HOLD SELF STORAGE LIMITED

Lynton House Lynton House, London, WC1H 9LT, United Kingdom
StatusACTIVE
Company No.10034226
CategoryPrivate Limited Company
Incorporated01 Mar 2016
Age8 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

HOLD SELF STORAGE LIMITED is an active private limited company with number 10034226. It was incorporated 8 years, 2 months, 28 days ago, on 01 March 2016. The company address is Lynton House Lynton House, London, WC1H 9LT, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 24 May 2024

Action Date: 22 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-22

Psc name: Attic Self Storage Cross Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2024

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-11

Psc name: Attic Self Storage Cross Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2024

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Attic Self Storage Holdings Limited

Cessation date: 2023-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tiggi Zela Lily Hawke Kempe

Termination date: 2024-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-21

Officer name: Callum Edmund David Kempe

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederic Lambert Jean De Ryckman De Betz

Appointment date: 2024-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Grant Forsyth

Appointment date: 2024-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tiggi Zela Lily Hawke Kempe

Change date: 2024-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Callum Edmund David Kempe

Change date: 2024-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed attic self storage king's cross LTD\certificate issued on 25/01/24

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tiggi Zela Lily Hawke Kempe

Change date: 2023-02-20

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Callum Edmund David Kempe

Change date: 2023-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

Old address: 270-276 York Way Kings Cross London N7 9PQ United Kingdom

Change date: 2023-01-09

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederic Jean Lambert De Ryckman De Betz

Termination date: 2022-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederic Jean Lambert De Ryckman De Betz

Change date: 2022-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-23

Officer name: Miss Tiggi Zela Lily Hawke Kempe

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Callum Edmund David Kempe

Change date: 2022-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tiggi Zela Lily Hawke

Change date: 2021-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-20

Officer name: Mr Frederic Jean Lambert De Ryckman De Betz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 07 May 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Callum Kempe

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-08

Officer name: Mr Callum Kempe

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Mr Callum Kempe

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Callum Kempe

Change date: 2019-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2019

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Attic Self Storage Holdings Limited

Notification date: 2018-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2019

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-23

Psc name: City & Provincial Properties Holdings 2 Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: City & Provincial Properties Holdings 2 Ltd

Notification date: 2018-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: City & Provincial Properties Limited

Cessation date: 2018-05-23

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2018

Action Date: 23 May 2018

Category: Capital

Type: SH01

Date: 2018-05-23

Capital : 4 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2018

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Federic De Ryckman De Betz

Cessation date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: City & Provincial Properties Limited

Notification date: 2017-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Callum Kempe

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Glasgow

Termination date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Miss Tiggi Hawke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: 211 Pottle Street Horningsham Warminster BA12 7LX United Kingdom

New address: 270-276 York Way Kings Cross London N7 9PQ

Change date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 01 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW LEIGH LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11894752
Status:ACTIVE
Category:Private Limited Company

CANDY WHARF RTM COMPANY LTD

CANONBURY MANAGEMENT,LONDON,EC2V 8AE

Number:11168020
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAYEM CONSULTING LIMITED

63 NEWPORT ROAD,ALDERSHOT,GU12 4PW

Number:06404498
Status:ACTIVE
Category:Private Limited Company

SIMPLE PROGRESSION LTD

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:05941435
Status:ACTIVE
Category:Private Limited Company

SOFT SOLUTIONS LTD

537 NEW ASHBY ROAD,LOUGHBOROUGH,LE11 4EX

Number:11147471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEN BOROUGHS RESEARCH LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10905848
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