LONDON SUBWAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

29/01/2529 January 2025 Registered office address changed from 4th Floor Blackwell House Guildhall Yard London EC2V 5AE England to Blackwell House Guildhall Yard London EC2V 5AE on 2025-01-29

View Document

16/01/2516 January 2025 Director's details changed for Mr Charles Stewart on 2024-11-09

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/09/2420 September 2024 Satisfaction of charge 065497170003 in full

View Document

21/05/2421 May 2024 Termination of appointment of Gerald Lane as a secretary on 2024-03-28

View Document

21/05/2421 May 2024 Appointment of Mrs Fan Zhang as a secretary on 2024-05-18

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-03-31 with updates

View Document

27/11/2327 November 2023 Appointment of Mr Charles Stewart as a director on 2023-04-03

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

16/04/2316 April 2023 Statement of capital following an allotment of shares on 2023-04-16

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

13/03/2313 March 2023 Registered office address changed from 3rd Floor 21-22 Warwick Street London W1B 5NF to 4th Floor Blackwell House Guildhall Yard London EC2V 5AE on 2023-03-13

View Document

12/01/2312 January 2023 Satisfaction of charge 065497170002 in full

View Document

21/11/2221 November 2022 Registration of charge 065497170003, created on 2022-11-14

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

15/06/2115 June 2021 Sub-division of shares on 2021-03-27

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

05/03/195 March 2019 NOTIFICATION OF PSC STATEMENT ON 05/03/2019

View Document

05/03/195 March 2019 CESSATION OF LONDON FRANCHISE DEVELOPMENTS LIMITED AS A PSC

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065497170002

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/08/168 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR FARRIS HAMED ALNAQEEB

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/04/1214 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 AUDITOR'S RESIGNATION

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAMED AL-NAQEEB / 18/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY SHERRARDS COMPANY SECRETARIAL LIMITED

View Document

13/08/1013 August 2010 SECRETARY APPOINTED GERALD LANE

View Document

07/06/107 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

03/08/093 August 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0831 March 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