79 LONDON ROAD ENTERPRISES LIMITED

79 London Road, Reading, RG1 5BY, England
StatusACTIVE
Company No.10207747
CategoryPrivate Limited Company
Incorporated31 May 2016
Age8 years, 13 days
JurisdictionEngland Wales

SUMMARY

79 LONDON ROAD ENTERPRISES LIMITED is an active private limited company with number 10207747. It was incorporated 8 years, 13 days ago, on 31 May 2016. The company address is 79 London Road, Reading, RG1 5BY, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Feb 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Spencer Fuge

Change date: 2023-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giles Stephen Barrett

Notification date: 2023-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-05

Officer name: Mr Giles Stephen Barrett

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2022

Action Date: 30 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kitty Peake

Cessation date: 2022-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kitty Peake

Termination date: 2022-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aryan Hindocha

Notification date: 2022-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aryan Hindocha

Appointment date: 2022-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sankaran Srinivasan Iyer

Cessation date: 2022-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-10

Officer name: Sankaran Srinivasan Iyer

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Spencer Fuge

Notification date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Spencer Fuge

Appointment date: 2022-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yasar Ahmad

Cessation date: 2022-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-15

Officer name: Yasar Ahmad

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

Old address: 16 Goldthorpe Gardens Lower Earley Reading RG6 4AR England

Change date: 2022-01-20

New address: 79 London Road Reading RG1 5BY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

Old address: 79 London Road Reading RG1 5BY England

Change date: 2021-12-13

New address: 16 Goldthorpe Gardens Lower Earley Reading RG6 4AR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-18

Psc name: Kenneth John Constable

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kitty Peake

Notification date: 2021-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sankaran Srinivasan Iyer

Notification date: 2021-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kitty Peake

Appointment date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-31

Psc name: Yasar Ahmad

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ma-Arej Ghaffar

Cessation date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Ma-Arej Ghaffar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

New address: 79 London Road Reading RG1 5BY

Change date: 2021-04-07

Old address: 6 Wickham Road Reading RG6 3TE United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Yasar Ahmad

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Kenneth John Constable

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Dr Sankaran Srinivasan Iyer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Incorporation company

Date: 31 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.J.T. LEISURE LTD

STAFFORDSHIRE KNOT,WEDNESBURY,WS10 8TE

Number:11674527
Status:ACTIVE
Category:Private Limited Company

DARTMOUTH DEVELOPMENTS LIMITED

19A CLARENCE STREET,DARTMOUTH,TQ6 9NW

Number:01273621
Status:ACTIVE
Category:Private Limited Company

LONDON CATARACT CLINIC LIMITED

SANDISON LANG AND CO,TONBRIDGE,TN9 2LB

Number:08616804
Status:ACTIVE
Category:Private Limited Company

MARK MCALINDON LIMITED

2 BROOMGROVE ROAD,SHEFFIELD,S10 2LR

Number:07932433
Status:ACTIVE
Category:Private Limited Company

PKS SURFACING AND CONSULTANCY SERVICES LIMITED

94 ARUNDEL AVENUE,SOUTH CROYDON,CR2 8BE

Number:11276071
Status:ACTIVE
Category:Private Limited Company

SAPORE D'ITALIA LTD

42 NEW HOUSE PARK,ST. ALBANS,AL1 1UJ

Number:09877435
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