Company NameLondonium Control Systems Limited
Company StatusDissolved
Company Number04821415
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Alan Lyle Stuart Mackenzie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2003(1 month, 1 week after company formation)
Appointment Duration17 years, 1 month (closed 29 September 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Logan Avenue
Newton Mearns
Glasgow
G77 6LZ
Scotland
Secretary NameMs Lorna Gail Mackenzie
NationalityBritish
StatusClosed
Appointed01 August 2007(4 years after company formation)
Appointment Duration13 years, 2 months (closed 29 September 2020)
RoleLecturer
Correspondence Address2 Logan Avenue
Newton Mearns
Glasgow
G77 6LZ
Scotland
Secretary NameAdelle Schmidt
NationalityBritish
StatusResigned
Appointed10 August 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address198 Rowan Road
Streatham Vale
London
SW16 5HX
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered Address24 Wandsworth Road
Vauxhall
London
SW8 2JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Alan Lyle Stuart Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£4,218
Cash£1,555
Current Liabilities£21,690

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Filing History

4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 August 2013Secretary's details changed for Ms Lorna Gail Anderson on 29 September 2010 (1 page)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Registered office address changed from 117 Fentiman Road Vauxhall London SW8 1JZ United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 117 Fentiman Road Vauxhall London SW8 1JZ United Kingdom on 8 July 2013 (1 page)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2011Secretary's details changed for Ms Lorna Gail Anderson on 1 April 2011 (2 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Mr Alan Lyle Stuart Mackenzie on 1 April 2011 (2 pages)
5 July 2011Secretary's details changed for Ms Lorna Gail Anderson on 1 April 2011 (2 pages)
5 July 2011Director's details changed for Mr Alan Lyle Stuart Mackenzie on 1 April 2011 (2 pages)
30 August 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Alan Lyle Stuart Mackenzie on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Alan Lyle Stuart Mackenzie on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 July 2009Registered office changed on 21/07/2009 from 1 farm road warlingham surrey CR6 9DH (1 page)
21 July 2009Secretary's change of particulars / lorna anderson / 01/06/2009 (2 pages)
21 July 2009Director's change of particulars / alan mackenzie / 01/06/2009 (2 pages)
21 July 2009Return made up to 04/07/09; full list of members (3 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Location of debenture register (1 page)
2 June 2009Amended accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 July 2008Return made up to 04/07/08; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
31 August 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 August 2007Location of debenture register (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007Return made up to 04/07/07; full list of members (2 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Registered office changed on 30/08/07 from: 198 rowan road streatham vale london SW16 5HX (1 page)
30 August 2007Location of register of members (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Secretary's particulars changed (1 page)
19 July 2006Return made up to 04/07/06; full list of members (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 164 trevelyan road tooting london SW17 9LW (1 page)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 August 2005Return made up to 04/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(6 pages)
24 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 04/07/04; full list of members (2 pages)
22 August 2003Ad 09/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 August 2003Registered office changed on 22/08/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003New director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
4 July 2003Incorporation (13 pages)