LONDON COMMODITY ARBITRATION SERVICE LIMITED

Company Documents

DateDescription
30/07/2130 July 2021 Registered office address changed from C/O Kerman & Co Llp 200 Strand London WC2R 1DJ to Armstrong Teasdale 200 Strand London WC2R 1DJ on 2021-07-30

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LYNDON BEVERLEY ROBINSON / 29/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LYNDON BEVERLEY ROBINSON / 29/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS NICHOLLS / 29/07/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 14 BASIL STREET KNIGHTSBRIDGE LONDON SW3 1AJ

View Document

29/08/1329 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS NICHOLLS / 30/07/2012

View Document

08/08/128 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 6TH FLOOR 5 PRINCES GATE KNIGHTSBRIDGE LONDON SW7 1QJ

View Document

19/10/1119 October 2011 30/07/11 NO CHANGES

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 30/07/10 NO CHANGES

View Document

17/05/1017 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 10TH FLOOR WEST BOWATER HOUSE 68-114 KNIGHTSBRIDGE LONDON SW1X 7LT

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 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