LONDON MERCHANT BANK LIMITED

03837036
7200, THE QUORUM ALEC ISSIGONIS WAY OXFORD BUSINESS PARK NORTH OXFORD OX4 2JZ

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 8 Buy now
10 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2023 officers Termination of appointment of director (Andrew Richard Lock) 1 Buy now
24 Mar 2023 accounts Annual Accounts 9 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 8 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 7 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 6 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 6 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 7 Buy now
22 Dec 2017 officers Termination of appointment of director (Robin Francis Paynter Bryant) 1 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2017 accounts Annual Accounts 5 Buy now
22 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
29 Jul 2016 address Change Sail Address Company With New Address 1 Buy now
11 Mar 2016 officers Appointment of director (Mr Simon Maughan Antonis) 2 Buy now
10 Mar 2016 officers Appointment of director (Mr Andrew Richard Lock) 2 Buy now
10 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
16 Feb 2016 resolution Resolution 1 Buy now
16 Feb 2016 change-of-name Change Of Name Request Comments 2 Buy now
28 Jan 2016 capital Return of Allotment of shares 4 Buy now
08 Jan 2016 officers Appointment of director (Mr Robin Francis Paynter Bryant) 2 Buy now
01 Dec 2015 resolution Resolution 28 Buy now
16 Oct 2015 accounts Annual Accounts 2 Buy now
09 Sep 2015 annual-return Annual Return 4 Buy now
06 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2014 accounts Annual Accounts 2 Buy now
23 Sep 2014 annual-return Annual Return 4 Buy now
05 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
25 Oct 2013 accounts Annual Accounts 2 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 accounts Annual Accounts 2 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
25 Oct 2011 accounts Annual Accounts 2 Buy now
20 Sep 2011 annual-return Annual Return 4 Buy now
10 Dec 2010 accounts Annual Accounts 2 Buy now
14 Sep 2010 annual-return Annual Return 4 Buy now
21 Oct 2009 accounts Annual Accounts 2 Buy now
11 Sep 2009 annual-return Return made up to 07/09/09; full list of members 3 Buy now
24 Oct 2008 accounts Annual Accounts 2 Buy now
15 Sep 2008 annual-return Return made up to 07/09/08; full list of members 3 Buy now
23 Oct 2007 accounts Annual Accounts 2 Buy now
21 Sep 2007 annual-return Return made up to 07/09/07; full list of members 2 Buy now
17 Nov 2006 accounts Annual Accounts 1 Buy now
28 Sep 2006 annual-return Return made up to 07/09/06; full list of members 2 Buy now
12 Oct 2005 accounts Annual Accounts 1 Buy now
30 Sep 2005 annual-return Return made up to 07/09/05; full list of members 2 Buy now
18 Nov 2004 accounts Annual Accounts 1 Buy now
04 Nov 2004 annual-return Return made up to 07/09/04; full list of members 5 Buy now
29 Dec 2003 accounts Annual Accounts 1 Buy now
25 Sep 2003 annual-return Return made up to 07/09/03; full list of members 5 Buy now
17 Dec 2002 accounts Annual Accounts 1 Buy now
03 Oct 2002 annual-return Return made up to 07/09/02; full list of members 5 Buy now
01 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
24 May 2002 accounts Annual Accounts 1 Buy now
15 Oct 2001 annual-return Return made up to 07/09/01; full list of members 5 Buy now
28 Mar 2001 accounts Annual Accounts 1 Buy now
17 Oct 2000 annual-return Return made up to 07/09/00; full list of members 5 Buy now
31 Jan 2000 address Registered office changed on 31/01/00 from: 7200 the quorum alec issigonis way, oxford business, oxford oxfordshire OX4 2JZ 1 Buy now
22 Sep 1999 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 1999 address Registered office changed on 13/09/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
13 Sep 1999 officers Director resigned 1 Buy now
13 Sep 1999 officers Secretary resigned 1 Buy now
13 Sep 1999 officers New secretary appointed 2 Buy now
13 Sep 1999 officers New director appointed 2 Buy now
07 Sep 1999 incorporation Incorporation Company 13 Buy now