27 LINDORE ROAD MANAGEMENT CO LTD

27 Lindore Road, London, SW11 1HJ
StatusACTIVE
Company No.06613510
CategoryPrivate Limited Company
Incorporated06 Jun 2008
Age15 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

27 LINDORE ROAD MANAGEMENT CO LTD is an active private limited company with number 06613510. It was incorporated 15 years, 11 months, 25 days ago, on 06 June 2008. The company address is 27 Lindore Road, London, SW11 1HJ.



Company Fillings

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Burrell Wood

Notification date: 2021-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles David Bromley- Martin

Notification date: 2021-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Bennet

Cessation date: 2021-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tim Metzgen

Cessation date: 2021-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Mr Charles David Bromley- Martin

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Metzgen

Termination date: 2020-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Burrell Wood

Appointment date: 2019-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Bennet

Termination date: 2019-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Thomas Michael John Atkinson

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-19

Psc name: Tim Metzgen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-04

Psc name: Will Dutta

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Will Dutta

Termination date: 2018-07-03

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2018

Action Date: 26 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-26

Capital : 5 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Metzgen

Appointment date: 2018-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan O'brien

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Bennet

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed william dutta

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan o'brien

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 11/06/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daniel dwyer

Documents

View document PDF

Incorporation company

Date: 06 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECTLOGIC PTY LIMITED

J M K PROFESSIONAL SERVICES LTD,UXBRIDGE,UB8 1LU

Number:10309372
Status:ACTIVE
Category:Private Limited Company

CRYSTALS GATE LIMITED

1 DON CLOSE,READING,RG30 4YL

Number:10661066
Status:ACTIVE
Category:Private Limited Company

MOUNT EATON COURT LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:02641881
Status:ACTIVE
Category:Private Limited Company

MYCLEAN SUSSEX LIMITED

OFFICE FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF

Number:08927058
Status:ACTIVE
Category:Private Limited Company

SAKIM SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11392191
Status:ACTIVE
Category:Private Limited Company

SPEEDY BIKE BREAKERS LIMITED

UNIT 5 MANOR FARM COMMON ROAD,WINDSOR,SL4 6QY

Number:11146624
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