LONDONDAY LIMITED

Register to unlock more data on OkredoRegister

LONDONDAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01423984

Incorporation date

30/05/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Links Road, Epsom, Surrey KT17 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon10/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon14/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/03/2024
Change of details for Mr James David Hutchison as a person with significant control on 2023-10-20
dot icon15/03/2024
Notification of Patricia Helen Hutchison as a person with significant control on 2023-10-20
dot icon24/12/2023
Memorandum and Articles of Association
dot icon03/11/2023
Change of share class name or designation
dot icon03/11/2023
Particulars of variation of rights attached to shares
dot icon03/11/2023
Resolutions
dot icon05/10/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon19/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon27/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/06/2013
Satisfaction of charge 4 in full
dot icon11/06/2013
Satisfaction of charge 7 in full
dot icon11/06/2013
Satisfaction of charge 9 in full
dot icon11/06/2013
Satisfaction of charge 3 in full
dot icon11/06/2013
Satisfaction of charge 6 in full
dot icon11/06/2013
Satisfaction of charge 8 in full
dot icon11/06/2013
Satisfaction of charge 10 in full
dot icon11/06/2013
Satisfaction of charge 11 in full
dot icon10/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mrs Patricia Helen Hutchison on 2010-09-17
dot icon24/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/10/2009
Return made up to 17/09/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/09/2008
Return made up to 17/09/08; full list of members
dot icon30/09/2008
Secretary appointed mrs patricia helen hutchison
dot icon30/09/2008
Appointment terminated secretary peter scott
dot icon30/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/09/2007
Return made up to 17/09/07; no change of members
dot icon25/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/11/2006
Return made up to 17/09/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/07/2006
Accounting reference date shortened from 31/03/06 to 31/01/06
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/10/2005
Return made up to 17/09/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/09/2004
Return made up to 17/09/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/09/2003
Return made up to 17/09/03; full list of members
dot icon11/06/2003
Particulars of mortgage/charge
dot icon21/05/2003
Particulars of mortgage/charge
dot icon25/09/2002
Return made up to 17/09/02; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/11/2001
Declaration of satisfaction of mortgage/charge
dot icon05/10/2001
Return made up to 17/09/01; full list of members
dot icon19/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon20/09/2000
Return made up to 17/09/00; full list of members
dot icon17/03/2000
Registered office changed on 17/03/00 from: 24 the crescent leatherhead surrey KT22 8ED
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon24/09/1999
Return made up to 17/09/99; full list of members
dot icon22/03/1999
Full accounts made up to 1998-03-31
dot icon14/09/1998
Return made up to 17/09/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon24/09/1997
Return made up to 17/09/97; full list of members
dot icon08/09/1997
Particulars of mortgage/charge
dot icon05/07/1997
Particulars of mortgage/charge
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon27/09/1996
Return made up to 17/09/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon04/10/1995
Return made up to 17/09/95; no change of members
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon08/01/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 17/09/94; no change of members
dot icon22/06/1994
Particulars of mortgage/charge
dot icon23/02/1994
Accounts for a small company made up to 1993-03-31
dot icon15/02/1994
Location of register of members
dot icon14/02/1994
Return made up to 17/09/92; full list of members
dot icon14/02/1994
Return made up to 17/09/93; full list of members
dot icon01/02/1994
Declaration of satisfaction of mortgage/charge
dot icon09/11/1992
Accounts for a small company made up to 1992-03-31
dot icon18/05/1992
-
dot icon23/01/1992
-
dot icon18/10/1991
Return made up to 17/09/91; full list of members
dot icon21/12/1990
Particulars of mortgage/charge
dot icon20/09/1990
Return made up to 17/09/90; full list of members
dot icon14/09/1990
Resolutions
dot icon06/09/1990
-
dot icon05/03/1990
Return made up to 24/10/89; full list of members
dot icon26/09/1989
-
dot icon16/05/1989
Return made up to 22/08/88; full list of members
dot icon03/01/1989
Full accounts made up to 1987-03-31
dot icon03/01/1989
Full accounts made up to 1986-03-31
dot icon22/12/1988
Return made up to 02/07/87; full list of members
dot icon30/11/1988
Registered office changed on 30/11/88 from: 17 the crescent leatherhead surrey KT22 8DY
dot icon24/11/1988
Restoration by order of the court
dot icon16/06/1988
Dissolution
dot icon15/01/1988
First gazette
dot icon25/09/1987
Particulars of mortgage/charge
dot icon25/09/1987
Particulars of mortgage/charge
dot icon25/09/1987
Particulars of mortgage/charge
dot icon05/11/1986
Particulars of mortgage/charge
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon+13.05 % *

* during past year

Cash in Bank

£87,924.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
610.20K
-
0.00
60.61K
-
2023
2
630.76K
-
0.00
77.78K
-
2024
2
817.10K
-
0.00
87.92K
-
2024
2
817.10K
-
0.00
87.92K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

817.10K £Ascended29.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.92K £Ascended13.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 LONDONDAY LIMITED

LONDONDAY LIMITED is an(a) Active company incorporated on 30/05/1979 with the registered office located at 37 Links Road, Epsom, Surrey KT17 3PP. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDONDAY LIMITED?

toggle

LONDONDAY LIMITED is currently Active. It was registered on 30/05/1979 .

Where is LONDONDAY LIMITED located?

toggle

LONDONDAY LIMITED is registered at 37 Links Road, Epsom, Surrey KT17 3PP.

What does LONDONDAY LIMITED do?

toggle

LONDONDAY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LONDONDAY LIMITED have?

toggle

LONDONDAY LIMITED had 2 employees in 2024.

What is the latest filing for LONDONDAY LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-01-31.