EMPIRIC (FALMOUTH OCEAN BOWL) LEASING LIMITED

1st Floor Hop Yard Studios, 1st Floor Hop Yard Studios,, London, SE1 1XF, England
StatusACTIVE
Company No.09587781
CategoryPrivate Limited Company
Incorporated13 May 2015
Age9 years, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRY FRANKO LTD

39 GOBY HOUSE,LONDON,SE8 3GN

Number:11851758
Status:ACTIVE
Category:Private Limited Company

DFV LOGISTIC LTD

2 OUTRAM AVENUE,RUGBY,CV23 9FD

Number:11466699
Status:ACTIVE
Category:Private Limited Company

GANT INNOVATIONS LIMITED

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

SHARP & SHARP LIMITED

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

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