72 LEIGHAM VALE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05917875 |
Category | Private Limited Company |
Incorporated | 29 Aug 2006 |
Age | 17 years, 9 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Toni Kalervo Virtanen
Documents
Appoint person secretary company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Toni Kalervo Virtanen
Documents
Termination director company with name
Date: 01 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helena Choong
Documents
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
Termination director company with name
Date: 10 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Jarvis
Documents
Termination secretary company with name
Date: 10 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Jarvis
Documents
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rebecca Jarvis
Documents
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
Appoint person director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helena Choong
Documents
Termination director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Willson
Documents
Termination secretary company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward Willson
Documents
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
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
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
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
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
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
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
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
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
CENTRE FOR INTERNATIONAL QUALIFICATIONS AND ASSESSMENT LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
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 |
THIRD FLOOR,LONDON,W1W 6HL
Number: | 09674467 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO,ELSTREE,WD6 3EW
Number: | 09528814 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |