LONDON ACCOUNTANCY & CONSULTANCY LTD
Status | ACTIVE |
Company No. | 05969007 |
Category | Private Limited Company |
Incorporated | 17 Oct 2006 |
Age | 17 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LONDON ACCOUNTANCY & CONSULTANCY LTD is an active private limited company with number 05969007. It was incorporated 17 years, 8 months, 22 days ago, on 17 October 2006. The company address is Unit 1 203 205 The Vale, London, W3 7QS, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Resolution
Date: 20 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Resolution
Date: 23 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2018
Action Date: 21 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-21
Old address: The Doughnut Factory Warple Mews Warple Way London W3 0RF England
New address: Unit 1 203 205 the Vale London W3 7QS
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 10 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2016
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Gazette filings brought up to date
Date: 09 Jul 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-22
Old address: 205 the Vale London W3 7QS
New address: The Doughnut Factory Warple Mews Warple Way London W3 0RF
Documents
Resolution
Date: 20 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-23
Old address: 5 Enterprise Way London NW10 6UG England
New address: 205 the Vale London W3 7QS
Documents
Termination secretary company with name termination date
Date: 23 Oct 2014
Action Date: 03 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Accountancy Practice Ltd
Termination date: 2014-03-03
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Certificate change of name company
Date: 09 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed little sweet land LTD\certificate issued on 09/04/14
Documents
Change registered office address company with date old address
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-08
Old address: the Doughnut Factory Warple Mews, Warple Way London W3 0RF
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Gazette filings brought up to date
Date: 05 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Change person director company with change date
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-02
Officer name: Mr Ali Zaidi
Documents
Dissolved compulsory strike off suspended
Date: 24 Jul 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 04 Dec 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 13 Mar 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 19 Nov 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 16 Nov 2011
Action Date: 16 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-16
Old address: 56 Church Street London NW8 8ET England
Documents
Change registered office address company with date old address
Date: 31 May 2011
Action Date: 31 May 2011
Category: Address
Type: AD01
Change date: 2011-05-31
Old address: Clothing Shop Church Street London NW8 8ET England
Documents
Gazette filings brought up to date
Date: 13 Apr 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Zaidi
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wahid Belbali
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Gazette filings brought up to date
Date: 13 Feb 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change corporate secretary company with change date
Date: 11 Feb 2010
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-22
Officer name: London Accountancy Practice Ltd
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Wahid Belbali
Documents
Change registered office address company with date old address
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-30
Old address: 54C Church Street London NW8 8ET England
Documents
Change registered office address company with date old address
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-05
Old address: 54 Church Street London NW8 8ET United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Gazette filings brought up to date
Date: 01 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 29 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 29/01/2009 from c/o london accountancy argo house, kilburn park road london NW6 5LF
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 11/01/08 from: 54 church street london NW8 8ET
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09786767 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 SOUTH STREET,SURREY,KT18 7PF
Number: | 01347949 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BENSON ROAD,LONDON,SE23 3RL
Number: | 08878320 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SILVERTREE PROJECT SERVICES LTD
43 HAGLEY ROAD,STOURBRIDGE,DY8 1QR
Number: | 09277051 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SELSEA AVENUE,HERNE BAY,CT6 8SB
Number: | 08230551 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 GLOUCESTER PLACE,LONDON,W1U 6HH
Number: | 08211752 |
Status: | ACTIVE |
Category: | Private Limited Company |