LONDON MODULAR LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Compulsory strike-off action has been suspended

View Document

18/07/2318 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

14/11/2214 November 2022 Termination of appointment of Philip William Ventre as a director on 2022-11-14

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR DANIELA KITCHINER

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LYNCH / 22/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM VENTRE / 03/07/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM THE COTTAGE GREEN LANE STANMORE MIDDX HA7 3AB ENGLAND

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MISS DANIELA KITCHINER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 31 GRANGEWOOD STREET LONDON E6 1HB

View Document

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN PYKERMAN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 CURREXT FROM 31/05/2014 TO 31/07/2014

View Document

23/05/1323 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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