LONDON IRON LIMITED

06643607
JUPITER HOUSE THE DRIVE WARLEY HILL BUSINESS PARK BRENTWOOD CM13 3BE

Documents

Documents
Date Category Description Pages
27 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
11 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 May 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
11 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 May 2023 resolution Resolution 1 Buy now
12 Jan 2023 officers Termination of appointment of director (Samantha Burridge) 1 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2022 accounts Annual Accounts 7 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2021 accounts Annual Accounts 7 Buy now
30 Apr 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2020 accounts Annual Accounts 2 Buy now
25 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Feb 2020 officers Change of particulars for director (Mr Frank Joseph Burridge) 2 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2018 officers Change of particulars for director (Miss Samantha Burridge) 2 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
04 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2017 officers Change of particulars for director (Mr Frank Joseph Burridge) 2 Buy now
31 Mar 2017 accounts Annual Accounts 1 Buy now
14 Sep 2016 officers Appointment of director (Miss Samantha Burridge) 2 Buy now
14 Sep 2016 officers Termination of appointment of secretary (Suzanne Janet Burridge) 1 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2016 accounts Annual Accounts 1 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
17 Apr 2015 accounts Annual Accounts 7 Buy now
11 Aug 2014 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Annual Accounts 8 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 10 Buy now
25 Jul 2012 annual-return Annual Return 4 Buy now
11 Jul 2012 mortgage Particulars of a mortgage or charge 9 Buy now
30 Apr 2012 accounts Annual Accounts 6 Buy now
21 Jul 2011 annual-return Annual Return 4 Buy now
12 Apr 2011 accounts Annual Accounts 12 Buy now
27 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Aug 2010 annual-return Annual Return 4 Buy now
12 Apr 2010 accounts Annual Accounts 12 Buy now
20 Oct 2009 annual-return Annual Return 3 Buy now
19 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jul 2008 officers Secretary appointed suzanne janet burridge 2 Buy now
31 Jul 2008 officers Appointment terminated secretary c & p secretaries LIMITED 1 Buy now
15 Jul 2008 address Location of register of members 1 Buy now
15 Jul 2008 officers Appointment terminated director c & p registrars LIMITED 1 Buy now
15 Jul 2008 officers Director appointed frank joseph burridge 3 Buy now
15 Jul 2008 address Location of debenture register 1 Buy now
10 Jul 2008 incorporation Incorporation Company 21 Buy now