EMPIRIC (FALMOUTH OCEAN BOWL) LEASING LIMITED
Status | ACTIVE |
Company No. | 09587781 |
Category | Private Limited Company |
Incorporated | 13 May 2015 |
Age | 9 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
EMPIRIC (FALMOUTH OCEAN BOWL) LEASING LIMITED is an active private limited company with number 09587781. It was incorporated 9 years, 23 days ago, on 13 May 2015. The company address is 1st Floor Hop Yard Studios, 1st Floor Hop Yard Studios,, London, SE1 1XF, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2024
Action Date: 08 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095877810003
Charge creation date: 2024-05-08
Documents
Legacy
Date: 22 Feb 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23
Documents
Legacy
Date: 22 Feb 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Documents
Accounts with accounts type full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Change to a person with significant control
Date: 12 May 2023
Action Date: 18 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-08-18
Psc name: Empiric (Falmouth Ocean Bowl) Limited
Documents
Appoint person director company with name date
Date: 11 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-31
Officer name: Mr Donald Aaron Grant
Documents
Termination director company with name termination date
Date: 11 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: Mark Andrew Pain
Documents
Termination director company with name termination date
Date: 11 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: Lynne Fennah
Documents
Accounts with accounts type full
Date: 11 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 24 Jun 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fim Capital Limited
Termination date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 May 2022
Action Date: 29 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-29
Charge number: 095877810002
Documents
Accounts with accounts type small
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
New address: 1st Floor Hop Yard Studios, 72 Borough High Street London SE1 1XF
Old address: 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ England
Change date: 2021-08-18
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type small
Date: 19 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-28
Officer name: Mr Duncan Garrood
Documents
Resolution
Date: 24 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2020
Action Date: 31 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095877810001
Charge creation date: 2020-07-31
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Timothy Laurence Attlee
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Appoint person director company with name date
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-17
Officer name: Mr Mark Andrew Pain
Documents
Accounts with accounts type dormant
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Notification of a person with significant control
Date: 09 Apr 2019
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-03-28
Psc name: Empiric (Falmouth Ocean Bowl) Limited
Documents
Cessation of a person with significant control
Date: 09 Apr 2019
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-28
Psc name: Empiric Student Property Plc
Documents
Resolution
Date: 28 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Appoint person director company with name date
Date: 21 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynne Fennah
Appointment date: 2017-12-11
Documents
Termination director company with name termination date
Date: 21 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-11
Officer name: Paul Nicholas Hadaway
Documents
Accounts with accounts type dormant
Date: 11 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Change account reference date company previous shortened
Date: 09 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fim Capital Limited
Change date: 2017-01-26
Documents
Accounts with accounts type dormant
Date: 25 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Resolution
Date: 23 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-22
Old address: 6-8 James Street London W1U 1ED United Kingdom
New address: 6th Floor Swan House 17-19 Stratford Place London W1C 1BQ
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Change person director company with change date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-17
Officer name: Mr Timothy Laurence Attlee
Documents
Change corporate secretary company with change date
Date: 17 May 2016
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-08-04
Officer name: Ioma Fund and Investment Management Limited
Documents
Change person director company with change date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Nicholas Hadaway
Change date: 2016-05-17
Documents
Appoint corporate secretary company with name date
Date: 30 Jun 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-05-13
Officer name: Ioma Fund and Investment Management Limited
Documents
Termination secretary company with name termination date
Date: 30 Jun 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Nicholas Hadaway
Termination date: 2015-05-13
Documents
Change account reference date company current extended
Date: 30 Jun 2015
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-06-30
Documents
Some Companies
39 GOBY HOUSE,LONDON,SE8 3GN
Number: | 11851758 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OUTRAM AVENUE,RUGBY,CV23 9FD
Number: | 11466699 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DOMINUS WAY,LEICESTER,LE19 1RP
Number: | 07033001 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN-VIEW DENTAL CARE LIMITED
KALAMU HOUSE,LONDON,EC1R 5HL
Number: | 06997905 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLASHY NOOK,SETTLE,BD24 9PE
Number: | 04605685 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD MILLENNIUM TECHNOLOGY LIMITED
BEDLAM HOUSE,HALIFAX,HX4 8DZ
Number: | 03187548 |
Status: | ACTIVE |
Category: | Private Limited Company |