LONDON FIELD SOLUTIONS (1999) LIMITED

Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2024-11-15 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED DR JOANNA MARY SEIFFERT

View Document

04/12/144 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BREZA / 04/12/2014

View Document

04/12/144 December 2014 15/11/14 NO MEMBER LIST

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM CRAWFORD

View Document

06/02/146 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 15/11/13 NO MEMBER LIST

View Document

25/01/1325 January 2013 15/11/12 NO MEMBER LIST

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 15/11/11 NO MEMBER LIST

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 15/11/10 NO MEMBER LIST

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLE RACHEL BENSOUSSAN / 21/06/2010

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CAMILLE RACHEL BENSOUSSAN / 21/06/2010

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR ADAM CRAWFORD

View Document

23/02/1023 February 2010 15/11/09 NO MEMBER LIST

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CAMILLE BENSOUSSAN / 15/11/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CRANSTONE / 15/11/2009

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR JANE CRANSTONE

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLE BENSOUSSAN / 15/11/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BREZA / 15/11/2009

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 15/11/08

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 ANNUAL RETURN MADE UP TO 15/11/07

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 15/11/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 ANNUAL RETURN MADE UP TO 15/11/05

View Document

29/11/0529 November 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/059 February 2005 ANNUAL RETURN MADE UP TO 18/11/04

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 ANNUAL RETURN MADE UP TO 18/11/03

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 ANNUAL RETURN MADE UP TO 18/11/02

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: G OFFICE CHANGED 06/09/02 77/79 RUSHEY GREEN LONDON SE6 4AF

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 ANNUAL RETURN MADE UP TO 18/11/01

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/012 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

28/11/0028 November 2000 ANNUAL RETURN MADE UP TO 18/11/00

View Document

18/11/9918 November 1999 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