LONDON AND SUBURBS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewDirector's details changed for Mr Joel Fried on 2025-09-01

View Document

29/08/2529 August 2025 NewTotal exemption full accounts made up to 2023-06-30

View Document

29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been discontinued

View Document

18/07/2518 July 2025 NewTotal exemption full accounts made up to 2022-06-30

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

15/11/2415 November 2024 Notice of completion of voluntary arrangement

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/12/2320 December 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-10-18

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2021-06-29

View Document

30/06/2330 June 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Notice of end of Administration

View Document

09/12/229 December 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

09/12/229 December 2022 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 115 Craven Park Road London N15 6BL on 2022-12-09

View Document

01/11/221 November 2022 Notice to Registrar of companies voluntary arrangement taking effect

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/06/2223 June 2022

View Document

21/02/2221 February 2022 Registered office address changed from 20 Old Bailey London EC4M 7AN to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2022-02-21

View Document

21/02/2221 February 2022 Notice of appointment of a replacement or additional administrator

View Document

21/02/2221 February 2022 Notice of appointment of a replacement or additional administrator

View Document

14/02/2214 February 2022 Notice of resignation of an administrator

View Document

21/01/2221 January 2022 Administrator's progress report

View Document

01/07/211 July 2021 Registered office address changed from 115 Craven Park Road London N15 6BL England to 20 Old Bailey London EC4M 7AN on 2021-07-01

View Document

30/06/2130 June 2021 Appointment of an administrator

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

23/06/2123 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

22/06/2122 June 2021 Previous accounting period extended from 2020-06-22 to 2020-06-30

View Document

24/03/2024 March 2020 PREVSHO FROM 24/06/2019 TO 23/06/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

21/06/1921 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 PREVSHO FROM 25/06/2018 TO 24/06/2018

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

05/12/185 December 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/11/1824 November 2018 REGISTERED OFFICE CHANGED ON 24/11/2018 FROM OFFICE 1 62 BALLARDS LANE LONDON N3 2BU ENGLAND

View Document

27/09/1827 September 2018 PREVSHO FROM 26/06/2018 TO 25/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CURRSHO FROM 27/06/2017 TO 26/06/2017

View Document

26/03/1826 March 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

27/02/1827 February 2018 ADOPT ARTICLES 15/02/2018

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096347600001

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096347600003

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096347600002

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096347600004

View Document

04/12/174 December 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/11/1722 November 2017 DISS40 (DISS40(SOAD))

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 15 WOODLANDS LONDON NW11 9QJ UNITED KINGDOM

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL FRIED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

10/03/1710 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096347600003

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096347600002

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096347600001

View Document

11/06/1511 June 2015 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