72 LEIGHAM VALE MANAGEMENT COMPANY LIMITED

72 Leigham Vale 72 Leigham Vale, London, SW16 2JG
StatusACTIVE
Company No.05917875
CategoryPrivate Limited Company
Incorporated29 Aug 2006
Age17 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

72 LEIGHAM VALE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05917875. It was incorporated 17 years, 9 months, 1 day ago, on 29 August 2006. The company address is 72 Leigham Vale 72 Leigham Vale, London, SW16 2JG.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ciaran Anthony Ginty

Notification date: 2021-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-25

Officer name: Mr Ciaran Anthony Ginty

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-25

Officer name: Mr Ciaran Anthony Ginty

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: Claudia Nicholson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: Gruffudd Huw Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gruffudd Huw Jones

Termination date: 2021-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claudia Nicholson

Cessation date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2019

Action Date: 29 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-29

Officer name: Mr Gruffudd Huw Jones

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-20

Officer name: Mr Daniel Simon Jacob Miller

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Simon Jacob Miller

Notification date: 2019-05-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gruffudd Huw Jones

Appointment date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toni Kalervo Virtanen

Termination date: 2019-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toni Kalervo Virtanen

Cessation date: 2019-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-10

Officer name: Toni Kalervo Virtanen

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2019

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-19

Psc name: Marie Sophie Evelyn Roberts

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Ms Marie Sophie Evelyn Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Hull

Termination date: 2018-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-19

Psc name: Jenny Ann Hull

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claudia Nicholson

Appointment date: 2018-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toni Kalervo Virtanen

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Toni Kalervo Virtanen

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helena Choong

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2013

Action Date: 10 Nov 2013

Category: Address

Type: AD01

Old address: Flat 2 72 Leigham Vale London SW16 2JG

Change date: 2013-11-10

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Jarvis

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Jarvis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rebecca Jarvis

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Jarvis

Change date: 2010-08-28

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helena Choong

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Willson

Documents

View document PDF

Termination secretary company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Willson

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2010

Action Date: 15 Apr 2010

Category: Address

Type: AD01

Old address: Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW

Change date: 2010-04-15

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-11

Officer name: Edward Samuel Willson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 09/09/2009 from 72 leigham vale london SW16 2JG

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 29 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11101849
Status:ACTIVE
Category:Private Limited Company

CHECK SECURITY SYSTEMS LIMITED

24 BROAD STREET,SALFORD,M6 5BY

Number:08283081
Status:ACTIVE
Category:Private Limited Company

DORNIK MUSIC LIMITED

THIRD FLOOR,LONDON,W1W 6HL

Number:09674467
Status:ACTIVE
Category:Private Limited Company

HARRY KANE LIMITED

THE STUDIO,ELSTREE,WD6 3EW

Number:09528814
Status:ACTIVE
Category:Private Limited Company

REAL SMALL ENERGY COMPANY LLP

PADNELL GRANGE,WATERLOOVILLE,PO8 8ED

Number:OC329158
Status:ACTIVE
Category:Limited Liability Partnership

SPRINGROWTH DEVELOPMENTS LIMITED

PATRICK DURKAN & CO,BALLINISKA ROAD,BT48 0NA

Number:NI021194
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