LONDON WEB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Withdrawal of a person with significant control statement on 2023-11-14

View Document

14/11/2314 November 2023 Notification of Asygma Ltd as a person with significant control on 2023-08-21

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Terence Samuel Jamie Crane Cohen as a director on 2020-12-16

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 NOTIFICATION OF PSC STATEMENT ON 21/07/2020

View Document

07/07/207 July 2020 SECRETARY'S CHANGE OF PARTICULARS / JAMIE DANIEL EASTERMAN / 07/07/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DANIEL EASTERMAN / 07/07/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

17/05/1917 May 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

24/12/1824 December 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 29-30 FITZROY SQUARE LONDON W1T 6LQ

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

02/07/182 July 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 03/06/2018

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

06/09/176 September 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 03/06/2017

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

28/10/1628 October 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEX STENDER / 05/11/2015

View Document

12/06/1512 June 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/04/1530 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BALFOUR-LYNN

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

18/07/1418 July 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/05/1330 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN QUENTIN BALFOUR-LYNN / 09/02/2011

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN QUENTIN BALFOUR-LYNN / 23/11/2010

View Document

26/11/1026 November 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS JAMIE EASTERMAN LOGGED FORM

View Document

20/07/0920 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM, 401-405 NETHER STREET, LONDON, N3 1LW

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR NICK WINTON

View Document

21/04/0821 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 £ NC 1000/1111 18/07/05

View Document

02/09/052 September 2005 SUB DIVISION 18/07/05

View Document

02/09/052 September 2005 NC INC ALREADY ADJUSTED 18/07/05

View Document

02/09/052 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 S-DIV 18/07/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 29-30 FITZROY SQUARE, LONDON, W1T 6LQ

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 29/30 FITZROY SQUARE, LONDON, W1P 5HH

View Document

07/05/027 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 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