THE HARDLEEYS LIMITED

Harben House Harben Parade Harben House Harben Parade, London, NW3 6LH, United Kingdom
StatusACTIVE
Company No.09856586
CategoryPrivate Limited Company
Incorporated04 Nov 2015
Age8 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE HARDLEEYS LIMITED is an active private limited company with number 09856586. It was incorporated 8 years, 6 months, 26 days ago, on 04 November 2015. The company address is Harben House Harben Parade Harben House Harben Parade, London, NW3 6LH, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 18 Jan 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simon Bibby

Appointment date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Frances Jones

Termination date: 2023-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Jungle Group Limited

Notification date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-30

Psc name: Jungle Creative Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Fletcher

Appointment date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: Lynn Ann Hitchen

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Mrs Eileen Frances Jones

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Lynn Ann Hitchen

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Patricia White

Termination date: 2018-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Thornton

Termination date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Alan Brown, Cbe

Termination date: 2018-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-02

Officer name: Sir Malcolm Thornton

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-03

Officer name: Mr Graham William Ebbs

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2015

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 04 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATE GOLF LIMITED

25,SONNETS WAY,COCKERMOUTH,CA13 0ZF

Number:07626868
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JUST CHILLIN' LIMITED

GROUND FLOOR OFFICE,YATTON,BS49 4JD

Number:10665519
Status:ACTIVE
Category:Private Limited Company

NICO GHAURI LIMITED

6 COAL PIT LANE,BRIGHOUSE,HD6 4HW

Number:07839885
Status:ACTIVE
Category:Private Limited Company

R. A. COPLEY LIMITED

9 ALLENFIELD ROAD,CHELTENHAM,GL53 0LZ

Number:10566965
Status:ACTIVE
Category:Private Limited Company

S & S UK TRADING LIMITED

ARCHES 1&2 THE HAM,LONDON,TW8 8EX

Number:09159528
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN CAR-HIRE SERVICES LIMITED

UNIT 63 PHOENIX DISTRIBUTION PARK,HESTON,TW5 9NB

Number:03868965
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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