LONDS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

01/02/221 February 2022 Cessation of Matthew Kevin as a person with significant control on 2021-08-31

View Document

01/02/221 February 2022 Termination of appointment of Matthew Kevin as a director on 2021-08-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KEVIN / 01/03/2019

View Document

14/09/1914 September 2019 REGISTERED OFFICE CHANGED ON 14/09/2019 FROM 5 HARLEY PLACE HARLEY STREET LONDON W1G 8QD UNITED KINGDOM

View Document

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET EMMA ANNE CODY / 01/03/2019

View Document

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET EMMA ANNE CODY / 01/03/2019

View Document

14/09/1914 September 2019 PSC'S CHANGE OF PARTICULARS / MISS MARGARET EMMA ANNE CODY / 01/03/2019

View Document

14/09/1914 September 2019 PSC'S CHANGE OF PARTICULARS / MATTHEW KEVIN / 01/03/2019

View Document

21/07/1921 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/07/197 July 2019 PREVEXT FROM 31/01/2019 TO 30/06/2019

View Document

07/07/197 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

06/07/196 July 2019 CURRSHO FROM 30/11/2018 TO 31/01/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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