MANAGING LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY United Kingdom to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2025-07-28

View Document

28/07/2528 July 2025 NewChange of details for Lyon Holdings Ltd as a person with significant control on 2025-07-01

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Clayton William Lyon on 2025-07-01

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/10/2429 October 2024 Change of details for Developing London Holdings Limited as a person with significant control on 2024-01-01

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-01 with no updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084209910001

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

06/12/196 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY ACN SECRETARIES 1 LIMITED

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVELOPING LONDON HOLDINGS LIMITED

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVELOPING LONDON INVESTMENTS LIMITED

View Document

14/09/1814 September 2018 CESSATION OF DEVELOPING LONDON GROUP LIMITED AS A PSC

View Document

14/09/1814 September 2018 CESSATION OF DEVELOPING LONDON INVESTMENTS LIMITED AS A PSC

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM ICKLEFORD MANOR ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE ENGLAND

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / DEVELOPING LONDON GROUP LIMITED / 17/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON LYON / 17/05/2018

View Document

17/05/1817 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACN SECRETARIES 1 LIMITED / 17/05/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

02/02/182 February 2018 ADOPT ARTICLES 12/01/2018

View Document

25/01/1825 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACN SECRETARIES 1 LIMITED / 19/07/2017

View Document

23/01/1823 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 1100

View Document

04/01/184 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR EVANGELOS SPANOVANGELIS

View Document

17/09/1717 September 2017 PSC'S CHANGE OF PARTICULARS / DEVELOPING LONDON GROUP LIMITED / 01/09/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON LYON / 19/07/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM C/O DEVELOPING LONDON LIMITED UNIT 2, REGUS BUILDING FALCON GATE FALCON WAY, SHIRE PARK WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TW ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 1000

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 CORPORATE SECRETARY APPOINTED ACN SECRETARIES 1 LIMITED

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR CLAYTON LYON

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EVANGELOS SPANOVANGELIS / 14/02/2017

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM UNIT 2 REGUS BUILDING, FALCON GATE, FALCON WAY SHIRE PARK WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TW UNITED KINGDOM

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EVANGELOS SPANOVANGELIS / 31/07/2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 4TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/04/1614 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

07/08/157 August 2015 PREVEXT FROM 30/11/2014 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/09/146 September 2014 PREVSHO FROM 28/02/2014 TO 30/11/2013

View Document

29/04/1429 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY CLAYTON LYON

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLAYTON LYON

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 7-10 CHANDOS STREET LONDON W1G 9DQ ENGLAND

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED EVANGELOS SPANOVANGELIS

View Document

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MIKE LALLY LTD


  • 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