QUEENSWAY LEASE INVESTMENTS (UK) LIMITED

114 Hamlet Court Road, Westcliff-On-Sea, SS0 7LP, England
StatusACTIVE
Company No.07140932
CategoryPrivate Limited Company
Incorporated29 Jan 2010
Age14 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

QUEENSWAY LEASE INVESTMENTS (UK) LIMITED is an active private limited company with number 07140932. It was incorporated 14 years, 3 months, 21 days ago, on 29 January 2010. The company address is 114 Hamlet Court Road, Westcliff-on-sea, SS0 7LP, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-26

Officer name: Miss Katie Lisa Singh

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katie Lisa Singh

Appointment date: 2023-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Lisa Singh

Termination date: 2022-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Lim

Appointment date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Irish Duck Company Pte. Ltd.

Notification date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leng Tee Choy

Cessation date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siew Ching Chew

Termination date: 2020-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Old address: 48 Frith Street 3rd Floor London W1D 4SF England

Change date: 2020-12-07

New address: 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

New address: 48 Frith Street 3rd Floor London W1D 4SF

Change date: 2020-10-15

Old address: 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-30

Officer name: Ms Katie Lisa Singh

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-31

Psc name: J & S Restaurant Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-31

Psc name: Leng Tee Choy

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071409320004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kwai Cheong Chen

Termination date: 2019-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-01

Psc name: J & S Restaurant Ltd

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Ms Siew Ching Chew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2014

Action Date: 30 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-30

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-31

Old address: C/O Wong Lange & Co 29-30 Frith Street 3Rd Floor London W1D 5LG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071409320004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Legacy

Date: 07 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 03 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kwai Cheong Chen

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Address

Type: AD01

Old address: Ground Floor Britanic House, 17 Highfield Road London NW11 9LS United Kingdom

Change date: 2012-03-28

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bassam Elia

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bassam Elia

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bassam Elia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Address

Type: AD01

Old address: 2Nd Floor Saxon House Heritage Gate Friary Street Derby Derbyshire DE1 1NL

Change date: 2010-12-13

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-18

Officer name: Mr Bassam Elia

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Bassam Elia

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Subscriber Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2010

Action Date: 25 Sep 2010

Category: Address

Type: AD01

Old address: Suite 76 28 Old Brompton Road London SW7 3SS United Kingdom

Change date: 2010-09-25

Documents

View document PDF

Legacy

Date: 22 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Hamilton-Smith

Documents

View document PDF

Incorporation company

Date: 29 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A SPOONFUL OF SPARKLE LTD

48 PARKGROVE GARDENS,EDINBURGH,EH4 7QS

Number:SC619393
Status:ACTIVE
Category:Private Limited Company

ESPORE LTD

1/1 140 HYNDLAND ROAD,GLASGOW,G12 9PN

Number:SC526881
Status:ACTIVE
Category:Private Limited Company

FELIX KNIGHT LIMITED

CHARTER HOUSE,PRESTON,PR2 9ZD

Number:07174586
Status:ACTIVE
Category:Private Limited Company

JAYSNEST LIMITED

13 RAVENS CLOSE,WOKING,GU21 2LD

Number:07236185
Status:ACTIVE
Category:Private Limited Company

MAR2BUILD LTD

THE OAKS,WORCESTER,WR2 6EF

Number:09739774
Status:ACTIVE
Category:Private Limited Company

RECORD PLC

MORGAN HOUSE, MADEIRA WALK,BERKSHIRE,SL4 1EP

Number:01927640
Status:ACTIVE
Category:Public 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