LONDON & METROPOLITAN INTERNATIONAL LIMITED

03846567
THE OLD RECTORY BRITWELL SALOME WATLINGTON OXFORDSHIRE OX49 5LA

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 9 Buy now
25 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
25 Sep 2023 accounts Annual Accounts 10 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 9 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 accounts Annual Accounts 10 Buy now
26 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2020 accounts Annual Accounts 9 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 officers Change of particulars for director (John Aiton) 2 Buy now
08 Oct 2019 officers Change of particulars for director (John Aiton) 2 Buy now
08 Oct 2019 officers Change of particulars for director (John Aiton) 2 Buy now
08 Oct 2019 officers Change of particulars for director (John Aiton) 2 Buy now
07 Oct 2019 officers Change of particulars for secretary (John Aiton) 1 Buy now
07 Oct 2019 officers Change of particulars for director (John Aiton) 2 Buy now
07 Oct 2019 officers Change of particulars for secretary (John Aiton) 1 Buy now
07 Oct 2019 officers Change of particulars for director (John Aiton) 2 Buy now
07 Oct 2019 officers Change of particulars for director (John Aiton) 2 Buy now
27 Sep 2019 accounts Annual Accounts 9 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 9 Buy now
13 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Mar 2017 accounts Annual Accounts 5 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 accounts Annual Accounts 5 Buy now
15 Jan 2016 mortgage Registration of a charge 17 Buy now
29 Oct 2015 annual-return Annual Return 6 Buy now
19 Jun 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Jun 2015 capital Statement of capital (Section 108) 4 Buy now
19 Jun 2015 insolvency Solvency Statement dated 04/06/15 1 Buy now
19 Jun 2015 resolution Resolution 2 Buy now
02 Jun 2015 auditors Auditors Resignation Company 1 Buy now
15 Apr 2015 accounts Annual Accounts 5 Buy now
13 Jan 2015 officers Termination of appointment of director (John Lindsay Stewart) 2 Buy now
13 Oct 2014 annual-return Annual Return 7 Buy now
13 Oct 2014 officers Change of particulars for director (John Lindsay Stewart) 2 Buy now
13 Oct 2014 officers Change of particulars for director (Christopher Ian Knowles Harris) 2 Buy now
19 Mar 2014 accounts Annual Accounts 12 Buy now
04 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 annual-return Annual Return 7 Buy now
08 Apr 2013 accounts Annual Accounts 12 Buy now
11 Oct 2012 annual-return Annual Return 7 Buy now
04 Sep 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
17 Oct 2011 annual-return Annual Return 7 Buy now
09 Sep 2011 accounts Annual Accounts 12 Buy now
23 Nov 2010 accounts Annual Accounts 12 Buy now
12 Oct 2010 annual-return Annual Return 7 Buy now
04 Nov 2009 accounts Annual Accounts 13 Buy now
14 Oct 2009 annual-return Annual Return 4 Buy now
15 Oct 2008 annual-return Return made up to 16/09/08; full list of members 4 Buy now
14 Aug 2008 accounts Annual Accounts 17 Buy now
22 Oct 2007 annual-return Return made up to 16/09/07; full list of members 8 Buy now
15 Feb 2007 accounts Annual Accounts 16 Buy now
29 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Nov 2006 accounts Annual Accounts 16 Buy now
24 Oct 2006 annual-return Return made up to 16/09/06; full list of members 8 Buy now
24 Apr 2006 officers Director resigned 1 Buy now
24 Apr 2006 officers Director resigned 1 Buy now
01 Feb 2006 capital Ad 22/12/05--------- £ si 998@1=998 £ ic 2/1000 3 Buy now
04 Jan 2006 accounts Annual Accounts 16 Buy now
02 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
19 Oct 2005 annual-return Return made up to 16/09/05; full list of members 9 Buy now
20 Jan 2005 accounts Annual Accounts 16 Buy now
13 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
29 Sep 2004 annual-return Return made up to 16/09/04; full list of members 9 Buy now
06 Feb 2004 mortgage Particulars of mortgage/charge 19 Buy now
20 Jan 2004 address Registered office changed on 20/01/04 from: 58 davies street london W1K 5JF 1 Buy now
11 Jan 2004 accounts Annual Accounts 15 Buy now
06 Nov 2003 mortgage Particulars of mortgage/charge 6 Buy now
30 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 2 Buy now
10 Oct 2003 annual-return Return made up to 16/09/03; full list of members 9 Buy now
23 Dec 2002 mortgage Particulars of mortgage/charge 5 Buy now
02 Nov 2002 accounts Annual Accounts 10 Buy now
14 Oct 2002 officers Director's particulars changed 1 Buy now
10 Oct 2002 annual-return Return made up to 16/09/02; full list of members 9 Buy now
09 Nov 2001 mortgage Particulars of mortgage/charge 5 Buy now
16 Oct 2001 annual-return Return made up to 16/09/01; full list of members 8 Buy now
17 Jul 2001 accounts Annual Accounts 9 Buy now
01 Feb 2001 address Registered office changed on 01/02/01 from: 3 saint jamess square london SW1Y 4JU 1 Buy now
17 Oct 2000 annual-return Return made up to 16/09/00; full list of members 8 Buy now
15 Aug 2000 accounts Accounting reference date extended from 30/09/00 to 31/12/00 1 Buy now
07 Jul 2000 officers New director appointed 3 Buy now
07 Jul 2000 officers New director appointed 2 Buy now
07 Jul 2000 officers New director appointed 2 Buy now
07 Jul 2000 officers New director appointed 2 Buy now
04 Jul 2000 resolution Resolution 7 Buy now
04 Jul 2000 officers New director appointed 3 Buy now
14 Oct 1999 change-of-name Certificate Change Of Name Company 3 Buy now
08 Oct 1999 officers Secretary resigned 1 Buy now
08 Oct 1999 officers Director resigned 1 Buy now
08 Oct 1999 address Registered office changed on 08/10/99 from: 83 leonard street london EC2A 4QS 1 Buy now
08 Oct 1999 officers New secretary appointed 2 Buy now