7-8 BLOOMSBURY SQUARE LIMITED



Company Documents

DateDescription
22/11/2322 November 2023 Termination of appointment of Neville Stanley Bramwell as a director on 2023-11-22

View Document

01/11/231 November 2023 Registered office address changed from 8 Hamilton Road Cromer NR27 9HL England to Lrpm Ltd 66 Compton St London W1D 4UH on 2023-11-01

View Document

01/11/231 November 2023 Secretary's details changed for Lrpm Ltd. on 2023-11-01

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

28/07/2328 July 2023 Appointment of Mr John Mark Beckley as a director on 2023-07-24

View Document

28/07/2328 July 2023 Appointment of Mr Alexander Thomas Watts as a director on 2023-07-24

View Document

28/07/2328 July 2023 Termination of appointment of Robert John Walton as a director on 2023-07-24

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

13/06/2313 June 2023 Registered office address changed from Lrpm, 16 Bank Street Norwich NR2 4SE England to 8 Hamilton Road Cromer NR27 9HL on 2023-06-13

View Document

28/04/2328 April 2023 Termination of appointment of Shaen Matthew Catherwood as a director on 2023-04-26

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analyse these accounts
31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

01/04/221 April 2022 Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD to 2-6 Boundary Row London SE1 8HP on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from 2-6 Boundary Row London SE1 8HP England to Lrpm, 16 Bank Street Norwich NR2 4SE on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Lrpm Ltd. as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2022-03-31

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
03/11/213 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOY COFFER

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document



30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

Analyse these accounts
23/11/1523 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

Analyse these accounts
14/11/1414 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 ADOPT ARTICLES 07/01/2014

View Document

09/09/149 September 2014 07/01/14 STATEMENT OF CAPITAL GBP 12

View Document

17/06/1417 June 2014 ADOPT ARTICLES 07/01/2014

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM C/O HAYNES ORME 3 BOLT COURT LONDON EC4A 3DQ

View Document

16/06/1416 June 2014 CORPORATE SECRETARY APPOINTED HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR VICTOR GYSIN

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR ROBERT JOHN WALTON

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MRS JOY COFFER

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR SHAEN MATTHEW CATHERWOOD

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR NEVILLE STANLEY BRAMWELL

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE HAYNES

View Document

09/01/149 January 2014 ADOPT ARTICLES 07/01/2014

View Document

10/12/1310 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

Analyse these accounts
02/11/122 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company