LDN VIEW LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

15/07/2515 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

15/02/2515 February 2025 Termination of appointment of Charlotte Knipe as a director on 2025-02-04

View Document

15/02/2515 February 2025 Appointment of Mr Mark Christopher Wade as a director on 2025-02-04

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/07/2427 July 2024 Director's details changed for Mr Chamitha Wanaguru on 2024-07-27

View Document

14/07/2414 July 2024 Micro company accounts made up to 2023-10-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

12/07/2412 July 2024 Registered office address changed from Flat 2 16 Glenluce Road London SE3 7SB England to 20 Wenlock Road London N1 7GU on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Guillermo Fernandez Garcia on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Ms Charlotte Knipe on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Michael Ptolemy Walsh on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Chamitha Wanaguru on 2024-07-12

View Document

05/07/245 July 2024 Certificate of change of name

View Document

02/07/242 July 2024 Appointment of Mr Guillermo Fernandez Garcia as a director on 2024-07-02

View Document

10/03/2410 March 2024 Termination of appointment of Jonathan James Guest as a director on 2024-03-07

View Document

13/01/2413 January 2024 Appointment of Mr Chamitha Wanaguru as a director on 2024-01-13

View Document

05/01/245 January 2024 Termination of appointment of Stewart Bundock as a director on 2023-12-11

View Document

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

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

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Registered office address changed from Hillbrow Woodhurst Park Oxted RH8 9HA England to Flat 2 16 Glenluce Road London SE3 7SB on 2021-10-19

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PROCKTER / 18/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES GUEST / 18/07/2019

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR YASMIN NARIMAN

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR MICHAEL WALSH

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MS CHARLOTTE KNIPE

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM HILLBROW WOODHURST PARK OXTED RH8 9HA ENGLAND

View Document

11/07/1911 July 2019 CORPORATE SECRETARY APPOINTED RED ROCK ESTATE AND PROPERTY MANAGEMENT LIMITED

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR SALDANHA

View Document

26/05/1926 May 2019 REGISTERED OFFICE CHANGED ON 26/05/2019 FROM 128 ANNANDALE ROAD LONDON SE10 0JZ

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

08/07/188 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

24/06/1724 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMAN NARIMAN / 23/05/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/07/169 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

02/07/162 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/08/152 August 2015 DIRECTOR APPOINTED MRS YASMAN NARIMAN

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/07/1529 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLSON

View Document

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

View Accounts

13/07/1413 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

13/07/1413 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES GUEST / 10/11/2013

View Document

12/11/1312 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM FLAT 4 16 GLENLUCE ROAD LONDON SE3 7SB UNITED KINGDOM

View Document

23/06/1323 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 34 NEWMAN STREET LONDON W1T 1PZ

View Document

14/07/1214 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED JONATHAN NICHOLSON

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED TREVOR ETTORE SALDANHA

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED NICHOLAS PROCKTER

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED JONATHAN JAMES GUEST

View Document

15/10/0915 October 2009 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