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

London Bronze Limited

Documents

Total Documents52
Total Pages250

Filing History

13 September 2023Unaudited abridged accounts made up to 31 December 2022
16 August 2023Confirmation statement made on 12 August 2023 with no updates
15 September 2022Total exemption full accounts made up to 31 December 2021
12 August 2022Confirmation statement made on 12 August 2022 with no updates
16 September 2021Confirmation statement made on 15 August 2021 with no updates
22 July 2021Total exemption full accounts made up to 31 December 2020
16 September 2020Total exemption full accounts made up to 31 December 2019
21 August 2020Confirmation statement made on 15 August 2020 with no updates
9 September 2019Notification of Michael Hyland as a person with significant control on 16 August 2018
9 September 2019Confirmation statement made on 15 August 2019 with no updates
9 September 2019Change of details for Mr Barry Goillau as a person with significant control on 16 August 2018
30 August 2019Total exemption full accounts made up to 31 December 2018
11 September 2018Confirmation statement made on 15 August 2018 with updates
10 September 2018Unaudited abridged accounts made up to 31 December 2017
19 September 2017Total exemption full accounts made up to 31 December 2016
19 September 2017Total exemption full accounts made up to 31 December 2016
7 September 2017Confirmation statement made on 15 August 2017 with no updates
7 September 2017Confirmation statement made on 15 August 2017 with no updates
30 August 2016Confirmation statement made on 15 August 2016 with updates
30 August 2016Confirmation statement made on 15 August 2016 with updates
16 May 2016Total exemption small company accounts made up to 31 December 2015
16 May 2016Total exemption small company accounts made up to 31 December 2015
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
15 June 2015Total exemption small company accounts made up to 31 December 2014
15 June 2015Total exemption small company accounts made up to 31 December 2014
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
20 May 2014Total exemption small company accounts made up to 31 December 2013
20 May 2014Total exemption small company accounts made up to 31 December 2013
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
14 May 2013Total exemption small company accounts made up to 31 December 2012
14 May 2013Total exemption small company accounts made up to 31 December 2012
8 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012
8 March 2013Previous accounting period extended from 31 August 2012 to 31 December 2012
27 September 2012Annual return made up to 15 August 2012 with a full list of shareholders
27 September 2012Annual return made up to 15 August 2012 with a full list of shareholders
8 September 2011Appointment of Mr John William Benson as a director
8 September 2011Registered office address changed from 51 Milton Road Westcliff on Sea SS0 7JP United Kingdom on 8 September 2011
8 September 2011Appointment of Mr Michael Hyland as a director
8 September 2011Registered office address changed from 51 Milton Road Westcliff on Sea SS0 7JP United Kingdom on 8 September 2011
8 September 2011Registered office address changed from 51 Milton Road Westcliff on Sea SS0 7JP United Kingdom on 8 September 2011
8 September 2011Appointment of Mr Barry Goillau as a director
8 September 2011Appointment of Mr John William Benson as a director
8 September 2011Appointment of Mr Michael Hyland as a director
8 September 2011Appointment of Mr Barry Goillau as a director
16 August 2011Termination of appointment of Graham Cowan as a director
16 August 2011Termination of appointment of Graham Cowan as a director
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing