LONDON & REGIONAL GROUP TRADING NO.3 LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mr Desmond Louis Mildmay Taljaard as a director on 2025-08-06

View Document

07/08/257 August 2025 NewTermination of appointment of Richard John Livingstone as a director on 2025-08-06

View Document

06/06/256 June 2025 Satisfaction of charge 067043090005 in full

View Document

06/06/256 June 2025 Satisfaction of charge 067043090006 in full

View Document

28/04/2528 April 2025 Director's details changed for Mr Richard John Livingstone on 2025-01-22

View Document

24/04/2524 April 2025 Director's details changed for Ian Malcolm Livingstone on 2025-03-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/12/2423 December 2024

View Document

20/09/2420 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

12/07/2412 July 2024 Termination of appointment of Malcolm Adam Glyn as a director on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Mr Mitchell James Friend as a director on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Ian Malcolm Livingstone as a director on 2024-07-12

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Change of details for London & Regional Group Holdings Limited as a person with significant control on 2022-12-12

View Document

04/01/234 January 2023 Change of details for London & Regional Group Holdings Limited as a person with significant control on 2022-12-12

View Document

02/01/232 January 2023 Director's details changed for Mr Richard John Livingstone on 2022-12-12

View Document

19/12/2219 December 2022 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Leon Shelley as a secretary on 2022-12-12

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

25/03/2225 March 2022 Termination of appointment of Leonard Kevin Sebastian as a director on 2021-12-31

View Document

25/03/2225 March 2022 Appointment of Mr Malcolm Adam Glyn as a director on 2021-12-31

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR LEONARD SEBASTIAN

View Document

02/10/142 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067043090002

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067043090003

View Document

03/10/123 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/10/1126 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/09/1024 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM
QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET
THOMAS MORE SQUARE
LONDON
E1W 1YW

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009

View Document

17/12/0817 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0817 December 2008 ADOPT ARTICLES 28/11/2008

View Document

17/12/0817 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/0817 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/0811 December 2008 ALTER ARTICLES 19/11/2008

View Document

11/12/0811 December 2008 ARTICLES OF ASSOCIATION

View Document

23/09/0823 September 2008 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