LONDON FINANCE & INVESTMENT GROUP LIMITED: Filings
Overview
| Company Name | LONDON FINANCE & INVESTMENT GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00201151 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LONDON FINANCE & INVESTMENT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom to 55 Kingshill Avenue London KT4 8DE on Dec 18, 2025 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of City Group Limited as a secretary on Sep 18, 2025 | 1 pages | TM02 | ||||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||||||
Re-registration of Memorandum and Articles | 10 pages | MAR | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of John Hunter Maxwell as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Secretary's details changed for City Group Plc on Nov 24, 2024 | 1 pages | CH04 | ||||||||||||||||||
Termination of appointment of Frank William Andre Aaron Lucas as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christopher Paul Valdemar Jousse as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on May 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||||||
Statement of capital on May 02, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | OC138 | ||||||||||||||||||
Certificate of reduction of issued capital | 1 pages | CERT15 | ||||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2024
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 77 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Christopher Paul Valdemar Jousse as a director on Oct 14, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of David Courtnall Marshall as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 78 pages | AA | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0