GREATER LONDON LIEUTENANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2023-04-05

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/08/1921 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

05/07/185 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/10/1717 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR JODY CLINTON BAKER / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY CLINTON BAKER / 31/07/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL YVETTE ATORI

View Document

31/07/1731 July 2017 CESSATION OF EDNA FELICITY PARTRIDGE AS A PSC

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM C/O DIVERSET CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY CLINTON BAKER / 26/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL YVETTE ATORI / 26/04/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/03/1730 March 2017 DIRECTOR APPOINTED MRS HAZEL YVETTE ATORI

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR EDNA PARTRIDGE

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOAKES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MRS COLLEEN LORRAINE HARRIS

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/11/1524 November 2015 DIRECTOR APPOINTED MR STEPHEN PETER FOAKES

View Document

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / WING COMMANDER EDNA FELICITY PARTRIDGE / 31/07/2015

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY CLINTON BAKER / 31/07/2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR BEVAN ROBERTS

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR JODY CLINTON BAKER

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

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

View Document

28/07/1428 July 2014 31/03/14 STATEMENT OF CAPITAL GBP 2

View Document

27/05/1427 May 2014 PREVSHO FROM 31/10/2014 TO 05/04/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM C/O. ALEXANDER MOORE & CO. 2ND FLOOR, MONUMENT HOUSE, 215 MARSH ROAD, PINNER, MIDDLESEX, HA5 5NE UNITED KINGDOM

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR BEVAN WYNN ROBERTS

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

07/10/137 October 2013 DIRECTOR APPOINTED WING COMMANDER EDNA FELICITY PARTRIDGE

View Document

03/10/133 October 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