LEATHER LANE TWO (CANTERBURY) LIMITED

1st Floor 27-28 Burgate, Canterbury, CT1 2HA, Kent, England
StatusACTIVE
Company No.06930663
CategoryPrivate Limited Company
Incorporated11 Jun 2009
Age14 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

LEATHER LANE TWO (CANTERBURY) LIMITED is an active private limited company with number 06930663. It was incorporated 14 years, 11 months, 17 days ago, on 11 June 2009. The company address is 1st Floor 27-28 Burgate, Canterbury, CT1 2HA, Kent, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 25 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Mr Nicholas Raymond Hall

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Mr Nicholas Raymond Hall

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kurian George

Change date: 2023-12-01

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Ms Romy Cywie

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mr Kurian George

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mr Martin O'hara

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Raymond Hall

Change date: 2023-12-01

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin O'hara

Change date: 2023-12-01

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mr Nicholas Raymond Hall

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Ms Romy Cywie

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Romy Cywie

Change date: 2023-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Address

Type: AD01

Old address: , 22-24 Stour Street, Canterbury, Kent, CT1 2NZ, England

Change date: 2023-09-08

New address: 1st Floor 27-28 Burgate Canterbury Kent CT1 2HA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2022

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin O'hara

Appointment date: 2021-12-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: Mr Nicholas Raymond Hall

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Nicholas Raymond Hall

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kurian George

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Romy Cywie

Change date: 2021-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Romy Cywie

Change date: 2021-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Address

Type: AD01

Old address: , 9 Clearwater Mews, Canterbury, CT1 2LZ, England

Change date: 2021-12-10

New address: 1st Floor 27-28 Burgate Canterbury Kent CT1 2HA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Romena Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

Old address: , 46 Stour Street, Canterbury, CT1 2PH, England

Change date: 2020-09-30

New address: 1st Floor 27-28 Burgate Canterbury Kent CT1 2HA

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Romy Cywie

Appointment date: 2020-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Romena Green

Termination date: 2020-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-28

Psc name: Romena Green

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 26 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-26

Officer name: Anita Suzanne Leaver

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Romena Green

Notification date: 2020-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Romena Green

Appointment date: 2020-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anita Suzanne Leaver

Termination date: 2020-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-01

Psc name: Nicholas Raymond Hall

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Romy Cywie

Appointment date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Address

Type: AD01

New address: 1st Floor 27-28 Burgate Canterbury Kent CT1 2HA

Change date: 2020-03-01

Old address: , 10 Clearwater Mews, Canterbury, CT1 2LZ, England

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 15 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Raymond Hall

Appointment date: 2019-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-16

Officer name: Mrs Romena Green

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 20 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-20

Officer name: Pascale Liliane Michelle Coumont

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 14 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Fraser Stanwell

Termination date: 2019-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Gipson Leavers

Termination date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2018

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Pascale Liliane Michelle Coumont

Change date: 2018-02-16

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2018

Action Date: 15 Mar 2018

Category: Capital

Type: SH01

Capital : 19 GBP

Date: 2018-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Mr Kurian George

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Mr Christopher James Fraser Stanwell

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pascale Liliane Michelle Coumont

Appointment date: 2018-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-01

Officer name: Ms Anita Suzanne Leaver

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Ms Anita Suzanne Leaver

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Perligen Limited

Cessation date: 2018-01-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Anita Suzanne Leaver

Appointment date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

New address: 1st Floor 27-28 Burgate Canterbury Kent CT1 2HA

Old address: , 3 Lloyd Road Broadstairs, Kent, CT10 1HY

Change date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Ms Anita Suzanne Leaver

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jay Hoser

Termination date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Gipson Leavers

Appointment date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 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: 23 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Oct 2015

Category: Address

Type: AD02

Old address: Oysterbay House Chambers Wharf Faversham Kent ME13 7BT United Kingdom

New address: C/O Levicks - B/S 3 Lloyd Road Broadstairs Kent CT10 1HY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

New address: 3 Lloyd Road Broadstairs Kent CT10 1HY

Old address: , Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-29

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Move registers to registered office company

Date: 02 Apr 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Old address: , Oyster Bay House Chambers Wharf, Faversham, Kent, ME13 7BT

Change date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Strickland

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Jay Hoser

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Strickland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 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: 25 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 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: 08 Jul 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Move registers to sail company

Date: 08 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Edward Strickland

Change date: 2010-06-11

Documents

View document PDF

Change sail address company

Date: 07 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Elfrida Rosemary Strickland

Change date: 2010-06-11

Documents

View document PDF

Incorporation company

Date: 11 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICE BROWNFIELD RENOVATIONS LIMITED

224 ABBEY ROAD,BASINGSTOKE,RG24 9EG

Number:09435273
Status:ACTIVE
Category:Private Limited Company

C THREE MARKETING LTD

HOUSEHOLD STORE 7A PARK PLACE,SWINDON,SN6 6NT

Number:05026096
Status:ACTIVE
Category:Private Limited Company

FREWS CHIPPY LTD

2 KILDRUM COURT,BALLYMENA,BT42 3FB

Number:NI624050
Status:ACTIVE
Category:Private Limited Company

HORNBEAM IVY LIMITED

WHITWORTH ROAD,FROME,BA11 4BY

Number:02040784
Status:ACTIVE
Category:Private Limited Company

PROPERTY ONE SOLUTION LTD

21 TEASEL WAY,LONDON,E15 3AA

Number:10228617
Status:ACTIVE
Category:Private Limited Company

TELECOM ALLIANCE LTD

THE OLD MILL 7 THE STREET,NORWICH,NR9 5BL

Number:03676087
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