LONDON MANUFACTURING LIMITED

08666836
STUDIO B UNIT 2 SUTTON BUSINESS PARK RESTMOR WAY WALLINGTON SURREY SM6 7AH

Documents

Documents
Date Category Description Pages
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2024 accounts Annual Accounts 7 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 accounts Annual Accounts 7 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 7 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 accounts Annual Accounts 7 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 accounts Annual Accounts 7 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 7 Buy now
20 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2017 accounts Annual Accounts 7 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2017 officers Change of particulars for director (Adam Philip Heath Davis) 2 Buy now
14 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2017 officers Termination of appointment of director (James Adrian Hellier) 1 Buy now
09 Mar 2017 accounts Annual Accounts 4 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 May 2016 accounts Annual Accounts 4 Buy now
08 Apr 2016 capital Return of Allotment of shares 3 Buy now
08 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2015 annual-return Annual Return 5 Buy now
29 May 2015 accounts Annual Accounts 4 Buy now
23 Sep 2014 annual-return Annual Return 5 Buy now
23 Sep 2014 officers Change of particulars for director (James Hellior) 2 Buy now
04 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2013 officers Appointment of director (Adam Philip Heath Davis) 3 Buy now
16 Sep 2013 officers Termination of appointment of director (Barry Warmisham) 2 Buy now
16 Sep 2013 officers Appointment of director (Jason Brian Clark) 3 Buy now
16 Sep 2013 officers Appointment of director (James Hellior) 3 Buy now
28 Aug 2013 incorporation Incorporation Company 22 Buy now