PRESCOT STREET LEASECO LIMITED

16 Tinworth Street, London, SE11 5AL
StatusDISSOLVED
Company No.09347774
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 5 months
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 14 days

SUMMARY

PRESCOT STREET LEASECO LIMITED is an dissolved private limited company with number 09347774. It was incorporated 9 years, 5 months ago, on 09 December 2014 and it was dissolved 1 year, 14 days ago, on 25 April 2023. The company address is 16 Tinworth Street, London, SE11 5AL.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr David Francis Fuller

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Simon Laborda Wigzell

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-22

Officer name: Mr Fredrik Jonas Widlund

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael David Kirkman

Change date: 2020-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erik Henry Klotz

Termination date: 2019-08-14

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael David Kirkman

Change date: 2019-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Francis Fuller

Appointment date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Laborda Wigzell

Appointment date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Mr Alain Gustave Paul Millet

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael David Kirkman

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Howard Whiteley

Termination date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Mr Fredrik Jonas Widlund

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erik Henry Klotz

Appointment date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Mr John Howard Whiteley

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-17

Psc name: Cls Prescot Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Prescot Street Gp Limited

Cessation date: 2019-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: David Gary Silverman

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Mark Alan Wisniewski

Termination date: 2019-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: Gary William Player

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Campbell Reed

Termination date: 2019-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Andrew Lawler

Termination date: 2019-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-22

New address: 16 Tinworth Street London SE11 5AL

Old address: 25 Savile Row London W1S 2ER

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Reed

Appointment date: 2017-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tim Kite

Termination date: 2017-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Andrew Lawler

Appointment date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: William Richard Hardyment

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gary Silverman

Appointment date: 2015-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-09

Officer name: Mr Damian Mark Alan Wisniewski

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-09

Officer name: Mr William Richard Hardyment

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bibi Rahima Ally

Termination date: 2015-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary William Player

Appointment date: 2015-02-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tim Kite

Appointment date: 2015-02-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE CONSULTING SERVICES LIMITED

C/O MITCHELLS ROBERTON,GLASGOW,G1 2AD

Number:SC534334
Status:ACTIVE
Category:Private Limited Company

FROST FENCING LTD

MARIE CROFT,EXETER,EX4 2JG

Number:09118886
Status:ACTIVE
Category:Private Limited Company

GRAHAM CONSULTING UK LIMITED

23-25 WARWICK STREET,LEAMINGTON SPA,CV32 5LA

Number:11508833
Status:ACTIVE
Category:Private Limited Company

MY URBAN HOMES LTD

55 ST. MARGARETS WAY,LE1 3EA,

Number:10979593
Status:ACTIVE
Category:Private Limited Company

NEWGATE STREET SECRETARIES LIMITED

81 NEWGATE ST,,EC1A 7AJ

Number:02604359
Status:ACTIVE
Category:Private Limited Company

NOOK DECO LIMITED

5 HALL FLOOR,BRISTOL,BS9 1ND

Number:10759402
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