THE HARLEYFORD GROUP LIMITED

21-27 Lambs Conduit Street, London, WC1N 3GS
StatusACTIVE
Company No.06842381
CategoryPrivate Limited Company
Incorporated10 Mar 2009
Age15 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE HARLEYFORD GROUP LIMITED is an active private limited company with number 06842381. It was incorporated 15 years, 2 months, 11 days ago, on 10 March 2009. The company address is 21-27 Lambs Conduit Street, London, WC1N 3GS.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-03

Psc name: The Harleyford Group 2021 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-03

Psc name: Alexandra Savill Marsh

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jemma Katharine Mcintyre

Cessation date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital name of class of shares

Date: 12 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Nov 2021

Action Date: 27 Oct 2021

Category: Capital

Type: SH02

Date: 2021-10-27

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Nov 2021

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-31

Officer name: Mr Robert Charles Marsh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynda Catchpole

Appointment date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Spicer

Termination date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Address

Type: AD01

Old address: 41 Welbeck Street London W1G 8EA Uk

Change date: 2013-03-13

Documents

View document PDF

Change sail address company with old address

Date: 13 Mar 2013

Category: Address

Type: AD02

Old address: 41 Welbeck Street London W1G 8EA United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 13 Mar 2013

Category: Address

Type: AD03

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2012

Action Date: 22 May 2012

Category: Capital

Type: SH01

Capital : 1,466 GBP

Date: 2012-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2012

Action Date: 22 May 2012

Category: Capital

Type: SH01

Capital : 1,465 GBP

Date: 2012-05-22

Documents

View document PDF

Resolution

Date: 06 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Patricia Folley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change sail address company

Date: 15 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 10 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 BEDS LTD

C/O SIMON WINNARD & COMPANY,HOVE,BN3 2BB

Number:05762614
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLASSIC DRIVER TRAINING SERVICES LIMITED

THE NEW HOUSE,ULVERSTON,LA12 8DY

Number:02691613
Status:ACTIVE
Category:Private Limited Company

HOMESHIELD COATING LIMITED

UNIT 33 PHOENIX BUSINESS PARK,NEWPORT,NP19 0LW

Number:04280894
Status:ACTIVE
Category:Private Limited Company

J P CROUCHER ESTIMATING AND SURVEYING SERVICES LTD

KYLEAKIN BROOK LANE,GUILFORD,GU5 9DH

Number:11720858
Status:ACTIVE
Category:Private Limited Company

S & D HAULAGE (NW) LTD

8 AEL-Y-FFYNNON,HOLYWELL,CH8 7ND

Number:10548485
Status:ACTIVE
Category:Private Limited Company

SSJ FINANCE LIMITED

HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK,WINCHESTER,SO21 1TH

Number:10212290
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