BOULTBEE LDN CAPITAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-08-14 with updates

View Document

14/08/2514 August 2025 Notification of St Albans (Maltings 4) Limited as a person with significant control on 2025-08-14

View Document

13/08/2513 August 2025 Confirmation statement made on 2025-07-31 with updates

View Document

22/07/2522 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 Termination of appointment of Steven Boultbee Brooks as a director on 2025-07-10

View Document

10/07/2510 July 2025 Termination of appointment of Kim Vale as a director on 2025-07-10

View Document

13/05/2513 May 2025 Change of details for Mr Steven Brooks as a person with significant control on 2024-06-30

View Document

12/05/2512 May 2025 Director's details changed for Mrs Kim Vale on 2024-06-30

View Document

12/05/2512 May 2025 Director's details changed for Mr Steven Boultbee Brooks on 2024-06-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/01/192 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN BROOKS / 11/08/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM VALE / 01/08/2016

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN BROOKS / 01/08/2016

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BROOKS / 01/08/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 DIRECTOR APPOINTED MR SIMON DEMPSEY

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR SIMON HOSKING

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DEMPSEY / 04/11/2016

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086319800001

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BROOKS / 01/08/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM UNIT 23 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM VALE / 01/07/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

18/08/1518 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/03/1527 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR DONATELLA MARENA

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 SUB-DIVISION 01/04/14

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MS DONATELLA MARENA

View Document

05/08/145 August 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MRS KIM VALE

View Document

09/04/149 April 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/07/1331 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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