L'ESTRANGE LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Statement of capital following an allotment of shares on 2025-09-01

View Document

10/06/2510 June 2025 Director's details changed for Thomas Chancellor Horne on 2025-06-10

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/05/252 May 2025 Notification of a person with significant control statement

View Document

02/05/252 May 2025 Cessation of William Joseph L'estrange Green as a person with significant control on 2025-04-07

View Document

29/04/2529 April 2025 Cessation of Thomas Chancellor Horne as a person with significant control on 2025-04-07

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-01-15

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-10 with updates

View Document

11/12/2411 December 2024 Satisfaction of charge 083554440001 in full

View Document

02/09/242 September 2024 Second filing of Confirmation Statement dated 2024-01-10

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-10 with updates

View Document

05/02/245 February 2024 Director's details changed for William Joseph L'estrange Green on 2023-04-03

View Document

05/02/245 February 2024 Director's details changed for Thomas Chancellor Horne on 2023-04-03

View Document

17/05/2317 May 2023 Registration of charge 083554440001, created on 2023-05-17

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

03/02/223 February 2022 Director's details changed for Thomas Chancellor Horne on 2022-01-27

View Document

03/02/223 February 2022 Director's details changed for William Joseph L'estrange Green on 2022-01-27

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

21/06/2121 June 2021 Director's details changed for William Joseph L'estrange Green on 2021-06-02

View Document

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

View Document

21/06/2121 June 2021 Director's details changed for Thomas Chancellor Horne on 2021-06-02

View Document

30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHANCELLOR HORNE / 18/02/2021

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH L'ESTRANGE GREEN / 18/02/2021

View Document

18/08/2018 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2020

View Document

12/06/2012 June 2020 31/03/20 STATEMENT OF CAPITAL GBP 149.36929

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019

View Document

05/12/185 December 2018 07/10/18 STATEMENT OF CAPITAL GBP 0.00002

View Document

01/11/181 November 2018 ADOPT ARTICLES 16/08/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 SUB-DIVISION 27/06/2017

View Document

14/08/1714 August 2017 30/07/17 STATEMENT OF CAPITAL GBP 116.97793

View Document

21/07/1721 July 2017 SUB-DIVISION 27/06/17

View Document

03/07/173 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 116.29881

View Document

03/07/173 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 116.29881

View Document

03/07/173 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 116.29881

View Document

03/07/173 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 116.29881

View Document

03/07/173 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 116.29881

View Document

03/07/173 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 116.29881

View Document

03/07/173 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 116.29881

View Document

03/07/173 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 116.29881

View Document

03/07/173 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 116.29881

View Document

03/07/173 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 116.29881

View Document

03/07/173 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 116.29881

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 15 WHITEHALL LONDON SW1A 2DD

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHANCELLOR HORNE / 10/01/2016

View Document

01/03/161 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/10/1530 October 2015 PREVEXT FROM 31/01/2015 TO 30/04/2015

View Document

24/03/1524 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

01/08/141 August 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

10/01/1310 January 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