About

Registered Number: 05192470
Date of Incorporation: 29/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 37-39a King Street, Southall, Middx, UB2 4DQ

 

Established in 2004, London Immigration Advice & Appeal Services Ltd has its registered office in Middx, it's status is listed as "Active". We do not know the number of employees at the company. This business has 3 directors listed as Bhangal, Surinder Pal Singh, Bhangal, Sirtaj Singh, Bhangal, Surinder Pal Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHANGAL, Sirtaj Singh 29 July 2004 26 May 2010 1
BHANGAL, Surinder Pal Singh 08 May 2016 08 May 2016 1
Secretary Name Appointed Resigned Total Appointments
BHANGAL, Surinder Pal Singh 29 July 2004 05 October 2010 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 18 April 2019
CS01 - N/A 08 April 2019
AAMD - Amended Accounts 06 December 2018
AAMD - Amended Accounts 06 December 2018
AA01 - Change of accounting reference date 27 November 2018
AA01 - Change of accounting reference date 23 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 29 March 2017
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 20 October 2016
CS01 - N/A 12 September 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AA - Annual Accounts 27 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 03 August 2015
AA01 - Change of accounting reference date 27 July 2015
AA01 - Change of accounting reference date 28 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 23 July 2014
AA01 - Change of accounting reference date 28 April 2014
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 06 August 2013
AAMD - Amended Accounts 20 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 25 February 2011
TM02 - Termination of appointment of secretary 04 November 2010
AR01 - Annual Return 17 September 2010
AAMD - Amended Accounts 06 September 2010
AR01 - Annual Return 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 25 July 2009
AA - Annual Accounts 11 June 2009
363s - Annual Return 21 March 2009
395 - Particulars of a mortgage or charge 17 February 2009
DISS40 - Notice of striking-off action discontinued 29 January 2009
AA - Annual Accounts 28 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 26 June 2007
225 - Change of Accounting Reference Date 26 June 2007
225 - Change of Accounting Reference Date 21 May 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 13 January 2006
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.