LONDONGUILD SERVICES LTD

Register to unlock more data on OkredoRegister

LONDONGUILD SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06750002

Incorporation date

14/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2008)
dot icon13/03/2026
Registered office address changed from Unit 3 the Palmerston Centre Oxford Road Wealdstone Harrow HA3 7RG England to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-03-13
dot icon12/03/2026
Statement of affairs
dot icon12/03/2026
Resolutions
dot icon12/03/2026
Appointment of a voluntary liquidator
dot icon05/12/2025
Satisfaction of charge 067500020001 in full
dot icon28/11/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon21/10/2024
Registration of charge 067500020001, created on 2024-10-21
dot icon28/05/2024
Cessation of Emma Louise Watts as a person with significant control on 2023-12-01
dot icon28/05/2024
Notification of Ssc Assets Ltd as a person with significant control on 2023-12-01
dot icon25/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon21/02/2023
Change of details for Ms Emma Louise Watts as a person with significant control on 2023-02-21
dot icon21/02/2023
Director's details changed for Ms Emma Louise Watts on 2023-02-21
dot icon02/12/2022
Cessation of Jonathan Mark Boy as a person with significant control on 2022-12-01
dot icon02/12/2022
Termination of appointment of Jonathan Boy as a director on 2022-12-01
dot icon02/12/2022
Appointment of Ms Emma Louise Watts as a director on 2022-12-01
dot icon02/12/2022
Notification of Emma Louise Watts as a person with significant control on 2022-12-01
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon24/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Director's details changed for Mr Jonathan Boy on 2022-09-16
dot icon16/09/2022
Director's details changed for Mr Jonathan Boy on 2022-09-16
dot icon01/08/2022
Registered office address changed from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE England to Unit 3 the Palmerston Centre Oxford Road Wealdstone Harrow HA3 7RG on 2022-08-01
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon29/11/2019
Resolutions
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon28/11/2019
Notification of Jonathan Boy as a person with significant control on 2019-11-28
dot icon28/11/2019
Cessation of David Joel Cosham as a person with significant control on 2019-11-28
dot icon28/11/2019
Termination of appointment of David Cosham as a secretary on 2019-11-28
dot icon28/11/2019
Termination of appointment of David Joel Cosham as a director on 2019-11-28
dot icon28/11/2019
Appointment of Mr Jonathan Boy as a director on 2019-11-28
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 2019-05-07
dot icon31/12/2018
Director's details changed for Mr David Joel Cosham on 2018-11-30
dot icon27/12/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-11-14 with no updates
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon15/03/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon17/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon24/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon09/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Akp Secretaries Limited as a secretary
dot icon08/01/2013
Appointment of Mr David Cosham as a secretary
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ United Kingdom on 2012-11-12
dot icon04/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon06/12/2010
Director's details changed for Mr David Joel Cosham on 2009-12-15
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mr David Joel Cosham on 2009-11-14
dot icon24/12/2009
Secretary's details changed for Akp Secretaries Limited on 2009-11-14
dot icon21/12/2009
Director's details changed for David Joel Cosham on 2009-12-16
dot icon15/12/2008
Accounting reference date extended from 30/11/2009 to 31/03/2010
dot icon14/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

12
2023
change arrow icon+4.67 % *

* during past year

Cash in Bank

£397,573.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
125.99K
-
0.00
302.67K
-
2022
26
361.83K
-
0.00
379.82K
-
2023
12
383.08K
-
0.00
397.57K
-
2023
12
383.08K
-
0.00
397.57K
-

Employees

2023

Employees

12 Descended-54 % *

Net Assets(GBP)

383.08K £Ascended5.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

397.57K £Ascended4.67 % *

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
Cosham, David
Secretary
08/01/2013 - 28/11/2019
-
Ms Emma Louise Watts
Director
01/12/2022 - Present
5
Cosham, David Joel
Director
14/11/2008 - 28/11/2019
1
Boy, Jonathan
Director
28/11/2019 - 01/12/2022
-
AKP SECRETARIES LIMITED
Corporate Secretary
14/11/2008 - 08/01/2013
71

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About LONDONGUILD SERVICES LTD

LONDONGUILD SERVICES LTD is an(a) Liquidation company incorporated on 14/11/2008 with the registered office located at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDONGUILD SERVICES LTD?

toggle

LONDONGUILD SERVICES LTD is currently Liquidation. It was registered on 14/11/2008 .

Where is LONDONGUILD SERVICES LTD located?

toggle

LONDONGUILD SERVICES LTD is registered at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does LONDONGUILD SERVICES LTD do?

toggle

LONDONGUILD SERVICES LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does LONDONGUILD SERVICES LTD have?

toggle

LONDONGUILD SERVICES LTD had 12 employees in 2023.

What is the latest filing for LONDONGUILD SERVICES LTD?

toggle

The latest filing was on 13/03/2026: Registered office address changed from Unit 3 the Palmerston Centre Oxford Road Wealdstone Harrow HA3 7RG England to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-03-13.