BOULTBEE LDN INVESTMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTermination of appointment of Kim Vale as a director on 2025-05-31

View Document

15/07/2515 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 Termination of appointment of Simon Hosking as a director on 2025-07-10

View Document

16/06/2516 June 2025 Registration of charge 094314970003, created on 2025-06-10

View Document

09/06/259 June 2025 Appointment of Mr Simon Hosking as a director on 2025-06-09

View Document

13/05/2513 May 2025 Director's details changed for Mrs Kim Vale on 2024-06-30

View Document

12/05/2512 May 2025 Change of details for Mr Steven Brooks as a person with significant control on 2024-06-30

View Document

12/05/2512 May 2025 Director's details changed for Mr Steven Boultbee Brooks on 2024-06-30

View Document

10/02/2510 February 2025 Termination of appointment of Simon Hosking as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

08/12/228 December 2022 Satisfaction of charge 094314970001 in full

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Registration of charge 094314970001, created on 2021-06-24

View Document

29/06/2129 June 2021 Termination of appointment of Simon Hosking as a director on 2021-06-29

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BOULTBEE BROOKS / 11/12/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN BROOKS / 11/12/2017

View Document

05/12/175 December 2017 05/12/17 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 27/09/17 STATEMENT OF CAPITAL GBP 1

View Document

13/09/1713 September 2017 SOLVENCY STATEMENT DATED 29/08/17

View Document

13/09/1713 September 2017 REDUCE ISSUED CAPITAL 29/08/2017

View Document

13/09/1713 September 2017 STATEMENT BY DIRECTORS

View Document

16/08/1716 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM VALE / 17/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BOULTBEE BROOKS / 12/12/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BOULTBEE BROOKS / 12/12/2016

View Document

08/09/168 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM UNIT 23 CANALOT STUDIOS 222 KENSAL RD LONDON W10 5BN

View Document

15/10/1515 October 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 12/08/15 STATEMENT OF CAPITAL GBP 100.00

View Document

01/09/151 September 2015 ADOPT ARTICLES 12/08/2015

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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