Background WavePink WaveYellow Wave

LONDONEWCASTLE (ISSUER) LIMITED (11595028)

LONDONEWCASTLE (ISSUER) LIMITED (11595028) is an active UK company. incorporated on 28 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of property unit trusts. LONDONEWCASTLE (ISSUER) LIMITED has been registered for 7 years. Current directors include BARNETT, David Melvyn, SONING, Robert Daniel.

Company Number
11595028
Status
active
Type
ltd
Incorporated
28 September 2018
Age
7 years
Address
Aston House, London, N3 1LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of property unit trusts
Directors
BARNETT, David Melvyn, SONING, Robert Daniel
SIC Codes
64305

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDONEWCASTLE (ISSUER) LIMITED

LONDONEWCASTLE (ISSUER) LIMITED is an active company incorporated on 28 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of property unit trusts. LONDONEWCASTLE (ISSUER) LIMITED was registered 7 years ago.(SIC: 64305)

Status

active

Active since 7 years ago

Company No

11595028

LTD Company

Age

7 Years

Incorporated 28 September 2018

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Period: 31 December 2021 - 31 December 2022(13 months)
Type: Dormant

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 27 September 2023 (2 years ago)
Submitted on 25 October 2023 (2 years ago)

Next Due

Due by 11 October 2024
For period ending 27 September 2024
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

91 Wimpole Street London W1G 0EF England
From: 15 January 2023To: 29 January 2024
55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom
From: 28 September 2018To: 15 January 2023
Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Oct 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BARNETT, David Melvyn

Active
St. John's Wood, LondonNW8 0DL
Born November 1966
Director
Appointed 28 Sept 2018

SONING, Robert Daniel

Active
St. John's Wood, LondonNW8 0DL
Born October 1968
Director
Appointed 28 Sept 2018

Persons with significant control

1

St. John's Wood, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

23

Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2018
NEWINCIncorporation