68 EDGWAREBURY LANE (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 09669136 |
Category | Private Limited Company |
Incorporated | 03 Jul 2015 |
Age | 8 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
68 EDGWAREBURY LANE (FREEHOLD) LIMITED is an active private limited company with number 09669136. It was incorporated 8 years, 10 months, 27 days ago, on 03 July 2015. The company address is 68 Edgwarebury Lane, Edgware, HA8 8LY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 25 Mar 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lara Shoshana Son
Appointment date: 2020-02-18
Documents
Termination director company with name termination date
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danielle Gedalla
Termination date: 2020-02-18
Documents
Confirmation statement with updates
Date: 15 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
Change date: 2019-05-28
Old address: Westgate Chambers 8a Elm Park Road Pinner HA5 3LA England
New address: 68 Edgwarebury Lane Edgware HA8 8LY
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
Change date: 2019-05-22
New address: Westgate Chambers 8a Elm Park Road Pinner HA5 3LA
Old address: 68 Edgwarebury Lane Edgware HA8 8LY United Kingdom
Documents
Accounts with accounts type micro entity
Date: 21 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-07
Officer name: Miss Payal Shah
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-19
Officer name: Yasmin Joomraty
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-03
Officer name: Mr Danielle Gedalla
Documents
Some Companies
4 DUKES COURT,CHICHESTER,PO19 8FX
Number: | 05872596 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GANNON LODGE,CRAIGAVON,BT66 7PU
Number: | NI628803 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURTIS WHITTINGHAM TRADING AS ZERO DRY TIME LTD
69 HOWLEY GRANGE ROAD,HALESOWEN,B62 0HS
Number: | 10483193 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CHURCH STREET,MANCHESTER,M30 0DF
Number: | 10839846 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,THORNTON HEATH,CR7 8SN
Number: | 05575982 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BLOOMFIELD COURT,LONDON,E10 5NY
Number: | 09834294 |
Status: | ACTIVE |
Category: | Private Limited Company |