LONDON NETWORK FOR PEST SOLUTIONS LIMITED

86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.10419924
CategoryPrivate Limited Company
Incorporated10 Oct 2016
Age7 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

LONDON NETWORK FOR PEST SOLUTIONS LIMITED is an active private limited company with number 10419924. It was incorporated 7 years, 8 months, 24 days ago, on 10 October 2016. The company address is 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Accounts with accounts type small

Date: 25 Oct 2023

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: 16 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2022

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: 10 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-18

Officer name: Miss Joanne Beasley

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanne Beasley

Appointment date: 2022-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2021

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: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Margaret Sharp

Termination date: 2019-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-10

Officer name: Mrs Jane Margaret Sharp

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Margaret Sharp

Appointment date: 2018-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Ann Jones

Termination date: 2018-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-06

Old address: The Lodge West Ham Cemetery Cemetery Road London E7 9DG United Kingdom

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-06

Officer name: Paul Mark Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Marbe

Termination date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pradeep Lawrence

Appointment date: 2018-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Walton Smith

Termination date: 2017-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-21

Officer name: Pauline Ann Jones

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pauline Ann Jones

Appointment date: 2017-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-03-31

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Marbe

Appointment date: 2017-02-01

Documents

View document PDF

Incorporation company

Date: 10 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLLAND PLANTS LIMITED

90 TURTON ROAD,BOLTON,BL2 3DY

Number:09568770
Status:ACTIVE
Category:Private Limited Company

JLM SOLUTIONS PROPERTY LTD

15 MONTAYNE ROAD,WALTHAM CROSS,EN8 8LS

Number:11201639
Status:ACTIVE
Category:Private Limited Company

LUSHER CONSULTING LIMITED

HILDEN PARK HOUSE,HILDENBOROUGH,TN11 9BH

Number:09188408
Status:ACTIVE
Category:Private Limited Company

MAYFIELD CONTRACTORS LTD

TORRIDON HOUSE,ROSYTH,KY11 2EU

Number:SC495819
Status:ACTIVE
Category:Private Limited Company

PERSIAN KEBAB HOUSE LTD

10 CREMER STREET,LONDON,E2 8HR

Number:10773157
Status:ACTIVE
Category:Private Limited Company

THEWORLDTHEWAYIWANTIT LIMITED

467 RAYNERS LANE,PINNER,HA5 5ET

Number:09662096
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