LONDON QUANT LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

11/01/2511 January 2025 Appointment of Mr Nathan Roland Attrell as a director on 2024-12-17

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/03/2411 March 2024 Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-11

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/07/2311 July 2023 Director's details changed for James Edward Fishwick on 2023-07-10

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

10/07/2310 July 2023 Change of details for James Edward Fishwick as a person with significant control on 2023-07-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

29/06/2029 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 11 HIGH STREET BALDOCK HERTS SG7 6AZ

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 SECOND FILING OF AP01 FOR JAMES EDWARD FISHWICK

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR ELYAKUM GEZEL KLEPFISH

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR JASON MACQUEEN

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR TOM CRISPIN RUPERT VON EISENHART-GOODWIN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SATCHELL

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR STUART DOOLE

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL DI BARTOLOMEO

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACRAE

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVE

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES COWELL

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONIA LIM

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SEFTON

View Document

25/09/1525 September 2015 06/07/15 NO MEMBER LIST

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/08/1420 August 2014 06/07/14 NO MEMBER LIST

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/09/1313 September 2013 APPOINTMENT TERMINATED, SECRETARY FRANCES COWELL

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, SECRETARY FRANCES COWELL

View Document

15/08/1315 August 2013 06/07/13 NO MEMBER LIST

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR FEDERICO DE VITA

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MRS ANTONIA LIAN SIM LIM

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUNG

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / FRANCES COWELL / 19/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAM OLIVE / 19/10/2012

View Document

06/07/126 July 2012 06/07/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED JOHN ADAM OLIVE

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED STEPHEN ELLWOOD SATCHELL

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED DANIEL DI BARTOLOMEO

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED JAMES EDWARD FISHWICK

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED FEDERICO DE VITA

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED JAMES SEFTON

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED STUART HARVEY DOOLE

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED ROBERT PAUL MACRAE

View Document

22/01/1222 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES IRENE COWELL / 01/11/2011

View Document

22/01/1222 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES IRENE COWELL / 01/11/2011

View Document

10/12/1110 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JESSOP

View Document

08/08/118 August 2011 06/07/11 NO MEMBER LIST

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 06/07/10 NO MEMBER LIST

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK JESOP / 01/01/2010

View Document

27/07/1027 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM LIMELIGHT ACCOUNTANCY LTD 60 MIDHURST ROAD LIPHOOK HAMPSHIRE GU30 7DY

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR DARYL ROXBURGH

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMIESON MACQUEEN / 01/10/2009

View Document

07/09/097 September 2009 ANNUAL RETURN MADE UP TO 06/07/09

View Document

09/05/099 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 PREVEXT FROM 31/07/2008 TO 31/10/2008

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MR DARYL ROXBURGH

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MR RICHARD YOUNG

View Document

22/10/0822 October 2008 SECRETARY APPOINTED MS FRANCES IRENE COWELL

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MR DAVID MARK JESOP

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MS FRANCES IRENE COWELL

View Document

21/07/0821 July 2008 ANNUAL RETURN MADE UP TO 06/07/08

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 25 HILL STREET LONDON W1J 5LW

View Document

06/07/076 July 2007 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