LONDON BAILIFFS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Miss Jane Angela Gregory on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Mr Philip John Brooks Smith on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for Mr Philip John Brooks Smith as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for Miss Jane Angela Gregory as a person with significant control on 2025-04-22

View Document

10/04/2510 April 2025 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB England to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10

View Document

04/02/254 February 2025 Director's details changed for Miss Jane Angela Gregory on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mr Philip John Brooks Smith as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Miss Jane Angela Gregory as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

04/02/254 February 2025 Director's details changed for Mr Philip John Brooks Smith on 2025-02-04

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

26/02/2426 February 2024 Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 8 High Street Brentwood Essex CM14 4AB on 2024-02-26

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

24/05/2124 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM SWAN HOUSE 9 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE ENGLAND

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANGELA GREGORY / 01/01/2016

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

26/07/1226 July 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED JANE ANGELA GREGORY

View Document

15/02/1215 February 2012 07/03/11 STATEMENT OF CAPITAL GBP 3

View Document

25/10/1125 October 2011 07/03/11 STATEMENT OF CAPITAL GBP 2

View Document

21/10/1121 October 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

22/03/1122 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BROOKS SMITH / 20/07/2010

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information