L'ESTRANGE LONDON LIMITED

Building 423 - Sky View (Ro) Argosy Road, Castle Donington Building 423 - Sky View (Ro) Argosy Road, Castle Donington, Derby, DE74 2SA, England
StatusACTIVE
Company No.08355444
CategoryPrivate Limited Company
Incorporated10 Jan 2013
Age11 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

L'ESTRANGE LONDON LIMITED is an active private limited company with number 08355444. It was incorporated 11 years, 5 months, 6 days ago, on 10 January 2013. The company address is Building 423 - Sky View (Ro) Argosy Road, Castle Donington Building 423 - Sky View (Ro) Argosy Road, Castle Donington, Derby, DE74 2SA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-03

Officer name: Thomas Chancellor Horne

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-03

Officer name: William Joseph L'estrange Green

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-17

Charge number: 083554440001

Documents

View document PDF

Capital allotment shares

Date: 12 May 2023

Action Date: 10 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-10

Capital : 192.39934 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

New address: Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA

Old address: 2 Underwood Row London N1 7LQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2022

Action Date: 05 Aug 2022

Category: Capital

Type: SH01

Capital : 173.68594 GBP

Date: 2022-08-05

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 24 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Joseph L'estrange Green

Change date: 2021-10-24

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2022

Action Date: 24 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: William Joseph L'estrange Green

Change date: 2021-10-24

Documents

View document PDF

Resolution

Date: 09 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 07 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Joseph L'estrange Green

Change date: 2022-01-27

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-27

Officer name: Thomas Chancellor Horne

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Chancellor Horne

Change date: 2021-06-02

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Joseph L'estrange Green

Change date: 2021-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

Old address: Stapleton House, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom

Change date: 2021-06-21

New address: 2 Underwood Row London N1 7LQ

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Chancellor Horne

Change date: 2021-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Joseph L'estrange Green

Change date: 2021-02-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Aug 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-10

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 149.36929 GBP

Date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Legacy

Date: 30 Jan 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification The SH01 was errored on 01/02/2019 as it should have been processed with an RP04.

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2018

Action Date: 07 Oct 2018

Category: Capital

Type: SH01

Capital : 0.00002 GBP

Date: 2018-10-07

Documents

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 31 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 24 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2017

Action Date: 30 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-30

Capital : 116.97793 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-27

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Capital : 116.29881 GBP

Date: 2017-06-27

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Capital : 116.29881 GBP

Date: 2017-06-27

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Capital : 116.29881 GBP

Date: 2017-06-27

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-27

Capital : 116.29881 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-27

Capital : 116.29881 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Capital : 116.29881 GBP

Date: 2017-06-27

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-27

Capital : 116.29881 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-27

Capital : 116.29881 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Capital : 116.29881 GBP

Date: 2017-06-27

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-27

Capital : 116.29881 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-27

Capital : 116.29881 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: 15 Whitehall London SW1A 2DD

New address: Stapleton House, 2nd Floor 110 Clifton Street London EC2A 4HT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 10 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-10

Officer name: Thomas Chancellor Horne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 10 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGONSET. UK LIMITED

21 LOMBARD STREET,LONDON,EC3V 9AH

Number:09298583
Status:ACTIVE
Category:Private Limited Company

APPLIED LOGISTICS SERVICES LIMITED

51 LEWES ROAD,BRIGHTON,BN6 8TU

Number:04756666
Status:ACTIVE
Category:Private Limited Company

SABAR SELF DRIVE LIMITED

FIRST FLOOR OFFICES,JOHNSTOWN,LL14 2SN

Number:01141262
Status:LIQUIDATION
Category:Private Limited Company

SOUTH YORKSHIRE BUILDINGS PRESERVATION TRUST LIMITED

THE HART SHAW BUILDING SHEFFIELD BUSINESS PARK,SHEFFIELD,S9 1XU

Number:01005138
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SURECLAD NORTH EAST LTD

8 BURNOPFIELD GARDENS,NEWCASTLE UPON TYNE,NE15 7DN

Number:07638092
Status:ACTIVE
Category:Private Limited Company

TARTAN HEART PHOTOGRAPHY LTD

102C ALDERSHOT ROAD,FLEET,GU51 3GY

Number:10624434
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