Menu

London House International LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2014-04-30
Cash in hand£18,109 +10.38%
Net Worth£104,412 -60.46%
Liabilities£225,283 +44.29%
Fixed Assets£355,716 -0.62%
Trade Debtors£127,750 +21.89%
Total assets£501,575 +5.51%
Shareholder's funds£104,412 -60.46%
Total liabilities£226,426 +43.87%

LONDON HOUSE (SERVICES) LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 03042243
Record last updated Thursday, November 3, 2016 3:03:27 PM UTC
Official Address Care Of:Ccw Recovery Solutions4 Mount Ephraim Road Tunbridge Wells England Solutions Tn11ee Culverden
There are 437 companies registered at this street
Locality Culverden
Region Kent, England
Postal Code TN11EE
Sector Investigation activities
Document Type Publication date Download link
Notices Nov 3, 2016 Appointment of liquidators Appointment of liquidators
Notices Nov 3, 2016 Resolutions for winding-up Resolutions for winding-up
Notices Oct 11, 2016 Meetings of creditors Meetings of creditors
Registry Oct 5, 2016 Change of registered office address Change of registered office address
Registry Oct 4, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 9, 2016 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 9, 2016 Resignation of one Director Resignation of one Director
Registry May 25, 2016 Annual return Annual return
Registry May 25, 2016 Change of particulars for director Change of particulars for director
Registry May 25, 2016 Change of particulars for director 2597369... Change of particulars for director 2597369...
Registry Aug 10, 2015 Change of accounting reference date Change of accounting reference date
Registry Aug 3, 2015 Change of registered office address Change of registered office address
Registry May 5, 2015 Annual return Annual return
Financials Jan 19, 2015 Annual accounts Annual accounts
Registry Dec 11, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 6, 2014 Registration of a charge / charge code 2593375... Registration of a charge / charge code 2593375...
Registry Jul 30, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 30, 2014 Statement of satisfaction of a charge / full / charge no 1 2593345... Statement of satisfaction of a charge / full / charge no 1 2593345...
Registry Jul 30, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 13, 2014 Annual return Annual return
Financials Dec 12, 2013 Annual accounts Annual accounts
Registry Dec 6, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 2, 2013 Change of registered office address Change of registered office address
Registry Jun 27, 2013 Resignation of one Director Resignation of one Director
Registry Jun 26, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 5, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 15, 2013 Annual return Annual return
Registry Apr 19, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Apr 19, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 17, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Apr 17, 2013 Appointment of a person as Director 2590765... Appointment of a person as Director 2590765...
Registry Apr 17, 2013 Resignation of one Director Resignation of one Director
Registry Apr 17, 2013 Resignation of one Director 2590765... Resignation of one Director 2590765...
Registry Apr 17, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Apr 16, 2013 Three appointments: 3 men Three appointments: 3 men
Registry Apr 16, 2013 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Oct 22, 2012 Change of registered office address Change of registered office address
Financials Jul 24, 2012 Annual accounts Annual accounts
Registry Apr 16, 2012 Annual return Annual return
Financials Jul 26, 2011 Annual accounts Annual accounts
Registry Apr 14, 2011 Annual return Annual return
Registry Aug 3, 2010 Mortgage Mortgage
Financials Jul 29, 2010 Annual accounts Annual accounts
Registry Apr 8, 2010 Annual return Annual return
Registry Apr 8, 2010 Change of particulars for director Change of particulars for director
Registry Oct 28, 2009 Memorandum of association Memorandum of association
Registry Oct 28, 2009 Resolution Resolution
Financials Aug 6, 2009 Annual accounts Annual accounts
Registry Jun 24, 2009 Annual return Annual return
Registry Apr 4, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 6, 2009 Company name change Company name change
Registry Mar 5, 2009 Change of name certificate Change of name certificate
Financials Jul 24, 2008 Annual accounts Annual accounts
Registry May 28, 2008 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry May 28, 2008 Resolution Resolution
Registry Apr 10, 2008 Annual return Annual return
Registry Apr 10, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 7, 2007 Annual accounts Annual accounts
Registry Apr 26, 2007 Annual return Annual return
Financials Aug 22, 2006 Annual accounts Annual accounts
Registry May 2, 2006 Annual return Annual return
Financials Dec 2, 2005 Annual accounts Annual accounts
Registry Oct 3, 2005 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Sep 28, 2005 Resolution Resolution
Registry Sep 28, 2005 Resolution 1880435... Resolution 1880435...
Registry Sep 28, 2005 Resolution Resolution
Registry Sep 28, 2005 Resignation of a person Resignation of a person
Registry Sep 28, 2005 Resignation of a person 1880195... Resignation of a person 1880195...
Registry Aug 22, 2005 Resignation of 2 people: one Retired and one Director (a man) Resignation of 2 people: one Retired and one Director (a man)
Registry May 31, 2005 Annual return Annual return
Financials Jul 19, 2004 Annual accounts Annual accounts
Registry Apr 23, 2004 Annual return Annual return
Registry Aug 19, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 17, 2003 Annual accounts Annual accounts
Registry May 9, 2003 Annual return Annual return
Financials Jan 31, 2003 Annual accounts Annual accounts
Registry Dec 12, 2002 Appointment of a person Appointment of a person
Registry Nov 15, 2002 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry Apr 24, 2002 Annual return Annual return
Financials Sep 26, 2001 Annual accounts Annual accounts
Registry Apr 25, 2001 Annual return Annual return
Registry Mar 21, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 12, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 13, 2000 Annual accounts Annual accounts
Registry Apr 14, 2000 Annual return Annual return
Financials Oct 11, 1999 Annual accounts Annual accounts
Registry Apr 12, 1999 Annual return Annual return
Registry Mar 3, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 14, 1998 Annual accounts Annual accounts
Registry Apr 9, 1998 Annual return Annual return
Financials Feb 6, 1998 Annual accounts Annual accounts
Registry Apr 21, 1997 Annual return Annual return
Financials Sep 10, 1996 Annual accounts Annual accounts
Registry May 3, 1996 Annual return Annual return
Registry Nov 16, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 12, 1995 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 12, 1995 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Jul 24, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 19, 1995 Resolution Resolution
Registry Jul 19, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)