L'ESTRANGE LONDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Statement of capital following an allotment of shares on 2025-09-01 |
| 10/06/2510 June 2025 | Director's details changed for Thomas Chancellor Horne on 2025-06-10 |
| 21/05/2521 May 2025 | Total exemption full accounts made up to 2024-03-31 |
| 02/05/252 May 2025 | Notification of a person with significant control statement |
| 02/05/252 May 2025 | Cessation of William Joseph L'estrange Green as a person with significant control on 2025-04-07 |
| 29/04/2529 April 2025 | Cessation of Thomas Chancellor Horne as a person with significant control on 2025-04-07 |
| 02/04/252 April 2025 | Statement of capital following an allotment of shares on 2025-01-15 |
| 05/03/255 March 2025 | Confirmation statement made on 2025-01-10 with updates |
| 11/12/2411 December 2024 | Satisfaction of charge 083554440001 in full |
| 02/09/242 September 2024 | Second filing of Confirmation Statement dated 2024-01-10 |
| 16/08/2416 August 2024 | Statement of capital following an allotment of shares on 2024-05-24 |
| 08/05/248 May 2024 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-10 with updates |
| 05/02/245 February 2024 | Director's details changed for William Joseph L'estrange Green on 2023-04-03 |
| 05/02/245 February 2024 | Director's details changed for Thomas Chancellor Horne on 2023-04-03 |
| 17/05/2317 May 2023 | Registration of charge 083554440001, created on 2023-05-17 |
| 12/05/2312 May 2023 | Statement of capital following an allotment of shares on 2023-02-10 |
| 03/04/233 April 2023 | Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA on 2023-04-03 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-10 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 07/02/227 February 2022 | Memorandum and Articles of Association |
| 07/02/227 February 2022 | Resolutions |
| 07/02/227 February 2022 | Resolutions |
| 03/02/223 February 2022 | Director's details changed for Thomas Chancellor Horne on 2022-01-27 |
| 03/02/223 February 2022 | Director's details changed for William Joseph L'estrange Green on 2022-01-27 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 21/06/2121 June 2021 | Director's details changed for William Joseph L'estrange Green on 2021-06-02 |
| 21/06/2121 June 2021 | Registered office address changed from Stapleton House, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 2021-06-21 |
| 21/06/2121 June 2021 | Director's details changed for Thomas Chancellor Horne on 2021-06-02 |
| 30/04/2130 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES |
| 18/02/2118 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHANCELLOR HORNE / 18/02/2021 |
| 18/02/2118 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH L'ESTRANGE GREEN / 18/02/2021 |
| 18/08/2018 August 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2020 |
| 12/06/2012 June 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 149.36929 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/01/1930 January 2019 | |
| 05/12/185 December 2018 | 07/10/18 STATEMENT OF CAPITAL GBP 0.00002 |
| 01/11/181 November 2018 | ADOPT ARTICLES 16/08/2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 24/08/1724 August 2017 | SUB-DIVISION 27/06/2017 |
| 14/08/1714 August 2017 | 30/07/17 STATEMENT OF CAPITAL GBP 116.97793 |
| 21/07/1721 July 2017 | SUB-DIVISION 27/06/17 |
| 03/07/173 July 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 116.29881 |
| 03/07/173 July 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 116.29881 |
| 03/07/173 July 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 116.29881 |
| 03/07/173 July 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 116.29881 |
| 03/07/173 July 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 116.29881 |
| 03/07/173 July 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 116.29881 |
| 03/07/173 July 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 116.29881 |
| 03/07/173 July 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 116.29881 |
| 03/07/173 July 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 116.29881 |
| 03/07/173 July 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 116.29881 |
| 03/07/173 July 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 116.29881 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 15 WHITEHALL LONDON SW1A 2DD |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 01/03/161 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHANCELLOR HORNE / 10/01/2016 |
| 01/03/161 March 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/10/1530 October 2015 | PREVEXT FROM 31/01/2015 TO 30/04/2015 |
| 24/03/1524 March 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 02/08/142 August 2014 | DISS40 (DISS40(SOAD)) |
| 01/08/141 August 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 06/05/146 May 2014 | FIRST GAZETTE |
| 10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of L'ESTRANGE LONDON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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