LONDON BUS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-29

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-29

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

08/07/248 July 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

08/07/248 July 2024 Registered office address changed from 124 City Road London EC1V 2NX England to White Hart Business Centre Ruislip Road London UB5 5AX on 2024-07-08

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-11-29

View Document

18/04/2318 April 2023 Register(s) moved to registered inspection location 124 City Road London EC1V 2NX

View Document

18/04/2318 April 2023 Register inspection address has been changed from 124 City Road London EC1V 2NX England to White Hart Depot Ruislip Road Northolt UB5 5AX

View Document

18/04/2318 April 2023 Register inspection address has been changed from 2 2 Gateway Industrial Estate London NW10 6RJ England to 124 City Road London EC1V 2NX

View Document

18/04/2318 April 2023 Change of details for National Bus Group Ltd as a person with significant control on 2023-04-05

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from 2 Gateway Industrial Estate Hythe Road London NW10 6RJ England to 124 City Road London EC1V 2NX on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Dwayne Thandrayen on 2023-04-05

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

09/11/229 November 2022 Micro company accounts made up to 2021-11-29

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2020-11-29

View Document

29/11/2129 November 2021 Current accounting period shortened from 2020-11-30 to 2020-11-29

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM PO BOX 445 P.O BOX 445 THE VALE RUISLIP MIDDLESEX HA4 4GW

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 DIRECTOR APPOINTED MR DWAYNE THANDRAYEN

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/04/1921 April 2019 APPOINTMENT TERMINATED, DIRECTOR VANESON PILLAY

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

07/12/187 December 2018 SAIL ADDRESS CHANGED FROM: 14 THE VALE RUISLIP MIDDLESEX HA4 0SG UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/04/1823 April 2018 CESSATION OF DWAYNE THANDRAYEN AS A PSC

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL BUS GROUP LTD

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR DWAYNE THANDRAYEN

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR VANESON PILLAY

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, SECRETARY DWAYNE THANDRAYEN

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, SECRETARY DWAYNE THANDRAYEN

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/10/1524 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/11/1415 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/10/1428 October 2014 DISS40 (DISS40(SOAD))

View Document

26/10/1426 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

21/06/1421 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/11/1312 November 2013 DISS40 (DISS40(SOAD))

View Document

11/11/1311 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

10/11/1310 November 2013 APPOINTMENT TERMINATED, DIRECTOR PLATFORM 2000 LTD

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR DWAYNE THANDRAYEN

View Document

22/01/1322 January 2013 DISS40 (DISS40(SOAD))

View Document

21/01/1321 January 2013 Annual return made up to 16 September 2012 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR DWAYNE THANDRAYEN

View Document

19/01/1319 January 2013 APPOINTMENT TERMINATED, DIRECTOR DWAYNE THANDRAYEN

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR DWAYNE THANDRAYEN

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

04/10/114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/10/113 October 2011 SAIL ADDRESS CREATED

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM GROVE ROAD P.O BOX 372 SUTTON SURREY SM1 9GL UNITED KINGDOM

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/10/1012 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

21/11/0921 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLATFORM 2000 LTD / 20/11/2009

View Document

21/11/0921 November 2009 CURREXT FROM 30/09/2010 TO 30/11/2010

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAXTER

View Document

21/11/0921 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DWAYNE THANDRAYEN / 20/11/2009

View Document

16/09/0916 September 2009 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