FABRIK L&W PROPERTIES LTD
Status | ACTIVE |
Company No. | 09573378 |
Category | Private Limited Company |
Incorporated | 05 May 2015 |
Age | 9 years, 1 month |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095733780005
Documents
Mortgage satisfy charge full
Date: 17 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095733780006
Documents
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
Mortgage satisfy charge full
Date: 10 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095733780004
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 May 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Aug 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 21 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095733780001
Documents
Mortgage satisfy charge full
Date: 21 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095733780002
Documents
Mortgage satisfy charge full
Date: 21 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095733780003
Documents
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
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
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
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
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
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
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
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
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
Some Companies
132 PARK LANE,HARROW,HA2 8NL
Number: | 07197471 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAR TREE COTTAGE BREACH HILL LANE,BRISTOL,BS40 8YA
Number: | 10946662 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ALLOA ROAD,ESSEX,IG3 9SW
Number: | 10585912 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 CHAPMAN DRIVE,CARNOUSTIE,DD7 6DY
Number: | SC313314 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LUCAS BRIDGE BUSINESS PARK,TOWCESTER,NN12 8AX
Number: | 10709650 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 HOUNDSDITCH,LONDON,EC3A 7BD
Number: | 08409436 |
Status: | ACTIVE |
Category: | Private Limited Company |