LONDON FASHION HOUSE LTD

Register to unlock more data on OkredoRegister

LONDON FASHION HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11626640

Incorporation date

16/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 City Mews, Barkingside, Ilford IG6 2FQCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2018)
dot icon03/03/2025
Registered office address changed from 18 New Road London E1 2AX England to 7 City Mews Barkingside Ilford IG6 2FQ on 2025-03-03
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon28/11/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon04/04/2022
Termination of appointment of Mohammad Rasal Miah as a director on 2022-04-01
dot icon04/04/2022
Appointment of Mrs Sabera Begum as a director on 2022-03-24
dot icon16/03/2022
Termination of appointment of Md Shahidul Islam as a director on 2022-03-05
dot icon16/03/2022
Registered office address changed from 13 London Fashion (Unit Gf) New Road London E1 2AX England to 18 New Road London E1 2AX on 2022-03-16
dot icon24/02/2022
Registered office address changed from 3 Chapman Street London E1 2NN England to 13 London Fashion (Unit Gf) New Road London E1 2AX on 2022-02-24
dot icon01/12/2021
Termination of appointment of Johra Akter Nishu as a director on 2021-11-26
dot icon01/12/2021
Appointment of Mr Mohammad Rasal Miah as a director on 2021-11-25
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon15/08/2021
Micro company accounts made up to 2020-10-31
dot icon05/08/2021
Compulsory strike-off action has been discontinued
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon04/08/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon29/05/2021
Registered office address changed from East London Business Center 93 -101 Greenfield Road Unit 12 London E1 1EJ England to 3 Chapman Street London E1 2NN on 2021-05-29
dot icon16/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/09/2020
Appointment of Johra Akter Nishu as a director on 2020-09-12
dot icon17/09/2020
Termination of appointment of Monsor Ali as a director on 2020-09-10
dot icon08/07/2020
Appointment of Mr Monsor Ali as a director on 2020-07-08
dot icon15/05/2020
Notification of Md Shahidul Islam as a person with significant control on 2020-05-15
dot icon15/05/2020
Withdrawal of a person with significant control statement on 2020-05-15
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon12/05/2020
Director's details changed for Mr Mdshahidul Islam on 2020-05-12
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon11/05/2020
Termination of appointment of Farhana Alam as a director on 2020-05-11
dot icon08/05/2020
Appointment of Mrs Farhana Alam as a director on 2020-04-26
dot icon08/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon20/03/2020
Termination of appointment of Md Jahangir Alam as a director on 2020-03-20
dot icon19/03/2020
Appointment of Mr Mdshahidul Islam as a director on 2020-03-19
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon26/02/2020
Confirmation statement made on 2019-10-15 with no updates
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon10/07/2019
Termination of appointment of Mohammed Kamal Pasha as a director on 2019-07-10
dot icon10/07/2019
Registered office address changed from Flat C 70 Settles Street Whitechaple London E1 1JP United Kingdom to East London Business Center 93 -101 Greenfield Road Unit 12 London E1 1EJ on 2019-07-10
dot icon10/07/2019
Appointment of Mr Md Jahangir Alam as a director on 2019-07-10
dot icon27/05/2019
Termination of appointment of Subrata Kumar Ganjan as a director on 2019-05-27
dot icon26/05/2019
Appointment of Mr Mohammed Kamal Pasha as a director on 2019-05-25
dot icon16/10/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+36.77 % *

* during past year

Cash in Bank

£8,161.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
13/09/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.83K
-
0.00
5.97K
-
2022
1
10.83K
-
0.00
8.16K
-
2022
1
10.83K
-
0.00
8.16K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

10.83K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.16K £Ascended36.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Monsor
Director
08/07/2020 - 10/09/2020
2
Mr Md Shahidul Islam
Director
19/03/2020 - 05/03/2022
15
Alam, Farhana
Director
26/04/2020 - 11/05/2020
4
Pasha, Mohammed Kamal
Director
25/05/2019 - 10/07/2019
6
Ganjan, Subrata Kumar
Director
16/10/2018 - 27/05/2019
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LONDON FASHION HOUSE LTD

LONDON FASHION HOUSE LTD is an(a) Active company incorporated on 16/10/2018 with the registered office located at 7 City Mews, Barkingside, Ilford IG6 2FQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON FASHION HOUSE LTD?

toggle

LONDON FASHION HOUSE LTD is currently Active. It was registered on 16/10/2018 .

Where is LONDON FASHION HOUSE LTD located?

toggle

LONDON FASHION HOUSE LTD is registered at 7 City Mews, Barkingside, Ilford IG6 2FQ.

What does LONDON FASHION HOUSE LTD do?

toggle

LONDON FASHION HOUSE LTD operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does LONDON FASHION HOUSE LTD have?

toggle

LONDON FASHION HOUSE LTD had 1 employees in 2022.

What is the latest filing for LONDON FASHION HOUSE LTD?

toggle

The latest filing was on 03/03/2025: Registered office address changed from 18 New Road London E1 2AX England to 7 City Mews Barkingside Ilford IG6 2FQ on 2025-03-03.