Advanced company searchLink opens in new window

LONDON HOUSE EXCHANGE LIMITED

Company number 08820870

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)
08 Sep 2021 AA Full accounts made up to 31 December 2020
14 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
20 Oct 2020 AA Full accounts made up to 31 December 2019
10 Aug 2020 TM01 Termination of appointment of Marshall Godfrey King as a director on 21 July 2020
16 Jan 2020 MR04 Satisfaction of charge 088208700001 in full
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
06 Jan 2020 CH01 Director's details changed for Mr Warren Brian Bath on 1 November 2019
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 409.5465
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 383.708
12 Nov 2019 TM01 Termination of appointment of Niall Fraser Wass as a director on 21 October 2019
30 Sep 2019 AA Full accounts made up to 31 December 2018
12 Aug 2019 MR01 Registration of charge 088208700001, created on 8 August 2019
24 Jul 2019 CH01 Director's details changed for Mr Warren Brian Bath on 24 July 2019
24 Jul 2019 CH01 Director's details changed for Mr Marshall Godfrey King on 24 July 2019
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
14 Jan 2019 PSC02 Notification of Octopus Titan Vct Plc as a person with significant control on 28 October 2018
14 Jan 2019 PSC07 Cessation of Daniel Mark Gandesha as a person with significant control on 24 October 2018
10 Jan 2019 CH01 Director's details changed for Mr Warren Brian Bath on 1 January 2018
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 383.5348
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 374.2669
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 330.5169
05 Dec 2018 AA Full accounts made up to 31 December 2017
28 Nov 2018 AD01 Registered office address changed from 15 Bishopsgate Floor 3 London EC2N 3AR England to 55 Baker Street London W1U 7EU on 28 November 2018
01 Nov 2018 TM01 Termination of appointment of Neil Alexander Rimer as a director on 31 August 2018
26 Jun 2018 AP01 Appointment of Mr Marshall Godfrey King as a director on 20 April 2018