London Premier Souvenirs Limited

General information

Name:

London Premier Souvenirs Ltd

Office Address:

Allen House 1 Westmead Road SM1 4LA Sutton

Number: 07261717

Incorporation date: 2010-05-21

End of financial year: 29 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

London Premier Souvenirs came into being in 2010 as a company enlisted under no 07261717, located at SM1 4LA Sutton at Allen House. The firm has been in business for fourteen years and its status at the time is liquidation. This enterprise's registered with SIC code 68209 : Other letting and operating of own or leased real estate. London Premier Souvenirs Ltd reported its latest accounts for the financial year up to 2020-06-29. The latest confirmation statement was submitted on 2022-02-27.

Financial data based on annual reports

Company staff

Mustafa M.

Role: Director

Appointed: 21 May 2010

Latest update: 23 March 2024

Waisuddin W.

Role: Director

Appointed: 21 May 2010

Latest update: 23 March 2024

People with significant control

Mustafa M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2022
Account last made up date 29 June 2020
Confirmation statement next due date 13 March 2023
Confirmation statement last made up date 27 February 2022
Annual Accounts 15 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 15 March 2013
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 21 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 26 April 2017
Annual Accounts 29 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-29
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Closest Companies - by postcode