LONDON CAPITAL & FINANCE PLC

Company number 08140312

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)
01 Oct 2015 AP01 Appointment of Katherine Ruth Simpson as a director on 1 October 2015
01 Oct 2015 AP01 Appointment of Mr. Michael David William Baldwin as a director on 1 October 2015
12 Aug 2015 AD01 Registered office address changed from The Long Barn Ashdown Business Park Gillridge Lane Crowborough East Sussex TN6 1UP to Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT on 12 August 2015
11 Aug 2015 TM01 Termination of appointment of Paul Sayers as a director on 10 August 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
01 Jul 2015 CERTNM Company name changed sales aid finance (england) LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jun 2015 AA01 Current accounting period shortened from 30 November 2014 to 31 March 2014
24 Mar 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
06 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013
06 Jan 2014 AA01 Previous accounting period extended from 31 July 2013 to 30 November 2013
06 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
05 Sep 2013 AP01 Appointment of Mr Paul Sayers as a director
19 Aug 2013 AD01 Registered office address changed from 43 Berkeley Square Mayfair Westminster London W1J 5FJ United Kingdom on 19 August 2013
16 Aug 2013 AP03 Appointment of Mr Michael Andrew Thomson as a secretary
16 Aug 2013 TM01 Termination of appointment of Michael Peacock as a director
16 Aug 2013 TM01 Termination of appointment of Simon Hume-Kendall as a director
16 Aug 2013 TM02 Termination of appointment of Michael Peacock as a secretary
16 Aug 2013 TM01 Termination of appointment of Paul Sayers as a director
16 Aug 2013 AP01 Appointment of Mr Michael Andrew Thomson as a director
19 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
18 Feb 2013 CERTNM Company name changed south eastern counties finance LIMITED\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
  • NM01 ‐ Change of name by resolution
28 Jan 2013 CERTNM Company name changed sales aid finance (england) LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2012-09-22
  • NM01 ‐ Change of name by resolution
21 Sep 2012 CERTNM Company name changed south eastern counties finance LIMITED\certificate issued on 21/09/12
  • CONNOT ‐