216 LADBROKE GROVE (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 05969826 |
Category | Private Limited Company |
Incorporated | 17 Oct 2006 |
Age | 17 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
216 LADBROKE GROVE (FREEHOLD) LIMITED is an active private limited company with number 05969826. It was incorporated 17 years, 7 months, 16 days ago, on 17 October 2006. The company address is 216 Ladbroke Grove, London, W10 5LU, England.
Company Fillings
Confirmation statement with updates
Date: 28 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2023
Action Date: 26 May 2023
Category: Address
Type: AD01
Old address: 216 Ladbroke Grove Londin 216 Ladbroke Grove London W10 5LU England
New address: 216 Ladbroke Grove London W10 5LU
Change date: 2023-05-26
Documents
Change sail address company with old address new address
Date: 18 Oct 2022
Category: Address
Type: AD02
Old address: 20 the Vyne Weston Avenue Leighton Buzzard Bedfordshire LU7 4JT England
New address: Mumby Heppenstall Wellingore Hall Wellingore Lincoln LN5 0HX
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Move registers to registered office company with new address
Date: 17 Oct 2022
Category: Address
Type: AD04
New address: 216 Ladbroke Grove Londin 216 Ladbroke Grove London W10 5LU
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-12
New address: 216 Ladbroke Grove Londin 216 Ladbroke Grove London W10 5LU
Old address: 20 the Vyne Weston Avenue Leighton Buzzard Bedfordshire LU7 4JT
Documents
Appoint person secretary company with name date
Date: 12 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-01-07
Officer name: Mr Jeremy Mumby
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-06
Officer name: Dennis Brian Horsler
Documents
Confirmation statement with no updates
Date: 17 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Appoint person director company with name date
Date: 11 May 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-20
Officer name: Miss Constance Amelie De Wavrin
Documents
Termination director company with name termination date
Date: 11 May 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-01
Officer name: Aruna Bahadur
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Appoint person director company with name date
Date: 05 Apr 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mr William Patrick Darcy Mumby
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Change person secretary company with change date
Date: 15 Oct 2015
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-14
Officer name: Dennis Brian Horsler
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Move registers to sail company with new address
Date: 27 Oct 2014
Category: Address
Type: AD03
New address: 20 the Vyne Weston Avenue Leighton Buzzard Bedfordshire LU7 4JT
Documents
Change sail address company with old address new address
Date: 27 Oct 2014
Category: Address
Type: AD02
Old address: 7 Wardown Crescent Luton Beds LU2 7JS England
New address: 20 the Vyne Weston Avenue Leighton Buzzard Bedfordshire LU7 4JT
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
Old address: 7 Wardown Crescent Luton Bedfordshire LU2 7JS
New address: 20 the Vyne Weston Avenue Leighton Buzzard Bedfordshire LU7 4JT
Change date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Move registers to registered office company
Date: 05 Nov 2012
Category: Address
Type: AD04
Documents
Change person director company with change date
Date: 10 Jan 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Aruna Bahadur
Change date: 2012-01-01
Documents
Accounts with accounts type dormant
Date: 09 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Quail
Documents
Accounts with accounts type dormant
Date: 25 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Aruna Bahadur
Change date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Move registers to sail company
Date: 28 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Andrew Michael Quail
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Aruna Bahadur
Change date: 2009-10-10
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew quail / 15/06/2009
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew quail / 09/06/2009
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew quail / 23/01/2007
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / aruna mathur / 21/03/2009
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lindsay ratcliffe
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed lindsay ratcliffe
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Legacy
Date: 16 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
Legacy
Date: 16 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/01/07--------- £ si 5@1=5 £ ic 5/10
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
42C RAY PARK AVENUE,BERKSHIRE,SL6 8DY
Number: | 05560199 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 EASTERLY ROAD,LEEDS,LS8 2RA
Number: | 11053358 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORINTHIAN PROPERTY MANAGEMENT LIMITED
MAZARS LLP 5TH FLOOR, MERCK HOUSE,POOLE,BH15 1TW
Number: | 08554105 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & M AUTOMOTIVE SOLUTIONS LIMITED
11 BARNSTAPLE ROAD,RUISLIP,HA4 0UW
Number: | 10122893 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 DERWENTDALE INDUSTRIAL ESTATE,CONSETT,DH8 8PZ
Number: | 11733581 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 GLANRHYD ROAD,SWANSEA,SA9 1AU
Number: | 08837949 |
Status: | ACTIVE |
Category: | Private Limited Company |