BENJAMIN & LILLIAN PRIVATE OFFICE LTD

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

19/03/2419 March 2024 Appointment of Mr Benjamin Andrew Walker as a director on 2024-03-18

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

04/03/244 March 2024 Certificate of change of name

View Document

26/02/2426 February 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2024-02-26

View Document

09/01/249 January 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-01-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Termination of appointment of Graham Andrew Levinson as a secretary on 2023-08-18

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

22/08/2322 August 2023 Appointment of Mr Benjamin Andrew Walker as a secretary on 2023-08-18

View Document

22/08/2322 August 2023 Certificate of change of name

View Document

14/08/2314 August 2023 Appointment of Mr Graham Andrew Levinson as a secretary on 2023-08-08

View Document

04/08/234 August 2023 Confirmation statement made on 2022-10-24 with updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Termination of appointment of Guy Anthony Rees as a secretary on 2023-05-15

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

28/04/2328 April 2023 Appointment of Mr Guy Anthony Rees as a secretary on 2023-04-26

View Document

27/04/2327 April 2023 Appointment of Ms Lillian Li as a secretary on 2023-04-26

View Document

26/04/2326 April 2023 Termination of appointment of Guy Anthony Rees as a secretary on 2023-04-23

View Document

11/04/2311 April 2023 Appointment of Mr Guy Anthony Rees as a secretary on 2023-04-03

View Document

17/03/2317 March 2023 Termination of appointment of Lillian Li as a secretary on 2023-03-16

View Document

16/03/2316 March 2023 Appointment of Ms Lillian Li as a secretary on 2023-03-14

View Document

28/02/2328 February 2023 Termination of appointment of Lillian Li as a secretary on 2023-02-15

View Document

28/02/2328 February 2023 Change of details for Ms Lillian Li as a person with significant control on 2022-04-21

View Document

17/02/2317 February 2023 Termination of appointment of Edmond Max Rosenthal as a director on 2023-02-12

View Document

17/02/2317 February 2023 Cessation of Edmond Max Rosenthal as a person with significant control on 2023-02-12

View Document

17/02/2317 February 2023

View Document

17/02/2317 February 2023 Termination of appointment of Edmond Max Rosenthal as a secretary on 2023-02-12

View Document

08/02/238 February 2023 Registered office address changed from PO Box 4385 13700465: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street London WC2H 9JQ on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2023-02-08

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/11/2118 November 2021 Registered office address changed to PO Box 4385, 13700465: Companies House Default Address, Cardiff, CF14 8LH on 2021-11-18

View Document

25/10/2125 October 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company