THE LONDON CONVERSION COMPANY LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2023-08-31

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

20/02/2320 February 2023 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 3 Old Glass House Kents Lane North Weald Epping CM16 6AX on 2023-02-20

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HIGHSTEAD / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HIGHSTEAD / 09/06/2020

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 CURREXT FROM 28/02/2019 TO 31/08/2019

View Document

29/11/1829 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

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HIGHSTEAD / 23/02/2018

View Document

03/07/173 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARC PORTER

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

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

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HIGHSTEAD / 22/06/2016

View Document

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

View Accounts

25/02/1625 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE FOLEY

View Document

05/11/155 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

25/02/1525 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR BRUCE FOLEY

View Document

09/04/149 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

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

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH ENGLAND

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR MARC PORTER

View Document

02/05/132 May 2013 COMPANY NAME CHANGED SYSTEMATIC FIT OUT LIMITED CERTIFICATE ISSUED ON 02/05/13

View Document

02/05/132 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/135 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/03/1221 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED MICHAEL HIGHSTEAD LIMITED CERTIFICATE ISSUED ON 20/10/11

View Document

20/10/1120 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1121 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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