LONDON SHARED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

29/07/2529 July 2025 NewRegistered office address changed from Unit 6 7 Eastfields Avenue London SW18 1RA England to 10 Enterprise Way London SW18 1FZ on 2025-07-29

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/01/244 January 2024 Notification of London Shared Holdings Limited as a person with significant control on 2023-12-04

View Document

04/01/244 January 2024 Cessation of Jacob Ian Willis as a person with significant control on 2023-12-04

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

21/11/2321 November 2023 Change of details for Mr Jacob Ian Willis as a person with significant control on 2023-11-07

View Document

21/11/2321 November 2023 Secretary's details changed for Mr Jacob Ian Willis on 2023-11-08

View Document

21/11/2321 November 2023 Director's details changed for Mr Anthony James Franks on 2023-11-08

View Document

20/09/2320 September 2023 Statement of capital on 2023-09-20

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2022-04-01

View Document

10/08/2310 August 2023 Purchase of own shares.

View Document

10/08/2310 August 2023 Cancellation of shares. Statement of capital on 2022-04-01

View Document

04/08/234 August 2023 Change of share class name or designation

View Document

03/08/233 August 2023 Particulars of variation of rights attached to shares

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

28/09/2228 September 2022 Registered office address changed from 6 Buckhold Road Wandsworth London SW18 4GP England to Unit 6 7 Eastfields Avenue London SW18 1RA on 2022-09-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

05/04/225 April 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/08/2031 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

12/08/1912 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR JACOB IAN WILLIS / 01/07/2018

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB IAN WILLIS / 01/07/2018

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES FRANK / 20/02/2018

View Document

09/03/189 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR ANTHONY JAMES FRANK

View Document

05/03/185 March 2018 20/02/18 STATEMENT OF CAPITAL GBP 1300

View Document

05/03/185 March 2018 SUB-DIVISION 20/02/18

View Document

28/02/1828 February 2018 ADOPT ARTICLES 20/02/2018

View Document

01/10/171 October 2017 PSC'S CHANGE OF PARTICULARS / MR JAKE IAN WILLIS / 06/04/2016

View Document

01/10/171 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE IAN WILLIS / 01/10/2017

View Document

01/10/171 October 2017 SECRETARY'S CHANGE OF PARTICULARS / JAKE WILLIS / 01/10/2017

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 6 BUCKHOLD ROAD LONDON ENGLAND

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 6 BUCKHOLD ROAD LONDON SW18 4GP ENGLAND

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 75 PARSONS GREEN LANE LONDON SW6 4JA

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE IAN WILLIS / 01/01/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE IAN WILLIS / 01/01/2016

View Document

22/03/1622 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/04/159 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/04/144 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/05/137 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/08/1223 August 2012 COMPANY NAME CHANGED LONDON LIVING HOMES LTD CERTIFICATE ISSUED ON 23/08/12

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/03/1228 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR AHMAD ZABADNE

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/07/115 July 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINT PERSON AS DIRECTOR

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR AHMAD ZABADNE

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/05/1026 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKE WILLIS / 01/01/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAKE WILLIS / 01/03/2010

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM ARGENTUM 2 QUEEN CAROLINE STREET LONDON W6 9DX

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM ARGENTUM 2 QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9DX

View Document

03/12/083 December 2008 PREVEXT FROM 31/03/2008 TO 31/08/2008

View Document

12/03/0812 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAKE WILLIS / 10/03/2008

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR KIM FELETTIGH

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 467 FULHAM PALACE ROAD LONDON SW6 6SU

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 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