LONDON AND FULHAM HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 | Director's details changed for Mr Joel Fried on 2025-09-01 |
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
| 19/05/2519 May 2025 | Total exemption full accounts made up to 2024-06-30 |
| 13/05/2513 May 2025 | Registered office address changed from 115 Craven Park Road London N15 6BL England to Unit 4 the Technology Park Colindeep Lane London NW9 6BX on 2025-05-13 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 09/02/249 February 2024 | Part of the property or undertaking has been released and no longer forms part of charge 114114520001 |
| 09/11/239 November 2023 | Total exemption full accounts made up to 2022-06-30 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Current accounting period shortened from 2022-06-27 to 2022-06-26 |
| 28/03/2328 March 2023 | Previous accounting period shortened from 2022-06-28 to 2022-06-27 |
| 15/09/2215 September 2022 | Compulsory strike-off action has been discontinued |
| 15/09/2215 September 2022 | Compulsory strike-off action has been discontinued |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-06-17 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-06-17 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Current accounting period shortened from 2020-06-29 to 2020-06-28 |
| 17/06/2117 June 2021 | Registration of charge 114114520003, created on 2021-06-16 |
| 17/06/2117 June 2021 | Satisfaction of charge 114114520001 in part |
| 28/04/2028 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 12/03/2012 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL FRIED / 04/12/2018 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM OFFICE 1, 62 BALLARDS LANE LONDON N3 2BU UNITED KINGDOM |
| 18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / LONDON & FULHAM LIMITED / 04/12/2018 |
| 18/02/1918 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114114520001 |
| 18/02/1918 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114114520002 |
| 12/06/1812 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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