40 KENNINGTON LANE MANAGEMENT COMPANY LIMITED

40 Kennington Lane, London, SE11 4LS, England
StatusACTIVE
Company No.09360622
CategoryPrivate Limited Company
Incorporated18 Dec 2014
Age9 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

40 KENNINGTON LANE MANAGEMENT COMPANY LIMITED is an active private limited company with number 09360622. It was incorporated 9 years, 5 months, 27 days ago, on 18 December 2014. The company address is 40 Kennington Lane, London, SE11 4LS, England.



Company Fillings

Accounts with accounts type dormant

Date: 08 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2023

Action Date: 29 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Georges Prevot

Appointment date: 2023-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zulfikarali Virani

Termination date: 2023-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-20

Old address: 26 Chobham Road Frimley Surrey GU16 8PF

New address: 40 Kennington Lane London SE11 4LS

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gemma Kira Tikkoo

Appointment date: 2022-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zulfikarali Virani

Cessation date: 2022-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gilad Feder

Appointment date: 2022-11-22

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-10

Psc name: Mr Zulfikarali Virani

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-13

Officer name: Mr Zachary Joseph Spiro

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 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: 02 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr zulfikarali virani

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 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: 11 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Incorporation company

Date: 18 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAIRE CASTLE LIMITED

28 ASH TREE CLOSE,FARNBOROUGH,GU14 0QP

Number:09821560
Status:ACTIVE
Category:Private Limited Company

EAST ANGLIAN PROPERTY DEVELOPMENTS LIMITED

TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ

Number:11054537
Status:ACTIVE
Category:Private Limited Company

GEES HAULAGE LIMITED

UNIT 2,WAKEFIELD,WF2 7AL

Number:06714811
Status:ACTIVE
Category:Private Limited Company

MOUNTHOOLY PROPERTIES LTD.

37 MOUNTHOOLY LOAN,EDINBURGH,EH10 7JD

Number:SC277669
Status:ACTIVE
Category:Private Limited Company

PAAKOLA VENTURES LIMITED

70 CLAPTON SQUARE,LONDON,E5 8HW

Number:10337015
Status:ACTIVE
Category:Private Limited Company

TINGS 101 LTD

20 FRAMPTON WALK,COVENTRY,CV2 2JE

Number:09098981
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