LONDON & NEW YORK LIMITED

08011766
10 JACOBS WELL MEWS LONDON ENGLAND W1U 3DY

Documents

Documents
Date Category Description Pages
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Jan 2024 officers Change of particulars for director (Mr Antony Ian Spencer) 2 Buy now
29 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2023 accounts Annual Accounts 2 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Oct 2022 accounts Annual Accounts 2 Buy now
01 Sep 2022 mortgage Registration of a charge 35 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 officers Change of particulars for director (Mr Antony Ian Spencer) 2 Buy now
10 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2021 accounts Annual Accounts 2 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 2 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 2 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Jan 2018 officers Termination of appointment of director (Laurie Bene Rolfe Spencer) 1 Buy now
29 Jan 2018 officers Termination of appointment of director (Jamie Allan Rolfe Spencer) 1 Buy now
29 Jan 2018 officers Appointment of director (Mr Jamie Allan Rolfe Spencer) 2 Buy now
29 Jan 2018 officers Appointment of director (Mrs Laurie Bene Rolfe Spencer) 2 Buy now
18 Dec 2017 officers Termination of appointment of secretary (Vinod Kumar Gupta) 1 Buy now
01 Dec 2017 accounts Annual Accounts 2 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
25 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2016 accounts Annual Accounts 2 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
10 Jan 2016 accounts Annual Accounts 8 Buy now
07 Sep 2015 resolution Resolution 14 Buy now
27 Aug 2015 mortgage Registration of a charge 40 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
09 Apr 2015 officers Change of particulars for secretary (Vinod Gupta) 1 Buy now
08 Apr 2015 officers Change of particulars for director (Mr Antony Ian Spencer) 2 Buy now
08 Apr 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Feb 2015 accounts Annual Accounts 8 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
27 Nov 2013 accounts Annual Accounts 3 Buy now
03 Jun 2013 annual-return Annual Return 5 Buy now
15 May 2013 address Move Registers To Sail Company 1 Buy now
15 May 2013 address Change Sail Address Company 1 Buy now
05 Jul 2012 mortgage Particulars of a mortgage or charge 11 Buy now
05 Apr 2012 mortgage Particulars of a mortgage or charge 17 Buy now
29 Mar 2012 incorporation Incorporation Company 22 Buy now