2 ST LEONARDS ROAD FREEHOLD LIMITED

37 Wilton Avenue, London, W4 2HX, England
StatusACTIVE
Company No.09051342
CategoryPrivate Limited Company
Incorporated22 May 2014
Age9 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

2 ST LEONARDS ROAD FREEHOLD LIMITED is an active private limited company with number 09051342. It was incorporated 9 years, 11 months, 23 days ago, on 22 May 2014. The company address is 37 Wilton Avenue, London, W4 2HX, England.



Company Fillings

Appoint person director company with name date

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elcin Yardimci

Appointment date: 2024-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Partridge

Appointment date: 2024-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-13

Officer name: Ms Renia Czaja

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Irfan Ahmad Mannan

Appointment date: 2024-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 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: 12 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 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: 16 Jul 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Old address: One Hood Street Newcastle upon Tyne NE1 6JQ

Change date: 2016-01-19

New address: C/O Jeremy Brown 37 Wilton Avenue London W4 2HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Sep 2015

Action Date: 22 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-05-22

Form type: AR01

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jeremy Bevan Brown

Appointment date: 2015-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-20

Officer name: Mr Jeremy Bevan Brown

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-20

Officer name: Darren Charles Denby

Documents

View document PDF

Incorporation company

Date: 22 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 DEGREE PROPERTY SOLUTIONS LIMITED

40 CLARENCE ROAD,CHESTERFIELD,S40 1LQ

Number:07956859
Status:ACTIVE
Category:Private Limited Company

AGILITY BUSINESS SOLUTIONS LIMITED

5 GREENHILL CLOSE,WIMBORNE,BH21 2RQ

Number:07503431
Status:ACTIVE
Category:Private Limited Company

GODLY YOUTHS MINISTRY

8 WESTMOUNT CLOSE,MANCHESTER,M40 7TN

Number:11800643
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GREEN ENVIRONMENTAL SERVICES LIMITED

81 NETHERLANDS AVENUE,BRADFORD,BD6 1EA

Number:10889960
Status:ACTIVE
Category:Private Limited Company

KAVIN PROPERTIES LIMITED

2A C/O VICTOR & CO,LONDON,NW6 2EB

Number:08803011
Status:ACTIVE
Category:Private Limited Company

PAUL J LAMBERT (PLUMBING & HEATING) LIMITED

61 STANIFIELD LANE,LEYLAND,PR25 4UD

Number:08737897
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