LONDONIST LTD

Register to unlock more data on OkredoRegister

LONDONIST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07355006

Incorporation date

24/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

27 Byfeld Gardens, London SW13 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2010)
dot icon12/03/2026
Micro company accounts made up to 2025-12-31
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon09/05/2024
Change of details for Ldn Creative Ltd as a person with significant control on 2024-05-09
dot icon18/08/2023
Micro company accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon14/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/12/2020
Registered office address changed from 3rd Floor Willow House 72-74 Paul Street London EC2A 4NA to 27 Byfeld Gardens London SW13 9HP on 2020-12-14
dot icon07/10/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon12/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon12/09/2019
Cessation of Daniel Stuart Shore as a person with significant control on 2019-09-12
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/09/2019
Notification of Ldn Creative Ltd as a person with significant control on 2019-09-08
dot icon01/10/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon27/05/2016
Termination of appointment of Timothy Liam Smith as a director on 2016-05-16
dot icon22/04/2016
Director's details changed for Mr Daniel Stuart Shore on 2016-04-22
dot icon15/04/2016
Appointment of Mr Daniel Stuart Shore as a director on 2016-04-15
dot icon15/04/2016
Termination of appointment of Jared Brian Barr as a director on 2016-04-15
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Termination of appointment of Lindsey Meredith Clarke as a director on 2016-04-02
dot icon13/04/2016
Termination of appointment of Lindsey Meredith Clarke as a secretary on 2016-04-02
dot icon26/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Termination of appointment of Daniel Stuart Shore as a secretary on 2015-02-03
dot icon05/02/2015
Termination of appointment of Daniel Stuart Shore as a director on 2015-02-03
dot icon05/02/2015
Appointment of Miss Lindsey Meredith Clarke as a secretary on 2015-02-02
dot icon02/02/2015
Appointment of Mr Timothy Liam Smith as a director on 2015-02-02
dot icon02/02/2015
Appointment of Miss Lindsey Meredith Clarke as a director on 2015-02-02
dot icon05/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon11/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon04/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon08/09/2011
Registered office address changed from Flat 8 96 Kingsland Road London E2 8DP on 2011-09-08
dot icon07/09/2011
Director's details changed for Daniel Stuart Shore on 2011-09-01
dot icon07/09/2011
Secretary's details changed for Daniel Stuart Shore on 2011-09-01
dot icon18/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/10/2010
Current accounting period shortened from 2011-08-31 to 2010-12-31
dot icon24/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
92.93K
-
0.00
-
-
2022
6
175.63K
-
0.00
-
-
2022
6
175.63K
-
0.00
-
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

175.63K £Ascended88.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shore, Daniel Stuart
Director
15/04/2016 - Present
4
Shore, Daniel Stuart
Director
24/08/2010 - 03/02/2015
4
Barr, Jared Brian
Director
24/08/2010 - 15/04/2016
6
Clarke, Lindsey Meredith
Director
02/02/2015 - 02/04/2016
-
Smith, Timothy Liam
Director
02/02/2015 - 16/05/2016
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LONDONIST LTD

LONDONIST LTD is an(a) Active company incorporated on 24/08/2010 with the registered office located at 27 Byfeld Gardens, London SW13 9HP. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDONIST LTD?

toggle

LONDONIST LTD is currently Active. It was registered on 24/08/2010 .

Where is LONDONIST LTD located?

toggle

LONDONIST LTD is registered at 27 Byfeld Gardens, London SW13 9HP.

What does LONDONIST LTD do?

toggle

LONDONIST LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does LONDONIST LTD have?

toggle

LONDONIST LTD had 6 employees in 2022.

What is the latest filing for LONDONIST LTD?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-12-31.