10 LEE TERRACE LIMITED

Flat 1 10 Lee Terrace, London, SE3 9TZ
StatusACTIVE
Company No.03899264
CategoryPrivate Limited Company
Incorporated23 Dec 1999
Age24 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

10 LEE TERRACE LIMITED is an active private limited company with number 03899264. It was incorporated 24 years, 5 months, 13 days ago, on 23 December 1999. The company address is Flat 1 10 Lee Terrace, London, SE3 9TZ.



Company Fillings

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

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: 28 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karolina Alicja Krzaczek-Kubacka

Appointment date: 2021-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-26

Officer name: Mr Mateusz Jan Kubacki

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

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: 02 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair John Murray

Appointment date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-22

Officer name: Annie Kathleen Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Miss Fanny Prisca Le Guiban

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-22

Officer name: Nicholas John Gough

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 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: 01 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 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: 04 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 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: 02 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 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: 04 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 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: 09 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 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: 09 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-16

Officer name: Dr Nicholas John Gough

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Adrian Harris

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Annie Kathleen Ellis

Change date: 2011-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicholas John Gough

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Annie Kathleen Ellis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 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: 06 Jan 2010

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Adrian Harris

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Heather Wishart

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david howell

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Address

Type: 287

Description: Registered office changed on 28/05/2009 from flat 4 10 lee terrace london SE3 9TZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Resolution

Date: 06 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Capital

Type: 123

Description: £ nc 100/25000 23/12/99

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/01/00--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPRECIAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11719715
Status:ACTIVE
Category:Private Limited Company
Number:07241282
Status:ACTIVE
Category:Private Limited Company

CYBERFLAIR LIMITED

64 OLD HALL DRIVE,NEWCASTLE UNDER LYME,ST5 8RQ

Number:07400098
Status:ACTIVE
Category:Private Limited Company

GORMAN MECHANICAL SERVICES LTD

21 ENID DRIVE,BELFAST,BT5 6EN

Number:NI655547
Status:ACTIVE
Category:Private Limited Company

PALGRAVE GARDENS FREEHOLD COMPANY LIMITED

37 ALBERTS COURT,LONDON,NW1 6EL

Number:09457431
Status:ACTIVE
Category:Private Limited Company

RIVER COLLECTIVE LIMITED

138 HIGH STREET,CREDITON,EX17 3DX

Number:08902512
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