LONDON & READING DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2019-09-30

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

01/11/191 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/04/157 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLIS OSBORNE / 24/10/2014

View Document

29/10/1429 October 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM NORFOLK HOUSE 6A CHURCH STREET READING RG1 2SB

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNE OSBORNE / 24/10/2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLIS OSBORNE / 24/10/2014

View Document

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN HOLLIS OSBORNE / 24/10/2014

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/06/1314 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

21/08/1221 August 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

03/07/123 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

12/08/1112 August 2011 05/04/11 NO CHANGES

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/07/1030 July 2010 05/04/08 NO CHANGES

View Document

30/07/1030 July 2010 05/04/09 NO CHANGES

View Document

24/06/1024 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: KINGS WHARF KINGS ROAD READING BERKSHIRE RG1 3EX

View Document

23/05/0323 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: FOLK HOUSE CHURCH STREET READING BERKSHIRE RG1 2SB

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/07/928 July 1992 £5000 28/05/92

View Document

08/07/928 July 1992 £ NC 5000/100000 28/05/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9022 June 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/01/9023 January 1990 ALTER MEM AND ARTS 28/11/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 15/03/89; NO CHANGE OF MEMBERS

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM: 8 HARESTONE HILL CATERHAM SURREY CR36SX

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/03/897 March 1989 COMPANY NAME CHANGED G.B.OSBORNE CHEMIST LIMITED CERTIFICATE ISSUED ON 08/03/89

View Document

22/03/8822 March 1988 RETURN MADE UP TO 19/01/88; NO CHANGE OF MEMBERS

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 REGISTERED OFFICE CHANGED ON 10/11/87 FROM: 105 WOKINGHAM RD READING BERKS

View Document

06/08/876 August 1987 RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/06/8612 June 1986 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document


More Company Information
Recently Viewed
  • BARRY O DOWD 6173 LTD


  • 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