London Fluid System Technologies Ltd was founded on 28 June 2000 and has its registered office in Kings Langley in Hertfordshire, it's status at Companies House is "Active". The organisation has 3 directors listed as Cridford, Deborah Ann, Wynne, Adrian, Wynne, Hadie Elaine at Companies House. 21-50 people are employed by the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WYNNE, Adrian | 28 June 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRIDFORD, Deborah Ann | 01 May 2005 | - | 1 |
WYNNE, Hadie Elaine | 28 June 2000 | 01 May 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 04 July 2019 | |
CH01 - Change of particulars for director | 09 October 2018 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
RP04AR01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 21 July 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 23 July 2015 | |
RP04 - N/A | 03 February 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 02 July 2014 | |
MR04 - N/A | 21 June 2014 | |
AD01 - Change of registered office address | 03 March 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 28 June 2012 | |
CH03 - Change of particulars for secretary | 28 June 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 01 July 2011 | |
CH01 - Change of particulars for director | 01 July 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 26 July 2010 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 29 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2009 | |
AUD - Auditor's letter of resignation | 02 December 2008 | |
AUD - Auditor's letter of resignation | 13 November 2008 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 29 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2007 | |
363a - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 08 May 2007 | |
395 - Particulars of a mortgage or charge | 28 March 2007 | |
287 - Change in situation or address of Registered Office | 12 March 2007 | |
363a - Annual Return | 27 July 2006 | |
395 - Particulars of a mortgage or charge | 17 July 2006 | |
AA - Annual Accounts | 25 May 2006 | |
395 - Particulars of a mortgage or charge | 21 April 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
AA - Annual Accounts | 18 August 2005 | |
363s - Annual Return | 12 July 2005 | |
288a - Notice of appointment of directors or secretaries | 20 May 2005 | |
288b - Notice of resignation of directors or secretaries | 20 May 2005 | |
363s - Annual Return | 29 July 2004 | |
CERTNM - Change of name certificate | 15 April 2004 | |
AA - Annual Accounts | 01 March 2004 | |
363s - Annual Return | 17 July 2003 | |
AA - Annual Accounts | 15 April 2003 | |
395 - Particulars of a mortgage or charge | 04 April 2003 | |
RESOLUTIONS - N/A | 15 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2003 | |
123 - Notice of increase in nominal capital | 15 January 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 02 July 2002 | |
CERTNM - Change of name certificate | 02 April 2002 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 31 August 2001 | |
225 - Change of Accounting Reference Date | 31 August 2001 | |
CERTNM - Change of name certificate | 04 August 2000 | |
287 - Change in situation or address of Registered Office | 18 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
288b - Notice of resignation of directors or secretaries | 18 July 2000 | |
288b - Notice of resignation of directors or secretaries | 18 July 2000 | |
NEWINC - New incorporation documents | 28 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 26 March 2007 | Fully Satisfied |
N/A |
Legal charge | 04 July 2006 | Fully Satisfied |
N/A |
Legal charge | 05 April 2006 | Fully Satisfied |
N/A |
Legal mortgage | 05 April 2006 | Fully Satisfied |
N/A |
Debenture | 28 March 2003 | Outstanding |
N/A |