LOCAL CARS BOREHAMWOOD LIMITED
Status | ACTIVE |
Company No. | 11940823 |
Category | Private Limited Company |
Incorporated | 11 Apr 2019 |
Age | 5 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LOCAL CARS BOREHAMWOOD LIMITED is an active private limited company with number 11940823. It was incorporated 5 years, 3 months, 20 days ago, on 11 April 2019. The company address is Flat 12, Cedar Court Flat 12, Cedar Court, London, N20 9AZ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Jul 2024
Action Date: 19 Jul 2024
Category: Address
Type: AD01
Change date: 2024-07-19
Old address: 109a Hartforde Road Borehamwood WD6 5HY England
New address: Flat 12, Cedar Court Athenaeum Road London N20 9AZ
Documents
Confirmation statement with no updates
Date: 18 Jul 2024
Action Date: 05 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-05
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2023
Action Date: 11 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-11
Old address: 55a Colindale Avenue London NW9 5EP England
New address: 109a Hartforde Road Borehamwood WD6 5HY
Documents
Gazette filings brought up to date
Date: 05 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 28 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Gazette filings brought up to date
Date: 02 Apr 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 30 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-23
Old address: 141 Corporation Street London E15 3HE England
New address: 55a Colindale Avenue London NW9 5EP
Documents
Confirmation statement with updates
Date: 05 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-23
Old address: 58 Oakmere Avenue Potters Bar London EN6 5EE United Kingdom
New address: 141 Corporation Street London E15 3HE
Documents
Termination director company with name termination date
Date: 23 Jun 2020
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamid Ilyas Mughal
Termination date: 2019-10-10
Documents
Cessation of a person with significant control
Date: 23 Jun 2020
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hamid Ilyas Mughal
Cessation date: 2019-10-10
Documents
Appoint person director company with name date
Date: 23 Jun 2020
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Israr Ul Haq
Appointment date: 2019-10-10
Documents
Notification of a person with significant control
Date: 23 Jun 2020
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Muhammad Israr Ul Haq
Notification date: 2019-10-10
Documents
Confirmation statement with updates
Date: 25 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Some Companies
42A WALNUT ROAD,TORQUAY,TQ2 6HS
Number: | 05825153 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURRENCIES MEWS,OLD AMERSHAM,HP7 0DD
Number: | 05082565 |
Status: | ACTIVE |
Category: | Public Limited Company |
K AND L WINES AND SPIRITS UK LTD
2 OLD RECTORY CLOSE,ASHFORD,TN25 6LZ
Number: | 06443310 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WELLINGTON STREET,ST. IVES,PE27 5AZ
Number: | 07302314 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 10 & 11 GARDNER INDUSTRIAL ESTATE,BECKENHAM,BR3 1QZ
Number: | 09048499 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOUTHFIELD,BARNET,EN5 2AS
Number: | 09446436 |
Status: | ACTIVE |
Category: | Private Limited Company |