London
WC1H 9LT
Registered Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 April 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
1 April 2020 | Registered office address changed from 12 Hammersmith Grove London W6 7AP United Kingdom to 95 Warriner Gardens London SW11 4XW on 1 April 2020 (1 page) |
24 March 2020 | Change of details for Mr Jean Paul Agag Longo as a person with significant control on 1 August 2019 (2 pages) |
24 March 2020 | Change of details for Mrs Monica Hernandez Chiloeches as a person with significant control on 1 August 2019 (2 pages) |
24 March 2020 | Director's details changed for Mr Jean Paul Agag Longo on 1 August 2019 (2 pages) |
24 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 9 March 2019 with updates (3 pages) |
2 April 2019 | Change of details for Mrs Monica Hernandez Chiloeches as a person with significant control on 2 April 2019 (2 pages) |
2 April 2019 | Change of details for Mr Jean Paul Agag Longo as a person with significant control on 2 April 2019 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 August 2018 | Registered office address changed from 1st Floor River House 143-145 Farringdon Road Clerkenwell London EC1R 3AB United Kingdom to 12 Hammersmith Grove London W6 7AP on 1 August 2018 (1 page) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Mr Jean Paul Agag Longo on 17 April 2015 (2 pages) |
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Mr Jean Paul Agag Longo on 17 April 2015 (2 pages) |
1 July 2015 | Registered office address changed from 20 Broadwick Street London W1F 8HT United Kingdom to 1st Floor River House 143-145 Farringdon Road Clerkenwell London EC1R 3AB on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 20 Broadwick Street London W1F 8HT United Kingdom to 1st Floor River House 143-145 Farringdon Road Clerkenwell London EC1R 3AB on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 20 Broadwick Street London W1F 8HT United Kingdom to 1st Floor River House 143-145 Farringdon Road Clerkenwell London EC1R 3AB on 1 July 2015 (1 page) |
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|