LONDON AND REGENT CONSTRUCTION LIMITED

Company Documents

DateDescription
09/04/229 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

24/04/1924 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/02/2019:LIQ. CASE NO.1

View Document

29/03/1829 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/02/2018:LIQ. CASE NO.1

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM THORNTON HOUSE THORNTON ROAD LONDON SW19 4NG

View Document

21/02/1721 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1721 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

21/02/1721 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 14 March 2016

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR HAYDEN JOSHUA CHITTELL

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR HAYDEN CHITTELL

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 14 March 2015

View Document

08/07/168 July 2016 14/03/14 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR HAYDEN JOSHUA CHITTELL

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA HARRISON

View Document

14/03/1614 March 2016 SAIL ADDRESS CHANGED FROM: 4 FARM STREET LONDON W1J 5RD UNITED KINGDOM

View Document

14/03/1614 March 2016 Annual accounts for year ending 14 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 14/03/13

View Document

13/02/1313 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/02/1313 February 2013 SAIL ADDRESS CREATED

View Document

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 14/03/12

View Document

26/11/1226 November 2012 PREVSHO FROM 31/03/2012 TO 14/03/2012

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR BEN KELLYTHORN

View Document

09/07/129 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/02/117 February 2011 COMPANY NAME CHANGED LONDON AND REGENT CONSTRUCTION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/02/11

View Document

07/02/117 February 2011 CHANGE OF NAME 01/02/2011

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY MYRON MAHENDRA

View Document

15/07/1015 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY BREAMS REGISTRARS AND NOMINEES LIMITED

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOYCE

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MYRON MAHENDRA

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY ANDREA HARRISON

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED BEN KELLYTHORN

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED STEPHEN JOYCE

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/02/1012 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR HAYDEN CHITTELL

View Document

11/01/1011 January 2010 COMPANY NAME CHANGED EMPIRE PROJECTS LIMITED CERTIFICATE ISSUED ON 11/01/10

View Document

11/01/1011 January 2010 CHANGE OF NAME 04/01/2010

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CAROLINE HARRISON / 02/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN JOSHUA CHITTELL / 02/11/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREA CAROLINE HARRISON / 02/11/2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 23/06/09; NO CHANGE OF MEMBERS

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 52 BEDFORD ROW LONDON WC1R 4LR

View Document

04/06/094 June 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA ARMITT

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED JOANNA JANE ARMITT

View Document

07/07/087 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0717 October 2007 COMPANY NAME CHANGED EMPIRE GROSVENOR STREET LIMITED CERTIFICATE ISSUED ON 17/10/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 COMPANY NAME CHANGED WB CO (1361) LIMITED CERTIFICATE ISSUED ON 11/08/05

View Document

23/06/0523 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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