About

Registered Number: 05151073
Date of Incorporation: 11/06/2004 (20 years ago)
Company Status: Active
Registered Address: 4-6 Upper Street South, New Ash Green, Kent, DA3 8JJ

 

Having been setup in 2004, London Coins Ltd are based in Kent, it's status is listed as "Active". This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKETT, Stephen John 10 October 2006 - 1
LOCKETT, Gillian 11 June 2004 20 April 2014 1
Secretary Name Appointed Resigned Total Appointments
CETIN-LOCKETT, Semra 31 July 2008 - 1
LOCKETT, Jessica Lianne 11 June 2004 31 July 2008 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 25 June 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 20 June 2018
PSC01 - N/A 23 May 2018
MR01 - N/A 27 October 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 26 June 2017
AAMD - Amended Accounts 05 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 09 July 2011
CH03 - Change of particulars for secretary 09 July 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 July 2009
363s - Annual Return 28 October 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
287 - Change in situation or address of Registered Office 23 October 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 27 July 2006
RESOLUTIONS - N/A 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
123 - Notice of increase in nominal capital 28 March 2006
363s - Annual Return 13 July 2005
225 - Change of Accounting Reference Date 07 December 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.