LONDON SUSTAINABILITY EXCHANGE: Filings

  • Overview

    Company NameLONDON SUSTAINABILITY EXCHANGE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05154010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LONDON SUSTAINABILITY EXCHANGE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Mar 31, 2020

    29 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 84 Long Lane London SE1 4AU to 201 Borough High Street Care of Global Action Plan 201 Borough High Street London SE1 1JA on Jun 18, 2020

    1 pagesAD01

    Termination of appointment of Neil Varey as a director on Nov 30, 2019

    1 pagesTM01

    Termination of appointment of Dean Peter Rogers as a director on Nov 30, 2019

    1 pagesTM01

    Termination of appointment of Sona Babita Mahtani as a director on Nov 30, 2019

    1 pagesTM01

    Termination of appointment of Sarah Frances Buckingham as a director on Nov 30, 2019

    1 pagesTM01

    Termination of appointment of Jeffrey Jacobs as a director on Nov 30, 2019

    1 pagesTM01

    Termination of appointment of Martin Hunt as a director on Nov 30, 2019

    1 pagesTM01

    Termination of appointment of Frances Buckingham as a secretary on Nov 30, 2019

    1 pagesTM02

    Appointment of Mr Jonathan Katz as a director on Dec 01, 2019

    2 pagesAP01

    Appointment of Mr Chris James Large as a director on Dec 01, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    28 pagesAA

    Termination of appointment of Matthew Christopher Prout as a director on Sep 03, 2019

    1 pagesTM01

    Termination of appointment of Matt Prout as a director on Sep 03, 2019

    1 pagesTM01

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Garry Procter as a director on May 15, 2019

    1 pagesTM01

    Notification of Jennette Arnold as a person with significant control on May 07, 2019

    2 pagesPSC01

    Termination of appointment of Samantha Heath as a secretary on May 07, 2019

    1 pagesTM02

    Appointment of Mrs Frances Buckingham as a secretary on May 07, 2019

    2 pagesAP03

    Cessation of Garry Procter as a person with significant control on May 07, 2019

    1 pagesPSC07

    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