EMBASSY COURT LEASEHOLDERS LIMITED

Onega House Onega House, Sidcup, DA14 6NE, Kent
StatusACTIVE
Company No.02050786
CategoryPrivate Limited Company
Incorporated29 Aug 1986
Age37 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

EMBASSY COURT LEASEHOLDERS LIMITED is an active private limited company with number 02050786. It was incorporated 37 years, 9 months, 1 day ago, on 29 August 1986. The company address is Onega House Onega House, Sidcup, DA14 6NE, Kent.



Company Fillings

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence John Morris

Termination date: 2024-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-02

Officer name: Judith Ann Lyons

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-02

Officer name: Jane Horswill

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence John Morris

Appointment date: 2023-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-23

Officer name: Mrs Judith Ann Lyons

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-23

Officer name: David William Austin

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Michael Stockman

Notification date: 2023-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Stockman

Cessation date: 2023-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David William Austin

Cessation date: 2023-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Anne Irwin

Termination date: 2022-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-04

Officer name: Mr Rodney William Howlett

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-21

Officer name: Mrs Jane Horswill

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-16

Officer name: Roy Arthur Cole

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Arthur Cole

Cessation date: 2021-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Anne Irwin

Appointment date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Mar 2016

Category: Address

Type: AD02

New address: 24 Embassy Court Lansdown Road Sidcup Kent DA14 4EW

Old address: 1 Embassy Court Lansdown Road Sidcup Kent DA14 4EW England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-20

Officer name: Bernard John Cresswell

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard John Cresswell

Termination date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Seery

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Old address: 18 Embassy Court Lansdown Road Sidcup Kent DA14 4EW

Change date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Way

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Way

Documents

View document PDF

Change sail address company

Date: 27 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eleanor Agnes Way

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Address

Type: AD01

Old address: 13 Embassy Court Lansdown Road Sidcup Kent DA14 4EW

Change date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eleanor Agnes Way

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Austin

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Arthur Cole

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eleanor Agnes Way

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard John Cresswell

Change date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Brian Seery

Change date: 2010-03-18

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Stockman

Change date: 2010-03-18

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard John Cresswell

Change date: 2010-03-18

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed bernard john cresswell

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter seery

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jacqueline binning

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director pamela wright

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david watt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joyce slattery

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed jacqueline scullion binning

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/07; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Address

Type: 287

Description: Registered office changed on 14/05/07 from: 27 embassy court lansdown road sidcup DA14 4EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/06; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF


Some Companies

DYNAMO CABS LIMITED

56 BAYTON ROAD,COVENTRY,CV7 9EL

Number:10470095
Status:ACTIVE
Category:Private Limited Company

EVALDAS LINKEVICIUS LIMITED

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11496158
Status:ACTIVE
Category:Private Limited Company

GENEL ENERGY FINANCE 2 LIMITED

12 CASTLE STREET,ST HELIER,JE2 3RT

Number:FC036030
Status:ACTIVE
Category:Other company type

LORIENFRAME LIMITED

29 MORRISON PLACE,PETERHEAD,AB42 3HZ

Number:SC177045
Status:ACTIVE
Category:Private Limited Company

MINI SYNERGY LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL026295
Status:ACTIVE
Category:Limited Partnership

NIRSACORP LIMITED

59 VICEROY CLOSE,BIRMINGHAM,B5 7UT

Number:11564426
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source