London & Stansted Furnishing Company Limited(the)

General information

Name:

London & Stansted Furnishing Company Ltd(the)

Office Address:

Peters Elworthy & Moore Salisbury House CB1 2LA Station Road

Number: 00191046

Incorporation date: 1923-07-02

Dissolution date: 2019-12-05

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

London & Stansted Furnishing Company (the) came into being in 1923 as a company enlisted under no 00191046, located at CB1 2LA Station Road at Peters Elworthy & Moore. Its last known status was dissolved. London & Stansted Furnishing Company (the) had been offering its services for 96 years.

For this specific limited company, all of director's duties have so far been fulfilled by Phillip R., Margaret W., David J. and 2 other directors. Out of these five people, David J. had supervised the limited company the longest, having been a part of officers' team for twenty eight years.

Executives who controlled the firm include: Derek C. had 1/2 or less of voting rights. Margaret W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Phillip R.

Role: Director

Appointed: 21 June 2006

Latest update: 13 December 2023

Margaret W.

Role: Director

Appointed: 21 June 2006

Latest update: 13 December 2023

David J.

Role: Secretary

Appointed: 01 September 1995

Latest update: 13 December 2023

David J.

Role: Director

Appointed: 31 December 1991

Latest update: 13 December 2023

Henry R.

Role: Director

Appointed: 31 December 1991

Latest update: 13 December 2023

Jean J.

Role: Director

Appointed: 31 December 1991

Latest update: 13 December 2023

People with significant control

Derek C.
Notified on 19 June 2016
Nature of control:
1/2 or less of voting rights
Margaret W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 14 January 2019
Confirmation statement last made up date 31 December 2017
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 March 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 1 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 1 October 2013
Annual Accounts
End Date For Period Covered By Report 29 February 2016
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 10 November 2015
Date Approval Accounts 10 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2018-02-28 (AA)
filed on: 17th, July 2018
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

1 Market Street

Post code:

CB10 1JB

City / Town:

Saffron Walden

HQ address,
2014

Address:

1 Market Street

Post code:

CB10 1JB

City / Town:

Saffron Walden

HQ address,
2015

Address:

1 Market Street

Post code:

CB10 1JB

City / Town:

Saffron Walden

HQ address,
2016

Address:

1 Market Street

Post code:

CB10 1JB

City / Town:

Saffron Walden

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
96
Company Age

Closest Companies - by postcode