FABRIK L&W PROPERTIES LTD

C/O Sobell Rhodes Llp Kinetic Business Centre C/O Sobell Rhodes Llp Kinetic Business Centre, Elstree, WD6 4PJ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09573378
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 1 month
JurisdictionEngland Wales

SUMMARY

FABRIK L&W PROPERTIES LTD is an active private limited company with number 09573378. It was incorporated 9 years, 1 month ago, on 05 May 2015. The company address is C/O Sobell Rhodes Llp Kinetic Business Centre C/O Sobell Rhodes Llp Kinetic Business Centre, Elstree, WD6 4PJ, Hertfordshire, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 22 May 2024

Action Date: 28 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-28

Made up date: 2023-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2022

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-04

Psc name: Daniel Mac Claren Wood

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-04

Officer name: Rajeev Lehar

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095733780005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095733780006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095733780007

Charge creation date: 2022-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095733780004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-04

Officer name: Mr Daniel Mac Claren Wood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-24

Officer name: Mr Rajeev Lehar

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-06

Officer name: Mr Daniel Mac Claren Wood

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-06

Officer name: Mr Rajeev Lehar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Old address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom

Change date: 2021-01-06

New address: C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mac Claren Wood

Change date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Harper-Penman

Termination date: 2019-01-01

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-26

Officer name: Colin John Harper-Penman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2018

Action Date: 29 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-30

New date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mac Claren Wood

Change date: 2017-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajeev Lehar

Change date: 2017-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Harper-Penman

Change date: 2017-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: Suite 2 Specialist House 679 High Road Benfleet Essex SS7 5SF England

New address: Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG

Change date: 2017-04-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-30

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Feb 2017

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Mr Colin John Harper-Penman

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Mr Matthew James Harper-Penman

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095733780001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095733780002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095733780003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2016

Action Date: 22 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095733780006

Charge creation date: 2016-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2015

Action Date: 04 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-04

Charge number: 095733780005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

New address: Suite 2 Specialist House 679 High Road Benfleet Essex SS7 5SF

Old address: 323a London Road Hadleigh Essex SS7 2BT England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-28

Charge number: 095733780004

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Harper-Penman

Appointment date: 2015-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-08

Officer name: Holly Gunn

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095733780003

Charge creation date: 2015-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2015

Action Date: 17 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095733780001

Charge creation date: 2015-06-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2015

Action Date: 17 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095733780002

Charge creation date: 2015-06-17

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKFOX SOLUTIONS LIMITED

132 PARK LANE,HARROW,HA2 8NL

Number:07197471
Status:ACTIVE
Category:Private Limited Company

CATCHRISTOPHERSONDESIGN LTD

PEAR TREE COTTAGE BREACH HILL LANE,BRISTOL,BS40 8YA

Number:10946662
Status:ACTIVE
Category:Private Limited Company

COMPUTER CONCERN LIMITED

45 ALLOA ROAD,ESSEX,IG3 9SW

Number:10585912
Status:ACTIVE
Category:Private Limited Company

EAST COAST DRAUGHTING LIMITED

79 CHAPMAN DRIVE,CARNOUSTIE,DD7 6DY

Number:SC313314
Status:ACTIVE
Category:Private Limited Company

ESCAPE ROOM ADVENTURES LTD

1 LUCAS BRIDGE BUSINESS PARK,TOWCESTER,NN12 8AX

Number:10709650
Status:ACTIVE
Category:Private Limited Company

PSAMMEAD VENTURES LTD

112 HOUNDSDITCH,LONDON,EC3A 7BD

Number:08409436
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