LANARK SQUARE LIMITED

9 Lanark Square, London, E14 9RE
StatusACTIVE
Company No.07681932
CategoryPrivate Limited Company
Incorporated24 Jun 2011
Age12 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

LANARK SQUARE LIMITED is an active private limited company with number 07681932. It was incorporated 12 years, 10 months, 5 days ago, on 24 June 2011. The company address is 9 Lanark Square, London, E14 9RE.



Company Fillings

Confirmation statement with no updates

Date: 14 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 micro entity

Date: 18 Dec 2023

Action Date: 28 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 28 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-19

Psc name: George Georgiou

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-19

Officer name: Christopher Paul Clacken

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Georgiou

Appointment date: 2022-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 21 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-21

Officer name: Set Group Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-29

New date: 2020-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-29

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076819320005

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076819320006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076819320007

Charge creation date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-02

Officer name: Mr Christopher Paul Clacken

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-02

Officer name: Adrian Cooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-15

Officer name: Mostafa Kamal

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mostafa Kamal

Termination date: 2017-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076819320004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 10 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-10

Charge number: 076819320005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 27 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076819320006

Charge creation date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Jan 2017

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-01-27

Officer name: Set Group Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Andrew Daniel Fishman

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: John Thomas Woolstencroft

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2017

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076819320004

Charge creation date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076819320003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-06

Officer name: Mr Mostafa Kamal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 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: 09 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-09

Old address: 2 Turnberry Quay London E14 9RD England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 09 Aug 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Daniel Fishman

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mostafa Kamal

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076819320003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Legacy

Date: 25 Apr 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2012

Action Date: 25 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-25

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Thomas Woolstencroft

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2011

Action Date: 26 Sep 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-09-26

Documents

View document PDF

Incorporation company

Date: 24 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACCOUNT LIMITED

76 WHITTINGEHAME DRIVE,GLASGOW,G12 0YJ

Number:SC577918
Status:ACTIVE
Category:Private Limited Company

DS DEVELOPMENT SOLUTIONS LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:08035221
Status:ACTIVE
Category:Private Limited Company

KOLLIAS CONSULTING LIMITED

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:10987110
Status:ACTIVE
Category:Private Limited Company

MERRICK & DAY LIMITED

REDBOURNE ROAD,GAINSBOROUGH,DN21 4TG

Number:04155509
Status:ACTIVE
Category:Private Limited Company

RED PROPERTIES LONDON LIMITED

10 HIGH STREET,LONDON,SE25 6EP

Number:09628848
Status:ACTIVE
Category:Private Limited Company

SAINT LUCIA SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004358
Status:ACTIVE
Category:Limited Partnership

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