139 LEE HIGH ROAD LONDON SE13 FREEHOLD MANAGEMENT COMPANY LIMITED

139 Lee High Road 139 Lee High Road, London, SE13 5PF
StatusACTIVE
Company No.07545124
CategoryPrivate Limited Company
Incorporated28 Feb 2011
Age13 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

139 LEE HIGH ROAD LONDON SE13 FREEHOLD MANAGEMENT COMPANY LIMITED is an active private limited company with number 07545124. It was incorporated 13 years, 3 months, 17 days ago, on 28 February 2011. The company address is 139 Lee High Road 139 Lee High Road, London, SE13 5PF.



Company Fillings

Confirmation statement with updates

Date: 03 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-10

Officer name: Mr Justin Scarfe

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Ball

Termination date: 2022-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joshua David Terrence Ball

Termination date: 2022-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-13

Officer name: Miss Ana Christina Chan Marques Da Costa

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Scarfe

Appointment date: 2019-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Ward

Termination date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Ben Lewis

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2015

Action Date: 24 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Finch

Termination date: 2015-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Lewis

Appointment date: 2015-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Finch

Termination date: 2015-02-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2015

Action Date: 24 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joshua David Terrence Ball

Appointment date: 2015-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-20

Officer name: Mr Joshua Ball

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-01

Officer name: Mrs Kathryn Finch

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Louise Ryan

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-01

Officer name: Louise Ryan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erlend Davidson

Appointment date: 2014-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Andrew Pezzutto

Termination date: 2014-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2012-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-05

Old address: 139 Lee High Road Lewisham London SE13 9PS United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Ryan

Documents

View document PDF

Appoint person secretary company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Louise Ryan

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2011

Action Date: 18 May 2011

Category: Address

Type: AD01

Change date: 2011-05-18

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Finch

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Ward

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Andrew Pezzutto

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 28 Feb 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A.K.LARSEN MANAGEMENT CONSULTING LTD.

701 LATITUDE COURT,LONDON,E16 2QP

Number:10407060
Status:ACTIVE
Category:Private Limited Company

BEXOFF LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11217019
Status:ACTIVE
Category:Private Limited Company

LIME LIMITED

STERLING HOUSE,WIMBLEDON,SW19 4EQ

Number:04140883
Status:ACTIVE
Category:Private Limited Company

MONTANA HOUSE MANAGEMENT LIMITED

6 LIND ROAD,SURREY,SM1 4PJ

Number:01706494
Status:ACTIVE
Category:Private Limited Company

PROTECH MEDICAL LIMITED

74 SCOTTY BROOK CRESCENT,DERBYSHIRE,SK13 8UG

Number:02416128
Status:ACTIVE
Category:Private Limited Company

TIGER CUE CLUB LTD

UNIT 20 EUROPA BOULEVARD,WARRINGTON,WA5 7TP

Number:11224752
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