THE LONDON DIAMOND BOURSE AND CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Appointment of Mr Lewis Joseph Malka as a director on 2024-05-23

View Document

30/01/2530 January 2025 Termination of appointment of David Irron Jeffrey Joffe as a director on 2024-05-23

View Document

30/01/2530 January 2025 Appointment of Mr David Salomon Troostwyk as a director on 2024-05-23

View Document

30/01/2530 January 2025 Termination of appointment of Alan Cohen as a director on 2024-05-23

View Document

30/01/2530 January 2025 Termination of appointment of David Irron Jeffery Joffe as a secretary on 2024-05-23

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

01/10/211 October 2021 Secretary's details changed for David Irron Jeffery Joffe on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Director's details changed for Mr David Irron Jeffrey Joffe on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr David Irron Jeffrey Joffe on 2021-09-29

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

08/05/198 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ALAN COHEN

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL PRAGER

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

27/06/1727 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/08/1620 August 2016 APPOINTMENT TERMINATED, DIRECTOR HANUKAH LEVY

View Document

20/08/1620 August 2016 DIRECTOR APPOINTED MR EMMANUEL PRAGER

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / HANUKAH LEVY / 14/07/2015

View Document

28/09/1528 September 2015 14/09/15 NO MEMBER LIST

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IRRON JEFFREY JOFFE / 14/07/2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 8TH FLOOR BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD

View Document

28/09/1528 September 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID IRRON JEFFERY JOFFE / 14/07/2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM FRASER ROSS HOUSE 24 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PJ

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 14/09/14 NO MEMBER LIST

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 14/09/13 NO MEMBER LIST

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 14/09/12 NO MEMBER LIST

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM WILLOUGHBY HOUSE 2 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PB UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 14/09/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR FREDDY HAGER

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1026 October 2010 14/09/10 NO MEMBER LIST

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMOOKLER

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 2 CHANCERY HOUSE TOLWORTH CLOSE SURBITON SURREY KT6 7EW

View Document

06/11/096 November 2009 14/09/09 NO MEMBER LIST

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 5 CHANCERY HOUSE TOLWORTH CLOSE SURBITON SURREY KT6 7EW

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 14/09/08

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/072 October 2007 ANNUAL RETURN MADE UP TO 14/09/07

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 ANNUAL RETURN MADE UP TO 14/09/06

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 ANNUAL RETURN MADE UP TO 14/09/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 ANNUAL RETURN MADE UP TO 14/09/04

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/09/0312 September 2003 ANNUAL RETURN MADE UP TO 14/09/03

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 ANNUAL RETURN MADE UP TO 14/09/02

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 ANNUAL RETURN MADE UP TO 14/09/01

View Document

10/09/0110 September 2001 AUDITOR'S RESIGNATION

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 100 HATTON GARDEN LONDON EC1N 8NX

View Document

05/07/015 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 ANNUAL RETURN MADE UP TO 14/09/00

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/09/9928 September 1999 ANNUAL RETURN MADE UP TO 14/09/99

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/09/9825 September 1998 ANNUAL RETURN MADE UP TO 14/09/98

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/01/9811 January 1998 ANNUAL RETURN MADE UP TO 14/09/97

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/11/9621 November 1996 ANNUAL RETURN MADE UP TO 14/09/96

View Document

02/04/962 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/10/9513 October 1995 ANNUAL RETURN MADE UP TO 14/09/95

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: C/O BINKS STERN, 4TH FLOOR QUEEN'S HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LT

View Document

07/06/957 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/955 June 1995 COMPANY NAME CHANGED THE LONDON DIAMOND DEALERS ASSOC IATION LIMITED CERTIFICATE ISSUED ON 06/06/95

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 ANNUAL RETURN MADE UP TO 14/09/94

View Document

14/09/9314 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MINDVENT LIMITED


  • 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