LONDON COMMUNITY BOXING LIMITED

Units 3 & 4 Bellenden Road Business Centre Units 3 & 4 Bellenden Road Business Centre, Peckham, SE15 4RF, London, England
StatusACTIVE
Company No.08285032
Category
Incorporated07 Nov 2012
Age11 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

LONDON COMMUNITY BOXING LIMITED is an active with number 08285032. It was incorporated 11 years, 8 months, 4 days ago, on 07 November 2012. The company address is Units 3 & 4 Bellenden Road Business Centre Units 3 & 4 Bellenden Road Business Centre, Peckham, SE15 4RF, London, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Sep 2020

Category: Address

Type: AD02

Old address: 141 Grove Lane Grove Lane Camberwell London SE5 8BG England

New address: 111 Grove Park London SE5 8LE

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Lissenden

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Madeline Aldridge

Appointment date: 2018-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-28

Old address: Units 3&4 Bellenden Business Centre Bellenden Road Peckham Rye London London SE15 4RF

New address: Units 3 & 4 Bellenden Road Business Centre Bellenden Road Peckham London SE15 4RF

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hilary Lissenden

Appointment date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bevis Allen

Appointment date: 2016-03-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Dec 2015

Category: Address

Type: AD03

New address: 141 Grove Lane Grove Lane Camberwell London SE5 8BG

Documents

View document PDF

Change sail address company with new address

Date: 07 Dec 2015

Category: Address

Type: AD02

New address: 141 Grove Lane Grove Lane Camberwell London SE5 8BG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-10

Old address: C/O C/O Hilary Lissenden 141 Grove Lane London SE5 8BG

New address: Units 3&4 Bellenden Business Centre Bellenden Road Peckham Rye London London SE15 4RF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2015

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keith Lavarack

Appointment date: 2014-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 26 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Lissenden

Termination date: 2014-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2014

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricardo Whyte

Appointment date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Resolution

Date: 05 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-08

Old address: 21 Woodhayes Road Frome BA11 2DG England

Documents

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Dec 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 05 Dec 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 07 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FARENDEN AVIATION SERVICES LIMITED

UNIT 4 HADLEIGH BUSINESS CENTRE,HADLEIGH,SS7 2BT

Number:04872026
Status:ACTIVE
Category:Private Limited Company

HARBURY HOUSE LIMITED

3 COVENTRY INNOVATION VILLAGE,COVENTRY,CV1 2TL

Number:09197972
Status:ACTIVE
Category:Private Limited Company

KELOPTER LTD

OFFICE 312 266 BANBURY ROAD,OXFORD,OX2 7DL

Number:11651978
Status:ACTIVE
Category:Private Limited Company

SEAN MCCARTHY LIMITED

24 DEN HILL DRIVE,OLDHAM,OL4 4NR

Number:07948562
Status:ACTIVE
Category:Private Limited Company

THE BLUEPRINT MANAGEMENT & CONSULTANCY SERVICES LTD

230 CONGLETON GROVE,LONDON,SE18 7HL

Number:11954465
Status:ACTIVE
Category:Private Limited Company

THREIP WYND LIMITED

ESTATE OFFICE,CAITHNESS,KW6 6EY

Number:SC257626
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source