COMENSURA LIMITED

First Floor, Mulberry House Parkland Square First Floor, Mulberry House Parkland Square, Luton, LU1 3LU, United Kingdom
StatusACTIVE
Company No.04085767
CategoryPrivate Limited Company
Incorporated09 Oct 2000
Age23 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

COMENSURA LIMITED is an active private limited company with number 04085767. It was incorporated 23 years, 7 months, 20 days ago, on 09 October 2000. The company address is First Floor, Mulberry House Parkland Square First Floor, Mulberry House Parkland Square, Luton, LU1 3LU, United Kingdom.



Company Fillings

Move registers to sail company with new address

Date: 02 May 2024

Category: Address

Type: AD03

New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

Documents

View document PDF

Change person director company with change date

Date: 01 May 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Robertson

Change date: 2024-04-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Impellam Holdings Limited

Change date: 2024-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

Old address: 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA

Change date: 2024-04-23

New address: First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040857670011

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040857670012

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040857670013

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-03

Officer name: Rebecca Jane Watson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Jane Watson

Termination date: 2023-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 03 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-03

Officer name: Mr Timothy Briant

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jan 2023

Category: Address

Type: AD02

Old address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2021

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-17

Charge number: 040857670013

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2020

Action Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Briant

Appointment date: 2020-02-20

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Feb 2020

Category: Address

Type: AD03

New address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jan 2020

Category: Address

Type: AD02

New address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2019

Action Date: 04 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2019

Action Date: 05 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040857670012

Charge creation date: 2019-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Alison Louise Wilford

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Simon Ian Moore

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040857670010

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040857670008

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040857670009

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Louise Wilford

Appointment date: 2016-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Mee

Termination date: 2016-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2016

Action Date: 01 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2015

Action Date: 06 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-06

Charge number: 040857670011

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Auditors resignation company

Date: 01 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 03 Aug 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2015

Action Date: 30 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-30

Charge number: 040857670010

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2015

Action Date: 02 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-20

Officer name: Mr Darren Mee

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2014

Action Date: 10 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-10

Charge number: 040857670009

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Andrew Jeremy Burchall

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-30

Officer name: Julia Robertson

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Robertson

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2014

Action Date: 27 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-27

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040857670008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2013

Action Date: 28 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-28

Documents

View document PDF

Legacy

Date: 28 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 14 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Move registers to sail company

Date: 30 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 30 Jan 2012

Category: Address

Type: AD02

Old address: 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Legacy

Date: 13 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change sail address company with old address

Date: 18 Jan 2011

Category: Address

Type: AD02

Old address: 201 Bishopsgate London EC2M 3AF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Trevor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change sail address company

Date: 02 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Trevor

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Burchall

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rebecca Jane Watson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Rebecca Jane Watson

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher ford

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director desmond doyle

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / desmond doyle / 04/02/2009

Documents

View document PDF

Auditors resignation company

Date: 12 Jan 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john rowley

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 16 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF


Some Companies

AN STRATEGY LTD

32 MILL ROAD,HEMSBY,NR29 4ND

Number:10925755
Status:ACTIVE
Category:Private Limited Company

ARC KINETICS LIMITED

SOVEREIGN HOUSE,COVENTRY,CV5 6ET

Number:01973784
Status:ACTIVE
Category:Private Limited Company

CAPELLI (2012) LTD

98 JUBILEE ROAD,SHELTON LOCK,DE24 9FD

Number:08118634
Status:ACTIVE
Category:Private Limited Company

CTP FINANCIAL SOLUTIONS LTD

19 SILVERKNOWES DRIVE,EDINBURGH,EH4 5LQ

Number:SC456112
Status:ACTIVE
Category:Private Limited Company

L & C MACHINERY LTD

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:10601993
Status:LIQUIDATION
Category:Private Limited Company

PARK PARTNERS LIMITED

57 GROSVENOR STREET,LONDON,W1K 3JA

Number:08923987
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