Company NameComplete London Maintenance Limited
Company StatusActive
Company Number10326603
CategoryPrivate Limited Company
Incorporation Date12 August 2016(7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Michael Kenneth Alfred Caller
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 C/O Mono Law Limited
Central Court, 25 Southampton Buildings
London
WC2A 1AL
Director NameMr Terrence Hussey
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 C/O Mono Law Limited
Central Court, 25 Southampton Buildings
London
WC2A 1AL
Director NameMr Anthony Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 C/O Mono Law Limited
Central Court, 25 Southampton Buildings
London
WC2A 1AL

Location

Registered AddressGsc Solicitors
Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

25 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
29 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
29 November 2022Termination of appointment of Terrence Hussey as a director on 16 November 2022 (1 page)
29 November 2022Termination of appointment of Michael Kenneth Alfred Caller as a director on 16 November 2022 (1 page)
4 November 2022Registered office address changed from 25 C/O Mono Law Limited Central Court, 25 Southampton Buildings London WC2A 1AL United Kingdom to Gsc Solicitors Ely Place London EC1N 6TD on 4 November 2022 (1 page)
25 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
8 November 2021Registered office address changed from Room 101 16-16a Baldwins Gardens Hatton Gardens Holborn London EC1N 7RJ to 25 C/O Mono Law Limited Central Court, 25 Southampton Buildings London WC2A 1AL on 8 November 2021 (1 page)
17 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been discontinued (1 page)
14 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
12 October 2020Registered office address changed from C/O Ehl Commercial, Central Court, 25 Southampton Buildings London WC2A 1AL England to Room 101 16-16a Baldwins Gardens Hatton Gardens Holborn London EC1N 7RJ on 12 October 2020 (2 pages)
23 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 August 2019 (3 pages)
20 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 August 2017 (3 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
10 August 2017Registered office address changed from C/O Gresham Legal Limited Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom to C/O Ehl Commercial, Central Court, 25 Southampton Buildings London WC2A 1AL on 10 August 2017 (1 page)
10 August 2017Registered office address changed from C/O Gresham Legal Limited Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom to C/O Ehl Commercial, Central Court, 25 Southampton Buildings London WC2A 1AL on 10 August 2017 (1 page)
12 August 2016Incorporation
Statement of capital on 2016-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 August 2016Incorporation
Statement of capital on 2016-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)