Advanced company searchLink opens in new window

LONDON CONCORD LTD

Company number 06856612

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 RP05 Registered office address changed to PO Box 4385, 06856612 - Companies House Default Address, Cardiff, CF14 8LH on 6 December 2022
28 Jul 2022 TM01 Termination of appointment of Jessica Swyer as a director on 18 July 2022
28 Jul 2022 PSC01 Notification of Alexandru Popescu as a person with significant control on 18 July 2022
28 Jul 2022 AP01 Appointment of Mr Alexandru Popescu as a director on 18 July 2022
28 Jul 2022 AD01 Registered office address changed from Coach Depot 1 New Battlebridge Lane Merstham Redhill Surrey RH1 3JZ United Kingdom to Kemp House City Road London EC1V 2NX on 28 July 2022
12 Jul 2022 AA Total exemption full accounts made up to 23 June 2022
12 Jul 2022 TM01 Termination of appointment of Gang Fang as a director on 12 July 2022
12 Jul 2022 AP01 Appointment of Miss Jessica Swyer as a director on 12 July 2022
12 Jul 2022 PSC07 Cessation of Gang Fang as a person with significant control on 12 July 2022
12 Jul 2022 AD01 Registered office address changed from 1 New Battlebridge Lane 1 New Battlebridge Lane Merstham Redhill Surrey RH1 3JZ United Kingdom to Coach Depot 1 New Battlebridge Lane Merstham Redhill Surrey RH1 3JZ on 12 July 2022
12 Jul 2022 AD01 Registered office address changed from Office 201 10 Courtenay Road East Lane Business Park Wembley HA9 7nd England to 1 New Battlebridge Lane 1 New Battlebridge Lane Merstham Redhill Surrey RH1 3JZ on 12 July 2022
12 Jul 2022 AA01 Previous accounting period shortened from 28 August 2022 to 23 June 2022
11 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
09 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
28 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
21 May 2020 AA Total exemption full accounts made up to 31 August 2019
30 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
16 Dec 2019 AD01 Registered office address changed from Ll&Co Ltd Office 201, 10 Courtenary Road East Lane Business Park Wembley HA9 7nd England to Office 201 10 Courtenay Road East Lane Business Park Wembley HA9 7nd on 16 December 2019
14 Nov 2019 AD01 Registered office address changed from Room 101 No 11 Courtenay Road East Lane Wembley Harrow HA9 7nd to Ll&Co Ltd Office 201, 10 Courtenary Road East Lane Business Park Wembley HA9 7nd on 14 November 2019
07 Aug 2019 AA Total exemption full accounts made up to 31 August 2018
27 May 2019 AA01 Previous accounting period shortened from 29 August 2018 to 28 August 2018