General information

Name:

Londate Ltd

Office Address:

8 The Shrubberies George Lane South Woodford E18 1BD London

Number: 01493670

Incorporation date: 1980-04-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this company was registered is 1980-04-25. Established under number 01493670, the company is considered a Private Limited Company. You can reach the office of this firm during office hours at the following location: 8 The Shrubberies George Lane South Woodford, E18 1BD London. This firm's SIC code is 74990 which stands for Non-trading company. Its latest financial reports describe the period up to 2023/03/31 and the most current annual confirmation statement was filed on 2022/11/12.

At the moment, the directors enumerated by the business are as follow: Kanako I. assigned this position in 2017 in October and Seiji I. assigned this position 7 years ago. To help the directors in their tasks, the abovementioned business has been utilizing the skills of Rika I. as a secretary for the last 33 years.

Executives who control the firm include: Seiji I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kanako I. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Company staff

Kanako I.

Role: Director

Appointed: 06 October 2017

Latest update: 2 February 2024

Seiji I.

Role: Director

Appointed: 06 October 2017

Latest update: 2 February 2024

Rika I.

Role: Secretary

Appointed: 22 November 1991

Latest update: 2 February 2024

People with significant control

Seiji I.
Notified on 6 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kanako I.
Notified on 6 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Doris I.
Notified on 6 April 2016
Ceased on 6 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Masahiko I.
Notified on 6 April 2016
Ceased on 6 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Creditors Due Within One Year 6,025
Share Capital Allotted Called Up Paid 2
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2016
Share Capital Allotted Called Up Paid 2
Creditors Due Within One Year 6,025
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Other Creditors 6,025
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Creditors 6,025
Other Creditors 6,025
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Other Creditors 6,025
Creditors 6,025
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Other Creditors 6,025
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Creditors 6,025
Other Creditors 6,025
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Creditors 6,025
Other Creditors 6,025
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Creditors 6,025
Other Creditors 6,025
Annual Accounts 15 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 15 November 2012
Called Up Share Capital 2
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 18 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 November 2013
Creditors Due Within One Year 6,025
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 31 July 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 July 2015
Number Shares Allotted 2
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Number Shares Issued Fully Paid 2
Annual Accounts
Called Up Share Capital 2
Number Shares Allotted 2
Annual Accounts
Called Up Share Capital 2
Creditors Due Within One Year 6,025
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 2023-03-31 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
44
Company Age

Similar companies nearby

Closest companies