Download leads from Nexok and grow your business. Find out more

The London Paving Company Limited

Documents

Total Documents178
Total Pages427

Filing History

4 January 2024Confirmation statement made on 2 January 2024 with no updates
14 June 2023Accounts for a dormant company made up to 31 March 2023
3 January 2023Confirmation statement made on 2 January 2023 with no updates
20 July 2022Accounts for a dormant company made up to 31 March 2022
28 March 2022Termination of appointment of Michael Joseph Conway as a director on 17 March 2022
7 January 2022Confirmation statement made on 2 January 2022 with no updates
24 September 2021Accounts for a dormant company made up to 31 March 2021
18 February 2021Termination of appointment of Kim Conway as a secretary on 18 February 2021
18 February 2021Appointment of Mr Karl Joseph Jude Daly as a secretary on 18 February 2021
18 February 2021Appointment of Mr Mark Stuart Goldsworthy as a director on 18 February 2021
21 January 2021Accounts for a dormant company made up to 31 March 2020
15 January 2021Confirmation statement made on 2 January 2021 with no updates
7 January 2020Confirmation statement made on 2 January 2020 with no updates
2 December 2019Accounts for a dormant company made up to 31 March 2019
11 January 2019Confirmation statement made on 2 January 2019 with no updates
1 October 2018Accounts for a dormant company made up to 31 March 2018
16 January 2018Confirmation statement made on 2 January 2018 with updates
16 January 2018Confirmation statement made on 2 January 2018 with updates
24 November 2017Accounts for a dormant company made up to 31 March 2017
24 November 2017Accounts for a dormant company made up to 31 March 2017
11 January 2017Confirmation statement made on 2 January 2017 with updates
11 January 2017Confirmation statement made on 2 January 2017 with updates
17 November 2016Accounts for a dormant company made up to 31 March 2016
17 November 2016Accounts for a dormant company made up to 31 March 2016
1 June 2016Registered office address changed from Conway House Rochester Way Dartford Kent DA1 3QY to Conway House Vestry Road Sevenoaks Kent TN14 5EL on 1 June 2016
1 June 2016Registered office address changed from Conway House Rochester Way Dartford Kent DA1 3QY to Conway House Vestry Road Sevenoaks Kent TN14 5EL on 1 June 2016
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
30 September 2015Accounts for a dormant company made up to 31 March 2015
30 September 2015Accounts for a dormant company made up to 31 March 2015
12 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
12 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
12 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
7 November 2014Accounts for a dormant company made up to 31 March 2014
7 November 2014Accounts for a dormant company made up to 31 March 2014
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
9 December 2013Accounts for a dormant company made up to 31 March 2013
9 December 2013Accounts for a dormant company made up to 31 March 2013
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
30 August 2012Accounts for a dormant company made up to 31 March 2012
30 August 2012Accounts for a dormant company made up to 31 March 2012
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
30 December 2011Accounts for a dormant company made up to 31 March 2011
30 December 2011Accounts for a dormant company made up to 31 March 2011
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
1 November 2010Accounts for a dormant company made up to 31 March 2010
1 November 2010Accounts for a dormant company made up to 31 March 2010
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
11 February 2010Director's details changed for Mr Michael Joseph Conway on 10 February 2010
11 February 2010Secretary's details changed for Kim Conway on 10 February 2010
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders
11 February 2010Secretary's details changed for Kim Conway on 10 February 2010
11 February 2010Director's details changed for Mr Michael Joseph Conway on 10 February 2010
14 December 2009Accounts for a dormant company made up to 31 March 2009
14 December 2009Accounts for a dormant company made up to 31 March 2009
1 April 2009Registered office changed on 01/04/2009 from 13 station road finchley london N3 2SB
1 April 2009Registered office changed on 01/04/2009 from 13 station road finchley london N3 2SB
24 March 2009Return made up to 02/01/09; full list of members
24 March 2009Return made up to 02/01/09; full list of members
14 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009
14 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009
30 September 2008Accounts for a dormant company made up to 31 December 2007
30 September 2008Accounts for a dormant company made up to 31 December 2007
18 February 2008Return made up to 02/01/08; full list of members
18 February 2008Return made up to 02/01/08; full list of members
25 September 2007Secretary resigned
25 September 2007Secretary resigned
13 September 2007New secretary appointed
13 September 2007New secretary appointed
2 April 2007Return made up to 02/01/07; full list of members
2 April 2007Return made up to 02/01/07; full list of members
9 March 2007Accounts for a dormant company made up to 31 December 2006
9 March 2007Accounts for a dormant company made up to 31 December 2006
9 March 2007Accounts for a dormant company made up to 31 December 2005
9 March 2007Accounts for a dormant company made up to 31 December 2005
26 January 2006Return made up to 02/01/06; full list of members
26 January 2006Return made up to 02/01/06; full list of members
5 July 2005Accounts for a dormant company made up to 31 December 2004
5 July 2005Accounts for a dormant company made up to 31 December 2004
25 June 2005Accounts for a dormant company made up to 31 December 2003
25 June 2005Accounts for a dormant company made up to 31 December 2003
1 March 2005Return made up to 02/01/05; full list of members
1 March 2005Registered office changed on 01/03/05 from: 9B accommodation road golders green london NW11 8ED
1 March 2005Registered office changed on 01/03/05 from: 9B accommodation road golders green london NW11 8ED
1 March 2005Return made up to 02/01/05; full list of members
20 January 2004Return made up to 02/01/04; full list of members
20 January 2004Return made up to 02/01/04; full list of members
9 September 2003Accounts for a dormant company made up to 31 December 2002
9 September 2003Accounts for a dormant company made up to 31 December 2002
13 March 2003Return made up to 02/01/03; full list of members
13 March 2003Return made up to 02/01/03; full list of members
12 December 2002Director resigned
12 December 2002Director resigned
11 December 2002Director resigned
11 December 2002Director resigned
11 December 2002Director resigned
11 December 2002Director resigned
11 December 2002Director resigned
11 December 2002Director resigned
6 December 2002Director resigned
6 December 2002Director resigned
6 December 2002New director appointed
6 December 2002New director appointed
6 December 2002Registered office changed on 06/12/02 from: 24 birch street wolverhampton west midlands WV1 4HY
6 December 2002Secretary resigned
6 December 2002Director resigned
6 December 2002Director resigned
6 December 2002Director resigned
6 December 2002New secretary appointed
6 December 2002Director resigned
6 December 2002New secretary appointed
6 December 2002Secretary resigned
6 December 2002Registered office changed on 06/12/02 from: 24 birch street wolverhampton west midlands WV1 4HY
2 October 2002Accounts for a dormant company made up to 31 December 2001
2 October 2002Accounts for a dormant company made up to 31 December 2001
20 September 2002Director resigned
20 September 2002Director resigned
4 August 2002Director's particulars changed
4 August 2002Director's particulars changed
18 February 2002Ad 08/10/01--------- £ si 1@1=1 £ ic 1/2
18 February 2002Return made up to 02/01/02; full list of members
18 February 2002Return made up to 02/01/02; full list of members
18 February 2002Ad 08/10/01--------- £ si 1@1=1 £ ic 1/2
11 January 2002New secretary appointed
11 January 2002New secretary appointed
11 January 2002Secretary resigned
11 January 2002Secretary resigned
5 November 2001Director resigned
5 November 2001Director resigned
3 November 2001Director's particulars changed
3 November 2001Director's particulars changed
31 October 2001New director appointed
31 October 2001New director appointed
26 October 2001New director appointed
26 October 2001New director appointed
26 October 2001New director appointed
26 October 2001New director appointed
11 September 2001Company name changed carillion housing LIMITED\certificate issued on 11/09/01
11 September 2001Company name changed carillion housing LIMITED\certificate issued on 11/09/01
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
13 June 2001New director appointed
13 June 2001New director appointed
5 June 2001Director resigned
5 June 2001Director resigned
24 April 2001Director resigned
24 April 2001Director resigned
24 April 2001Secretary resigned
24 April 2001Secretary resigned
23 April 2001Registered office changed on 23/04/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
23 April 2001Registered office changed on 23/04/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 April 2001New director appointed
14 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01
14 April 2001New secretary appointed
14 April 2001£ nc 1000/1000000 29/03/01
14 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 April 2001New director appointed
14 April 2001New director appointed
14 April 2001New director appointed
14 April 2001£ nc 1000/1000000 29/03/01
14 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01
14 April 2001New secretary appointed
12 April 2001Company name changed bikestation LIMITED\certificate issued on 12/04/01
12 April 2001Company name changed bikestation LIMITED\certificate issued on 12/04/01
2 January 2001Incorporation
2 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed