23 WIMPOLE STREET LIMITED
Status | ACTIVE |
Company No. | 02637192 |
Category | Private Limited Company |
Incorporated | 13 Aug 1991 |
Age | 32 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
23 WIMPOLE STREET LIMITED is an active private limited company with number 02637192. It was incorporated 32 years, 9 months, 21 days ago, on 13 August 1991. The company address is Lps Livingstone, Wenzel House Lps Livingstone, Wenzel House, Watford, WD18 9AB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 May 2024
Action Date: 27 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-27
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2023
Action Date: 27 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-27
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Old address: Lps Livingstone Limited, Sunley House Olds Approach Watford WD18 9TB England
Change date: 2022-08-08
New address: Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-27
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 27 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-27
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
Old address: Lps Accountantslimited, Sunley House Olds Approach Watford WD18 9TB England
New address: Lps Livingstone Limited, Sunley House Olds Approach Watford WD18 9TB
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-28
Old address: Morritt House 10/12 Love Lane Pinner Middlesex HA5 3EF
New address: Lps Accountantslimited, Sunley House Olds Approach Watford WD18 9TB
Documents
Termination secretary company with name termination date
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wisteria Registrars Limited
Termination date: 2020-09-28
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-27
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Gazette filings brought up to date
Date: 03 Nov 2018
Category: Gazette
Type: DISS40
Documents
Appoint corporate secretary company with name date
Date: 17 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-06-15
Officer name: Wisteria Registrars Limited
Documents
Termination secretary company with name termination date
Date: 17 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-15
Officer name: Lawrence David Hurst
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-28
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2016
Action Date: 28 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Termination director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wason
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2013
Action Date: 28 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2011
Action Date: 28 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Termination secretary company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Wason
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 31 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-31
Officer name: John Eugene Monier Wason
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 31 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frances Alexandra Baigler
Change date: 2011-07-31
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 31 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-31
Officer name: Seona Mckinnon
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2011
Action Date: 28 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-28
Documents
Appoint person director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephanie Peritore
Documents
Appoint person secretary company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lawrence David Hurst
Documents
Change registered office address company with date old address
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Address
Type: AD01
Old address: Laurel Cottage Kingsway Iver Bucks SL0 9PL
Change date: 2011-03-09
Documents
Annual return company with made up date
Date: 18 Nov 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Accounts with accounts type full
Date: 29 Jun 2010
Action Date: 28 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-28
Documents
Gazette filings brought up to date
Date: 16 Feb 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 13 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-13
Documents
Change registered office address company with date old address
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-03
Old address: Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW
Documents
Accounts with accounts type full
Date: 23 Jul 2009
Action Date: 28 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-28
Documents
Accounts with accounts type full
Date: 26 Nov 2008
Action Date: 28 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-28
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/08; no change of members
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Oct 2007
Action Date: 28 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-28
Documents
Legacy
Date: 30 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/07; change of members
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/06; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 2006
Action Date: 28 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-28
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/05; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 2005
Action Date: 28 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-28
Documents
Legacy
Date: 26 May 2005
Category: Address
Type: 287
Description: Registered office changed on 26/05/05 from: first floor fairmile house high street ripley surrey GU23 6AN
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2004
Action Date: 28 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-28
Documents
Legacy
Date: 28 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 28/10/03 from: 11 dagden road shalford surrey. GU4 8DD
Documents
Accounts with accounts type full
Date: 28 Oct 2003
Action Date: 28 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-28
Documents
Legacy
Date: 31 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/02; full list of members
Documents
Accounts with accounts type full
Date: 07 Aug 2002
Action Date: 28 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-28
Documents
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/01; full list of members
Documents
Legacy
Date: 07 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 28 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-28
Documents
Legacy
Date: 12 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 28 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-28
Documents
Legacy
Date: 01 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/99; no change of members
Documents
Legacy
Date: 19 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/98; full list of members
Documents
Accounts with accounts type full
Date: 08 Dec 1998
Action Date: 28 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-28
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/97; change of members
Documents
Accounts with accounts type full
Date: 30 Jul 1997
Action Date: 28 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-28
Documents
Accounts with accounts type full
Date: 05 Nov 1996
Action Date: 28 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-28
Documents
Legacy
Date: 08 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/96; no change of members
Documents
Legacy
Date: 24 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/95; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 1995
Action Date: 28 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-28
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/94; change of members
Documents
Accounts with accounts type small
Date: 12 Jul 1994
Action Date: 28 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-28
Documents
Legacy
Date: 15 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/93; no change of members
Documents
Accounts with accounts type full
Date: 06 Jun 1993
Action Date: 28 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-28
Documents
Legacy
Date: 07 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/92; full list of members
Documents
Certificate change of name company
Date: 08 Jun 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed loveglade LIMITED\certificate issued on 09/06/92
Documents
Resolution
Date: 03 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 May 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Mar 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Feb 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 27/09
Documents
Legacy
Date: 13 Nov 1991
Category: Capital
Type: 88(2)R
Description: Ad 30/10/91--------- £ si 5@1=5 £ ic 2/7
Documents
Some Companies
UNIT 4 METRO CENTRE,WOKINGHAM,RG41 1QW
Number: | 09652258 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 OXFORD ROAD,WEST SUSSEX,BN11 1UT
Number: | 06496042 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRUDENELL,WINDSOR,SL4 4UR
Number: | 07645465 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BRIERFIELD ROAD,LEICESTER,LE9 1TW
Number: | 09743724 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE,ASHFORD,TN23 1RE
Number: | 04475161 |
Status: | ACTIVE |
Category: | Private Limited Company |
RODER INVESTMENTS NO. 2 LIMITED
1 CHURCHILL PLACE,LONDON,E14 5HP
Number: | 08331423 |
Status: | ACTIVE |
Category: | Private Limited Company |