LONDON CARPET & FLOORING SERVICES 2 LTD

Register to unlock more data on OkredoRegister

LONDON CARPET & FLOORING SERVICES 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10452127

Incorporation date

31/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

111a Burnt Oak Broadway, Edgware HA8 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2016)
dot icon15/09/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon02/08/2025
Compulsory strike-off action has been discontinued
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon26/02/2025
Registered office address changed from 114 Windermere Avenue Wembley London HA9 8RB United Kingdom to 111a Burnt Oak Broadway Edgware HA8 5EN on 2025-02-26
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon12/02/2024
Director's details changed for Mr Aziz Rahimi on 2024-02-12
dot icon12/02/2024
Change of details for Mr Aziz Rahimi as a person with significant control on 2024-02-12
dot icon13/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon12/05/2021
Cessation of Mariam Rahimi as a person with significant control on 2021-05-01
dot icon12/05/2021
Appointment of Mr Aziz Rahimi as a director on 2021-05-01
dot icon12/05/2021
Termination of appointment of Mariam Rahimi as a director on 2021-05-01
dot icon12/05/2021
Notification of Aziz Rahimi as a person with significant control on 2021-05-01
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon01/12/2020
Notification of Mariam Rahimi as a person with significant control on 2020-12-01
dot icon01/12/2020
Cessation of Mohammad Aref as a person with significant control on 2020-12-01
dot icon01/12/2020
Termination of appointment of Mohammad Aref as a director on 2020-12-01
dot icon01/12/2020
Appointment of Mrs Mariam Rahimi as a director on 2020-12-01
dot icon09/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/04/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon06/02/2019
Notification of Mohammad Aref as a person with significant control on 2019-02-05
dot icon06/02/2019
Appointment of Mr Mohammad Aref as a director on 2019-02-05
dot icon06/02/2019
Termination of appointment of Aziz Rahimi as a director on 2019-02-05
dot icon08/01/2019
Confirmation statement made on 2018-11-16 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/06/2018
Confirmation statement made on 2017-11-16 with no updates
dot icon07/06/2018
Administrative restoration application
dot icon24/04/2018
Final Gazette dissolved via compulsory strike-off
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon17/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon09/11/2016
Appointment of Mr. Aziz Rahimi as a director on 2016-11-09
dot icon31/10/2016
Termination of appointment of Peter Valaitis as a director on 2016-10-31
dot icon31/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-34.37 % *

* during past year

Cash in Bank

£1,039.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
37.56K
-
0.00
1.58K
-
2022
3
1.48K
-
0.00
1.04K
-
2022
3
1.48K
-
0.00
1.04K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.48K £Descended-96.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04K £Descended-34.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Aziz Rahimi
Director
01/05/2021 - Present
17
Valaitis, Peter Anthony
Director
31/10/2016 - 31/10/2016
15300
Aref, Mohammad
Director
05/02/2019 - 01/12/2020
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON CARPET & FLOORING SERVICES 2 LTD

LONDON CARPET & FLOORING SERVICES 2 LTD is an(a) Active company incorporated on 31/10/2016 with the registered office located at 111a Burnt Oak Broadway, Edgware HA8 5EN. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON CARPET & FLOORING SERVICES 2 LTD?

toggle

LONDON CARPET & FLOORING SERVICES 2 LTD is currently Active. It was registered on 31/10/2016 .

Where is LONDON CARPET & FLOORING SERVICES 2 LTD located?

toggle

LONDON CARPET & FLOORING SERVICES 2 LTD is registered at 111a Burnt Oak Broadway, Edgware HA8 5EN.

What does LONDON CARPET & FLOORING SERVICES 2 LTD do?

toggle

LONDON CARPET & FLOORING SERVICES 2 LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does LONDON CARPET & FLOORING SERVICES 2 LTD have?

toggle

LONDON CARPET & FLOORING SERVICES 2 LTD had 3 employees in 2022.

What is the latest filing for LONDON CARPET & FLOORING SERVICES 2 LTD?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-05-13 with no updates.