About

Registered Number: 03960840
Date of Incorporation: 30/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Flat 2 159 Cromwell Road, London, SW5 0TQ,

 

Established in 2000, Keglim Laufer Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of the business are Kojman, Freddy, Belloso-laufer, Keglim Dora Jacqueline, Yue, Louisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLOSO-LAUFER, Keglim Dora Jacqueline 21 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
KOJMAN, Freddy 17 March 2001 - 1
YUE, Louisa 21 August 2000 16 March 2001 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AD01 - Change of registered office address 12 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 27 January 2010
DISS40 - Notice of striking-off action discontinued 31 July 2009
363a - Annual Return 30 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
CERTNM - Change of name certificate 25 August 2000
287 - Change in situation or address of Registered Office 24 August 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.