LONDON GATEWAY LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/08/237 August 2023 Appointment of Ziad El Chami as a secretary on 2023-07-19

View Document

07/08/237 August 2023 Termination of appointment of Mohammad Alhashimy as a secretary on 2023-07-19

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

17/12/2117 December 2021 Termination of appointment of Mantraraj Dipak Budhdev as a director on 2021-11-25

View Document

14/10/2114 October 2021 Director's details changed for Mr. Ernst Theodoor Alexander Schulze on 2021-10-14

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR MANTRARAJ DIPAK BUDHDEV

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMAD ALHASHIMY / 16/02/2017

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR FRANCIS CHRISTOPHER LEWIS

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR CAMERON THORPE

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN ALLEN

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED IAN BRUCE MALCOLM

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MOORE

View Document

07/04/167 April 2016 DIRECTOR APPOINTED CAMERON ROBERT THORPE

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 SECRETARY APPOINTED MR MOHAMMAD ALHASHIMY

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY BERNADETTE ALLINSON

View Document

20/04/1520 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MARTYN CLIVE ALLEN

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR WALKER / 29/09/2010

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/09

View Document

07/04/107 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/08

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE ALLINSON / 23/10/2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED SIMON NICHOLAS MOORE

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED PETER ARTHUR WALKER

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM EDGERLEY

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PREISKEL

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/05

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/04/064 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 247 TOTTENHAM COURT ROAD, LONDON, W1T 7HH

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/03

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 24/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 24/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 4 CARLTON GARDENS, PALL MALL LONDON, SW1Y 5AB

View Document

26/11/0126 November 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

25/09/0125 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: KEMPSON HOUSE, CAMOMILE STREET, LONDON, EC3A 7AN

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 COMPANY NAME CHANGED ARMADAFORCE LIMITED CERTIFICATE ISSUED ON 12/04/01

View Document

02/04/012 April 2001 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