Londonewcastle (East London) Ltd was setup in 2007, it's status is listed as "Active". There is one director listed as Cargil Management Services Limited for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARGIL MANAGEMENT SERVICES LIMITED | 29 February 2008 | 30 January 2013 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 05 June 2020 | |
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 16 May 2017 | |
CH01 - Change of particulars for director | 20 April 2017 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 06 May 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 11 June 2014 | |
CH01 - Change of particulars for director | 06 June 2014 | |
AD01 - Change of registered office address | 12 February 2014 | |
CH01 - Change of particulars for director | 29 October 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 17 May 2013 | |
TM02 - Termination of appointment of secretary | 17 May 2013 | |
AD01 - Change of registered office address | 26 September 2012 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 01 May 2012 | |
CERTNM - Change of name certificate | 16 March 2012 | |
CONNOT - N/A | 16 March 2012 | |
AP01 - Appointment of director | 24 February 2012 | |
AP01 - Appointment of director | 01 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
CH01 - Change of particulars for director | 05 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2011 | |
CH01 - Change of particulars for director | 17 June 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 17 May 2010 | |
RESOLUTIONS - N/A | 07 April 2010 | |
MEM/ARTS - N/A | 07 April 2010 | |
MG01 - Particulars of a mortgage or charge | 03 April 2010 | |
AA - Annual Accounts | 02 March 2010 | |
288b - Notice of resignation of directors or secretaries | 15 July 2009 | |
395 - Particulars of a mortgage or charge | 26 June 2009 | |
363a - Annual Return | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2009 | |
363a - Annual Return | 21 December 2008 | |
353 - Register of members | 28 November 2008 | |
288b - Notice of resignation of directors or secretaries | 28 November 2008 | |
AA - Annual Accounts | 14 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
287 - Change in situation or address of Registered Office | 08 April 2008 | |
353a - Register of members in non-legible form | 24 May 2007 | |
225 - Change of Accounting Reference Date | 14 May 2007 | |
NEWINC - New incorporation documents | 26 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 March 2010 | Fully Satisfied |
N/A |
Debenture | 23 June 2009 | Fully Satisfied |
N/A |