LONDON SPEAKER HIRE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 22/08/2522 August 2025 | Return of final meeting in a creditors' voluntary winding up |
| 18/12/2418 December 2024 | Liquidators' statement of receipts and payments to 2024-10-16 |
| 22/07/2422 July 2024 | Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22 |
| 10/07/2410 July 2024 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10 |
| 19/12/2319 December 2023 | Liquidators' statement of receipts and payments to 2023-10-16 |
| 21/12/2221 December 2022 | Liquidators' statement of receipts and payments to 2022-10-16 |
| 23/12/2123 December 2021 | Liquidators' statement of receipts and payments to 2021-10-16 |
| 30/10/1930 October 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 17/10/1917 October 2019 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00014852 |
| 09/07/199 July 2019 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
| 18/06/1918 June 2019 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
| 18/06/1918 June 2019 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1 |
| 02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 12E MANOR ROAD LONDON N16 5SA ENGLAND |
| 01/05/191 May 2019 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00014852 |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
| 30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 08/09/188 September 2018 | REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 146 SEVEN SISTERS ROAD LONDON N7 7PL ENGLAND |
| 30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM GROUND FLOOR, 31 KENTISH TOWN ROAD LONDON NW1 8NL ENGLAND |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 13/01/1813 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
| 03/01/183 January 2018 | DISS40 (DISS40(SOAD)) |
| 02/01/182 January 2018 | FIRST GAZETTE |
| 29/12/1729 December 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 146 SEVEN SISTERS ROAD LONDON N7 7PL ENGLAND |
| 06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA TURNER / 06/07/2016 |
| 06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TURNER / 06/07/2016 |
| 29/06/1629 June 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM G15 REGENT STUDIOS 1 THANE VILLAS LONDON N7 7PH |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 21/01/1621 January 2016 | COMPANY NAME CHANGED THE HIVE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 21/01/16 |
| 17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 22/06/1522 June 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 27/10/1427 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074924320001 |
| 01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 25A PENN ROAD ISLINGTON LONDON N7 9RD |
| 07/02/147 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 04/06/134 June 2013 | SECOND FILING WITH MUD 13/01/13 FOR FORM AR01 |
| 06/05/136 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 28/01/1328 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 09/07/129 July 2012 | DIRECTOR APPOINTED MR GRANT TURNER |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 16/01/1216 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 13/01/1213 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA TURNER / 13/01/2012 |
| 13/01/1113 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LONDON SPEAKER HIRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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