Advanced company searchLink opens in new window

LONDON & MARBURG LIMITED

Company number 06027594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2021 CH01 Director's details changed for Mr Michael Neil Rayner on 23 September 2020
24 May 2021 AC92 Restoration by order of the court
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
27 Sep 2017 TM02 Termination of appointment of Mark Lewis Sachon as a secretary on 7 August 2017
30 Aug 2017 TM01 Termination of appointment of Mark Lewis Sachon as a director on 17 August 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
21 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
17 Dec 2013 CH01 Director's details changed for Michael Neil Rayner on 17 September 2013
21 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2012 AD01 Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 24 October 2012
30 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
17 Jan 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 January 2011
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010