LONDON BRITISH DISTRIBUTION PRODUCT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2022-12-31

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2021-12-31

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

26/03/2226 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 DISS40 (DISS40(SOAD))

View Document

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JEWELL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR MILLISA LIVERPOOL

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR MICHAEL ADAMS

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MILLISA LIVERPOOL

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

05/06/155 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DISS40 (DISS40(SOAD))

View Document

09/02/159 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

16/05/1416 May 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

08/05/148 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

15/05/1315 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

23/05/1223 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/05/1126 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR MICHAEL ADAMS

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR CAPITAL SECURITIES LIMITED

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

14/05/1014 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009

View Document

14/05/1014 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADOAK DIRECTORS LIMITED / 01/11/2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM SUITE 401 302 REGENT STREET LONDON W1B

View Document

18/05/0918 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 09/04/08; NO CHANGE OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 1ST FLOOR 60 SAINT JAMESS STREET LONDON SW1A 1LE

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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