London Field Solutions (1999) Limited LONDON


London Field Solutions (1999) Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that can be found at 8A London Lane, Hackney, London E8 0AP. Incorporated on 1999-11-18, this 24-year-old company is run by 6 directors and 1 secretary.
Director Siobhan M., appointed on 12 May 2017. Director Joanne C., appointed on 12 May 2017. Director Elizabeth D., appointed on 12 May 2017.
Changing the topic to secretaries, we can name: Robert K., appointed on 31 January 2015.
The company is classified as "renting and operating of housing association real estate" (SIC code: 68201).
The last confirmation statement was filed on 2022-11-15 and the date for the subsequent filing is 2023-11-29. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

London Field Solutions (1999) Limited Address / Contact

Office Address 8a London Lane
Office Address2 Hackney
Town London
Post code E8 0AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03879372
Date of Incorporation Thu, 18th Nov 1999
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Siobhan M.

Position: Director

Appointed: 12 May 2017

Joanne C.

Position: Director

Appointed: 12 May 2017

Elizabeth D.

Position: Director

Appointed: 12 May 2017

Robert K.

Position: Secretary

Appointed: 31 January 2015

Robert K.

Position: Director

Appointed: 30 January 2015

Joanna S.

Position: Director

Appointed: 27 January 2014

Michael B.

Position: Director

Appointed: 15 January 2004

Adam C.

Position: Director

Appointed: 14 November 2009

Resigned: 30 January 2014

Camille B.

Position: Secretary

Appointed: 12 December 2004

Resigned: 31 January 2015

Fiona M.

Position: Secretary

Appointed: 15 January 2004

Resigned: 14 February 2008

Fiona M.

Position: Director

Appointed: 15 January 2004

Resigned: 14 February 2008

Bruno D.

Position: Director

Appointed: 15 January 2004

Resigned: 13 June 2005

Camille B.

Position: Director

Appointed: 15 January 2004

Resigned: 31 January 2015

Broa S.

Position: Secretary

Appointed: 01 January 2003

Resigned: 15 January 2004

Jane C.

Position: Director

Appointed: 31 January 2002

Resigned: 14 January 2010

Joanne C.

Position: Director

Appointed: 31 January 2002

Resigned: 01 January 2003

David S.

Position: Director

Appointed: 31 January 2002

Resigned: 15 January 2004

Anthony B.

Position: Director

Appointed: 31 January 2002

Resigned: 01 January 2003

Broa S.

Position: Director

Appointed: 31 January 2002

Resigned: 15 January 2004

Alice P.

Position: Director

Appointed: 31 January 2002

Resigned: 15 January 2004

Ian B.

Position: Director

Appointed: 18 November 1999

Resigned: 15 January 2004

John P.

Position: Secretary

Appointed: 18 November 1999

Resigned: 01 January 2003

Joseph C.

Position: Director

Appointed: 18 November 1999

Resigned: 15 January 2004

Thomas H.

Position: Director

Appointed: 18 November 1999

Resigned: 13 November 2005

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Michael B. The abovementioned PSC has significiant influence or control over the company,.

Michael B.

Notified on 7 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, January 2024
Free Download (12 pages)

Company search

Advertisements