LONDON TRUSTEES LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/09/2127 September 2021 Application to strike the company off the register

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN BROOKS

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY ANGELA SOAVE

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MRS. ANGELA SOAVE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

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

View Accounts

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR BIJAN SAFA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

27/11/1227 November 2012 SECRETARY APPOINTED MARTIN BROOKS

View Document

13/08/1213 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR CARLO BOREA

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WISE

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1024 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WISE / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO MARANO / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BIJAN AKHAVAN SAFA / 01/10/2009

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY LONDON SECRETARIES LIMITED

View Document

05/04/085 April 2008 APPOINTMENT TERMINATE, DIRECTOR JASON ANTHONY TABONE LOGGED FORM

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

19/08/0319 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 S80A AUTH TO ALLOT SEC 21/06/02

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 S80A AUTH TO ALLOT SEC 05/04/02

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0012 September 2000 ALTER ARTICLES 06/08/00

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

09/08/009 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information