Company NameLondon Flows Ltd
DirectorsJake Anthony Collingwood and Doug Daldry
Company StatusActive
Company Number13681283
CategoryPrivate Limited Company
Incorporation Date14 October 2021(2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jake Anthony Collingwood
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(same day as company formation)
RolePipe Fitter
Country of ResidenceEngland
Correspondence Address12 Hammersmith Grove
London
W6 7AE
Director NameMr Doug Daldry
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 48 St. Georges Way
London
SE15 6QS
Director NameMr Joe Daniel Pheby
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address86-90 Paul Street Paul Street
London
EC2A 4NE

Location

Registered Address12 Hammersmith Grove
London
W6 7AE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 1 day from now)

Filing History

30 August 2023Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 26-28 Hammersmith Grove London W6 7BA on 30 August 2023 (1 page)
26 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
11 May 2023Statement of capital following an allotment of shares on 1 April 2023
  • GBP 2
(3 pages)
11 May 2023Registered office address changed from Watcombe Priors Lodge Teignmouth Road Torquay TQ1 4SQ England to 86-90 Paul Street London EC2A 4NE on 11 May 2023 (1 page)
11 May 2023Confirmation statement made on 11 May 2023 with updates (5 pages)
11 May 2023Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to Watcombe Priors Lodge Teignmouth Road Torquay TQ1 4SQ on 11 May 2023 (1 page)
11 May 2023Appointment of Mr Doug Daldry as a director on 1 April 2023 (2 pages)
11 November 2022Cessation of Joe Daniel Pheby as a person with significant control on 11 November 2022 (1 page)
11 November 2022Termination of appointment of Joe Daniel Pheby as a director on 11 November 2022 (1 page)
11 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
19 October 2021Appointment of Mr Joe Daniel Pheby as a director on 14 October 2021 (2 pages)
14 October 2021Incorporation
Statement of capital on 2021-10-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)