LONDIS(HOLDINGS)LIMITED
Overview
| Company Name | LONDIS(HOLDINGS)LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00639798 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LONDIS(HOLDINGS)LIMITED?
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LONDIS(HOLDINGS)LIMITED located?
| Registered Office Address | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONDIS(HOLDINGS)LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 26, 2026 |
| Next Accounts Due On | Nov 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 23, 2025 |
What is the status of the latest confirmation statement for LONDIS(HOLDINGS)LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for LONDIS(HOLDINGS)LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Veselin Bandev on Aug 15, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 23, 2025 | 5 pages | AA | ||
Accounts for a dormant company made up to Feb 25, 2024 | 5 pages | AA | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Booker Retail Partners (Gb) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Director's details changed for Mr Andrew David Yaxley on Jul 01, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 26, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 27, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew David Yaxley on Dec 23, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles Wilson as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Yaxley as a director on Feb 26, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 01, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2019 | 3 pages | AA | ||
Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 1 pages | AD02 | ||
Appointment of Mr Charles Wilson as a director on Jan 22, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Current accounting period shortened from Mar 31, 2019 to Feb 26, 2019 | 1 pages | AA01 | ||
Termination of appointment of Tesco Secretaries Limited as a director on Oct 26, 2018 | 1 pages | TM01 | ||
Who are the officers of LONDIS(HOLDINGS)LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
| BANDEV, Veselin | Director | NN8 1LT Wellingborough Equity House Irthlingborough Road Northamptonshire England | United Kingdom | British | 252172640002 | |||||||||
| YAXLEY, Andrew David | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 249090410003 | |||||||||
| CHILTON, Mark | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | 201345980001 | |||||||||||
| CODD, David Thomas, Mr. | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | 182403480001 | |||||||||||
| DUNLEA, Aidan Finbar | Secretary | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | 108011300001 | ||||||||||
| MILLWARD, Robert Hugo | Secretary | Birch House Odiham Road RG27 8BU Winchfield Hampshire | British | 97559300001 | ||||||||||
| O'FLYNN, David | Secretary | Ballyphilip IRISH Glanmire Co. Cork Ireland | Irish | 123363960001 | ||||||||||
| WALLACE, Andrew James | Secretary | Rithe Cottage Harbour Way, Chidham PO18 8TG Chichester West Sussex | British | 16254900002 | ||||||||||
| WIRTH, Julie Ann | Secretary | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | British | 114305580001 | ||||||||||
| BAILEY, Richard | Director | Top Shop The Green GL2 7EP Frampton On Severn Gloucestershire | British | 97559310001 | ||||||||||
| BEDFORD, Terence Alan | Director | Meade House Church Lane Barnham PO22 0DG Bognor Regis West Sussex | British | 17968230002 | ||||||||||
| BRAXTON, Rodney | Director | Rose Cottage Canada Road SO51 6DD West Wellow Hampshire | United Kingdom | British | 97559280001 | |||||||||
| CODD, David Thomas, Mr. | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | Ireland | Irish | 182392430001 | |||||||||
| DRISCOLL, Daniel James | Director | Little Orchard Southra CF64 4DL Dinas Powys South Glamorgan | British | 44929650001 | ||||||||||
| DUNLEA, Aidan Finbar | Director | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | 108011300001 | ||||||||||
| HARRISON, Douglas John | Director | Brentwood The Driftway Beeding BN44 3JX Steyning West Sussex | British | 30448620001 | ||||||||||
| HEASMAN, Alan John | Director | 7 Southerland Close KT13 9EN Weybridge Surrey | British | 102835140001 | ||||||||||
| HORGAN, Donal Patrick | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | Ireland | Irish | 163398920001 | |||||||||
| HOWE, Michael Charles | Director | 24 Grindle Way Clyst St. Mary EX5 1DF Exeter Devon | England | British | 81394890001 | |||||||||
| HYSON, Martin John | Director | Poplar Lane RG10 0DJ Hurst Reading White Rose Cottage Berkshire | United Kingdom | British | 128460840001 | |||||||||
| KENNY, Timothy, Mr. | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | Ireland | Irish | 113651250001 | |||||||||
| LAWRENCE, Alan Frederick | Director | 21 Great Meadow EN10 6RP Broxbourne Hertfordshire | British | 17968200002 | ||||||||||
| LEACH, John | Director | 209 Lower Mortlake Road TW9 2LP Richmond Surrey | British | 17968210001 | ||||||||||
| MARTIN, Christopher Nicholas | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | 48484090003 | |||||||||
| MCDONOGH, Gerard | Director | 3 Landsborough Park Douglas IRISH Cork | Ireland | Irish | 143346540001 | |||||||||
| MCGETTIGAN, Eoin | Director | High Trees St Leonards Hill SL4 4AT Windsor | British | 93529050001 | ||||||||||
| MCNAMARA, Peter Denis | Director | 7 B Land Avenue AL5 4RG Harpenden Hertfordshire | United Kingdom | British | 114555600001 | |||||||||
| O'BRIEN, Brian | Director | 1 Newberry Mount Oval IRISH Rochestown Cork Ireland | Irish | 100535070001 | ||||||||||
| O'FLYNN, David, Mr. | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | Ireland | Irish | 163739400001 | |||||||||
| O'FLYNN, David | Director | Ballyphilip IRISH Glanmire Co. Cork Ireland | Irish | 123363960001 | ||||||||||
| PATEL, Bharathari Apabhai | Director | 21 Wyatts Close Chorleywood WD3 5TF Rickmansworth Hertfordshire | United Kingdom | British | 61470610001 | |||||||||
| PRENTIS, Jonathan Paul | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | 177693990001 | |||||||||
| PYE, James Francis | Director | 11 Neville Crescent MK43 8JE Bromham Bedfordshire | British | 99123350001 | ||||||||||
| SCALLY, Seamus | Director | Ballycurreen Airport Road IRISH Cork Ireland | Irish | 33364360001 |
Who are the persons with significant control of LONDIS(HOLDINGS)LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Booker Retail Partners (Gb) Limited | Apr 06, 2016 | Irthlingborough Road NN8 1LT Wellingborough Equity House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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