Company NameLondon Cannon Solutions Ltd
DirectorJames Malcolm Swallow
Company StatusActive
Company Number08487811
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(11 months, 3 weeks after company formation)
Appointment Duration10 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Aaron Adam Smallshaw
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleTechnician
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS

Contact

Websitelondonfacialacupuncture.com
Telephone07 748901873
Telephone regionMobile

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1James Malcolm Swallow
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
9 September 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
27 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 May 2019Confirmation statement made on 20 June 2018 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
25 May 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
27 April 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
11 July 2014Company name changed comfy chair LTD\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2014Company name changed comfy chair LTD\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Termination of appointment of Aaron Smallshaw as a director (1 page)
7 July 2014Appointment of Mr James Malcolm Swallow as a director (2 pages)
7 July 2014Termination of appointment of Aaron Smallshaw as a director (1 page)
7 July 2014Appointment of Mr James Malcolm Swallow as a director (2 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)