PRIMESTONE LIMITED
Status | ACTIVE |
Company No. | 09699247 |
Category | Private Limited Company |
Incorporated | 23 Jul 2015 |
Age | 8 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PRIMESTONE LIMITED is an active private limited company with number 09699247. It was incorporated 8 years, 10 months, 13 days ago, on 23 July 2015. The company address is 113 Hoe Street 113 Hoe Street, London, E17 4RX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Mortgage satisfy charge full
Date: 09 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096992470005
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-12
New address: 113 Hoe Street Walthamstow London E17 4RX
Old address: Orchard House 14a Eastwood Close South Woodford London E18 1BX United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Dec 2020
Action Date: 24 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-24
Charge number: 096992470005
Documents
Confirmation statement with updates
Date: 24 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096992470004
Charge creation date: 2020-12-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096992470002
Charge creation date: 2020-12-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-24
Charge number: 096992470003
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 07 Aug 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-18
Old address: Orchard House 14 Eastwood Close London E18 1BX United Kingdom
New address: Orchard House 14a Eastwood Close South Woodford London E18 1BX
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Change to a person with significant control
Date: 26 Jun 2019
Action Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lmsl Group Limited
Change date: 2019-06-19
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Old address: C/O New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom
New address: Orchard House 14 Eastwood Close London E18 1BX
Change date: 2019-06-19
Documents
Mortgage satisfy charge full
Date: 25 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096992470001
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Notification of a person with significant control
Date: 01 May 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-01
Psc name: Lmsl Group Limited
Documents
Cessation of a person with significant control
Date: 01 May 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lahrie Mohamed
Cessation date: 2018-04-01
Documents
Cessation of a person with significant control
Date: 01 May 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-01
Psc name: Shehara Lahrie
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lahrie Mohamed
Change date: 2018-02-26
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Shehara Lahrie
Change date: 2018-02-26
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 30 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Nov 2015
Action Date: 18 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-18
Charge number: 096992470001
Documents
Some Companies
89 LEIGH ROAD,EASTLEIGH,SO50 9QD
Number: | 11279961 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MARKET HOUSE,STEYNING,BN44 3RD
Number: | 05738130 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD STREET,BURTON-ON-TRENT,DE14 3PG
Number: | 10908391 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ
Number: | 10105266 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN
Number: | 10257683 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09750360 |
Status: | ACTIVE |
Category: | Private Limited Company |