L STREET LTD

28 Fitzroy Square, London, W1T 6DD, United Kingdom
StatusACTIVE
Company No.09393586
CategoryPrivate Limited Company
Incorporated19 Jan 2015
Age9 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

L STREET LTD is an active private limited company with number 09393586. It was incorporated 9 years, 3 months, 30 days ago, on 19 January 2015. The company address is 28 Fitzroy Square, London, W1T 6DD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093935860001

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 22 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: Iain Stewart Grant

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093935860002

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

New address: 28 Fitzroy Square London W1T 6DD

Old address: 325 Euston Road London NW1 3AD England

Change date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Resolution

Date: 29 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

New address: 325 Euston Road London NW1 3AD

Old address: Brook House 54a Cowley Mill Road Uxbridge Middlesex UB8 2QE United Kingdom

Change date: 2016-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2015

Action Date: 13 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-13

Charge number: 093935860002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2015

Action Date: 18 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093935860001

Charge creation date: 2015-09-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-28

Officer name: Mr Robert Henry Appleby

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-28

Officer name: Mr Iain Stewart Grant

Documents

View document PDF

Incorporation company

Date: 19 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP DIAGNOSTICS LIMITED

27 BEECHCROFT ROAD,BUSHEY,WD23 2JU

Number:09167373
Status:ACTIVE
Category:Private Limited Company

FRAGNET PROJECT PLANNING LIMITED

4 LANDALEWOOD ROAD,YORK,YO30 4SX

Number:07177496
Status:ACTIVE
Category:Private Limited Company

GCD ASSOCIATES LIMITED

30 BOTLEY ROAD,CHESHAM,HP5 1XG

Number:09625651
Status:ACTIVE
Category:Private Limited Company

MASKOUF LONDON LIMITED

4 WILLIAM STREET,LONDON,SW1X 9HL

Number:10054365
Status:ACTIVE
Category:Private Limited Company

MOBILEX SOFTWARE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07458862
Status:ACTIVE
Category:Private Limited Company

SONDER ASSOCIATES LIMITED

SUITE 45; MINSTER COURT,LONDON,W5 1HH

Number:11364978
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