14 LEE HIGH ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Bicester, OX25 5HD, England
StatusACTIVE
Company No.08672563
CategoryPrivate Limited Company
Incorporated02 Sep 2013
Age10 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

14 LEE HIGH ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 08672563. It was incorporated 10 years, 9 months, 17 days ago, on 02 September 2013. The company address is Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Bicester, OX25 5HD, England.



Company Fillings

Accounts with accounts type dormant

Date: 17 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alicia Gomez

Appointment date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miranda Clare Armstrong

Termination date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

New address: PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD

Change date: 2022-10-03

Old address: C/O Love Your Block Ltd Heyford Park Innovation Centre 77 Heyford Park Bicester OX25 5HD England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Miranda Armstrong

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jun 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Love Your Block Ltd

Appointment date: 2020-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

New address: C/O Love Your Block Ltd Heyford Park Innovation Centre 77 Heyford Park Bicester OX25 5HD

Old address: C/O Ringley Limited Ringley House 349 Royal College Street London NW1 9QS

Change date: 2020-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ringley Limited

Termination date: 2020-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-23

Officer name: Miss Miranda Clare Armstrong

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miranda Armstrong

Appointment date: 2020-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Mort

Appointment date: 2020-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darraprashantavinash Alleear

Termination date: 2020-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Droopatie Alleear

Termination date: 2020-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanishqa Dua

Termination date: 2020-02-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ringley Limited

Change date: 2020-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Rachel Davidson

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-09-01

Officer name: Ringley Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-07

Officer name: Sarah Louise Stringer

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: Katrina Paula Kelly Mcgovern

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Kate Mccarthy

Termination date: 2015-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Lopez

Termination date: 2015-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dua Sumeet

Change date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Mrs Dua Tanishqa

Documents

View document PDF

Incorporation company

Date: 02 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BENSELL CO-INVEST IV, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL017221
Status:ACTIVE
Category:Limited Partnership

DIGWICK LIMITED

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:04667220
Status:ACTIVE
Category:Private Limited Company

G.A.A. (LEICESTER) LIMITED

HAMILTON HOUSE,LEICESTER,LE5 4HG

Number:02692431
Status:ACTIVE
Category:Private Limited Company

LWP FACILITIES LIMITED

171 HAYDONS ROAD,LONDON,SW19 8TB

Number:05640237
Status:ACTIVE
Category:Private Limited Company

MEHEK FASHIONS LIMITED

285 WHITECHAPEL ROAD,LONDON,E1 1BY

Number:07649393
Status:ACTIVE
Category:Private Limited Company

TONY CULL LIMITED

11 ROSS DRIVE,ELLESMERE PORT,CH66 4XE

Number:08055866
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