About

Registered Number: 06604081
Date of Incorporation: 28/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 17 Walkergate, Berwick-Upon-Tweed, Northumberland, TD15 1DJ,

 

London Premium Group Ltd was registered on 28 May 2008 with its registered office in Berwick-Upon-Tweed, Northumberland, it's status is listed as "Active". The current directors of London Premium Group Ltd are listed as Creditreform (Secretaries) Limited, Creditreform (Directors) Limited in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREDITREFORM (DIRECTORS) LIMITED 28 May 2008 28 May 2008 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 28 May 2008 28 May 2008 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 08 January 2018
CH03 - Change of particulars for secretary 21 November 2017
CH01 - Change of particulars for director 21 November 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 13 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 30 January 2013
CH01 - Change of particulars for director 14 August 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 28 February 2012
CH03 - Change of particulars for secretary 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 14 January 2010
CH01 - Change of particulars for director 12 December 2009
363a - Annual Return 17 July 2009
225 - Change of Accounting Reference Date 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.