LONDON REGISTRARS LTD

03726003
SUITE A 6 HONDURAS STREET LONDON EC1Y 0TH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 accounts Annual Accounts 3 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2020 accounts Annual Accounts 3 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 accounts Annual Accounts 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2017 accounts Annual Accounts 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Oct 2016 accounts Annual Accounts 4 Buy now
06 Jun 2016 annual-return Annual Return 4 Buy now
23 May 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 May 2016 resolution Resolution 1 Buy now
11 Mar 2016 capital Statement of capital (Section 108) 4 Buy now
29 Feb 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Feb 2016 insolvency Solvency Statement dated 12/02/16 1 Buy now
29 Feb 2016 resolution Resolution 1 Buy now
09 Dec 2015 officers Termination of appointment of director (Stuart Royston Turner) 1 Buy now
01 Dec 2015 capital Return of Allotment of shares 3 Buy now
15 Sep 2015 accounts Annual Accounts 14 Buy now
20 May 2015 annual-return Annual Return 5 Buy now
18 May 2015 officers Change of particulars for director (Mr Peter William Driver) 2 Buy now
18 May 2015 officers Change of particulars for secretary (Mr Peter William Driver) 1 Buy now
01 Apr 2015 incorporation Re Registration Memorandum Articles 21 Buy now
01 Apr 2015 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
01 Apr 2015 resolution Resolution 1 Buy now
01 Apr 2015 change-of-name Reregistration Public To Private Company 1 Buy now
09 Mar 2015 annual-return Annual Return 5 Buy now
19 Sep 2014 accounts Annual Accounts 15 Buy now
07 Aug 2014 officers Appointment of director (Stuart Royston Turner) 2 Buy now
30 May 2014 capital Return of Allotment of shares 3 Buy now
17 Apr 2014 resolution Resolution 1 Buy now
02 Apr 2014 annual-return Annual Return 6 Buy now
14 Mar 2014 mortgage Registration of a charge 4 Buy now
14 Mar 2014 mortgage Registration of a charge 4 Buy now
20 Sep 2013 accounts Annual Accounts 15 Buy now
17 Jul 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Jul 2013 resolution Resolution 1 Buy now
15 May 2013 officers Termination of appointment of secretary (Helen Parr) 1 Buy now
21 Mar 2013 annual-return Annual Return 6 Buy now
15 Feb 2013 officers Change of particulars for director (Mr Peter William Driver) 2 Buy now
15 Feb 2013 officers Change of particulars for director (Ms Renee Trusch) 2 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2012 resolution Resolution 32 Buy now
31 Jul 2012 accounts Annual Accounts 16 Buy now
14 Mar 2012 annual-return Annual Return 5 Buy now
18 Aug 2011 accounts Annual Accounts 15 Buy now
10 Mar 2011 annual-return Annual Return 5 Buy now
19 Aug 2010 accounts Annual Accounts 15 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
20 Oct 2009 officers Appointment of secretary (Helen Claire Parr) 1 Buy now
20 Oct 2009 officers Change of particulars for director (Mr Peter William Driver) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Ms Renate Hannelore Trusch) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Mr Peter William Driver) 2 Buy now
20 Oct 2009 officers Change of particulars for secretary (Mr Peter William Driver) 1 Buy now
25 Sep 2009 accounts Annual Accounts 15 Buy now
05 Sep 2009 address Registered office changed on 05/09/2009 from 89 fleet street london EC4Y 1DH 1 Buy now
07 Jul 2009 officers Director's change of particulars / renee trusch / 01/01/2009 1 Buy now
07 Jul 2009 officers Director's change of particulars / renate trusch / 01/01/2009 1 Buy now
18 Mar 2009 annual-return Return made up to 03/03/09; full list of members 4 Buy now
18 Mar 2009 address Location of register of members 1 Buy now
18 Mar 2009 officers Director's change of particulars / renate trusch / 15/01/2009 1 Buy now
18 Sep 2008 reregistration Application rereg as PLC 1 Buy now
18 Sep 2008 reregistration Declaration rereg as PLC 1 Buy now
18 Sep 2008 auditors Auditors Report 1 Buy now
18 Sep 2008 resolution Resolution 1 Buy now
18 Sep 2008 incorporation Re Registration Memorandum Articles 9 Buy now
18 Sep 2008 accounts Accounts Balance Sheet 4 Buy now
18 Sep 2008 auditors Auditors Statement 1 Buy now
18 Sep 2008 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
17 Sep 2008 capital Ad 05/09/08\gbp si 12400@1=12400\gbp ic 100/12500\ 2 Buy now
16 Sep 2008 capital Gbp nc 1000/50000\27/08/08 2 Buy now
27 Aug 2008 officers Director appointed mr peter driver 1 Buy now
11 Aug 2008 accounts Annual Accounts 5 Buy now
11 Mar 2008 annual-return Return made up to 03/03/08; full list of members 3 Buy now
10 Mar 2008 address Location of register of members 1 Buy now
31 Jul 2007 accounts Annual Accounts 5 Buy now
12 Jul 2007 officers New secretary appointed 1 Buy now
12 Jul 2007 officers Secretary resigned 1 Buy now
17 May 2007 address Registered office changed on 17/05/07 from: 20 glenmore road london NW3 4DB 1 Buy now
08 Mar 2007 annual-return Return made up to 03/03/07; full list of members 2 Buy now
04 Sep 2006 accounts Annual Accounts 5 Buy now
07 Mar 2006 annual-return Return made up to 03/03/06; full list of members 2 Buy now
21 Jun 2005 accounts Annual Accounts 6 Buy now
16 Mar 2005 annual-return Return made up to 03/03/05; full list of members 2 Buy now
06 Oct 2004 accounts Annual Accounts 6 Buy now
11 Mar 2004 annual-return Return made up to 03/03/04; full list of members 6 Buy now
14 Aug 2003 accounts Annual Accounts 6 Buy now
16 Apr 2003 officers Director resigned 1 Buy now
16 Apr 2003 officers New director appointed 2 Buy now
13 Mar 2003 annual-return Return made up to 03/03/03; full list of members 6 Buy now
26 Nov 2002 officers New secretary appointed 1 Buy now