LONDON FASHION SERVICES LIMITED

Register to unlock more data on OkredoRegister

LONDON FASHION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05162264

Incorporation date

24/06/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3 Upp Hall Farm, Salmons Lane, Colchester, Essex CO6 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2004)
dot icon19/01/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon03/09/2025
Registered office address changed from 8 Bushnell Road London Greater London SW17 8QP England to Unit 3 Upp Hall Farm Salmons Lane Colchester Essex CO6 1RY on 2025-09-03
dot icon05/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon27/03/2025
Second filing of Confirmation Statement dated 2024-07-24
dot icon24/03/2025
Cessation of Leina Okeefe as a person with significant control on 2024-03-15
dot icon24/03/2025
Termination of appointment of Leina Jean O'keefe as a director on 2025-03-24
dot icon24/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon24/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon31/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon29/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon18/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/12/2020
Compulsory strike-off action has been discontinued
dot icon07/12/2020
Confirmation statement made on 2020-07-24 with updates
dot icon07/12/2020
Termination of appointment of Susan Jillian Dew as a director on 2020-04-01
dot icon07/12/2020
Cessation of Susan Jillian Dew as a person with significant control on 2020-04-01
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon28/03/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon05/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon05/08/2019
Director's details changed for Claire Dew on 2019-07-23
dot icon05/08/2019
Director's details changed for Claire Dew on 2019-07-24
dot icon24/04/2019
Registered office address changed from 4 Elm Field Road Balham London SW17 8AL to 8 Bushnell Road London Greater London SW17 8QP on 2019-04-24
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon25/07/2017
Notification of Leina Okeefe as a person with significant control on 2016-07-20
dot icon25/07/2017
Notification of Claire Dew as a person with significant control on 2016-07-20
dot icon25/07/2017
Notification of Susan Dew as a person with significant control on 2016-07-20
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon15/07/2015
Register(s) moved to registered office address 4 Elm Field Road Balham London SW17 8AL
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/08/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon05/08/2011
Register(s) moved to registered inspection location
dot icon05/08/2011
Director's details changed for Susan Jillian Dew on 2011-06-24
dot icon05/08/2011
Director's details changed for Claire Dew on 2011-06-24
dot icon05/08/2011
Register inspection address has been changed
dot icon04/05/2011
Registered office address changed from 20 New Street Braintree Essex CM7 1ES England on 2011-05-04
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Registered office address changed from 72a Newland Street Witham Essex CM8 1AH on 2010-11-04
dot icon15/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon15/07/2010
Director's details changed for Claire Turnbull on 2010-06-24
dot icon15/07/2010
Termination of appointment of Mary Mageean-Lee as a secretary
dot icon15/07/2010
Director's details changed for Susan Jillian Dew on 2010-06-24
dot icon15/07/2010
Director's details changed for Leina Jean O'keefe on 2010-06-24
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Return made up to 24/06/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/07/2008
Return made up to 24/06/08; full list of members
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 24/06/07; full list of members
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/07/2006
Return made up to 24/06/06; full list of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 24/06/05; full list of members
dot icon17/08/2004
Ad 17/05/04--------- £ si 89@1=89 £ ic 1/90
dot icon17/08/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon02/07/2004
Secretary resigned
dot icon24/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.40K
-
0.00
31.89K
-
2022
1
16.00K
-
0.00
15.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dew, Claire
Director
24/06/2004 - Present
1
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
24/06/2004 - 24/06/2004
6456
Dew, Susan Jillian
Director
24/06/2004 - 01/04/2020
-
O'keefe, Leina Jean
Director
24/06/2004 - 24/03/2025
-
Mageean-Lee, Mary
Secretary
24/06/2004 - 07/07/2010
-

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 FASHION SERVICES LIMITED

LONDON FASHION SERVICES LIMITED is an(a) Active company incorporated on 24/06/2004 with the registered office located at Unit 3 Upp Hall Farm, Salmons Lane, Colchester, Essex CO6 1RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON FASHION SERVICES LIMITED?

toggle

LONDON FASHION SERVICES LIMITED is currently Active. It was registered on 24/06/2004 .

Where is LONDON FASHION SERVICES LIMITED located?

toggle

LONDON FASHION SERVICES LIMITED is registered at Unit 3 Upp Hall Farm, Salmons Lane, Colchester, Essex CO6 1RY.

What does LONDON FASHION SERVICES LIMITED do?

toggle

LONDON FASHION SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LONDON FASHION SERVICES LIMITED?

toggle

The latest filing was on 19/01/2026: Unaudited abridged accounts made up to 2025-03-31.