19 LEIGH STREET MANAGEMENT LIMITED

Water Gate Water Gate, York, YO10 4BU, England
StatusACTIVE
Company No.10269740
Category
Incorporated08 Jul 2016
Age7 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

19 LEIGH STREET MANAGEMENT LIMITED is an active with number 10269740. It was incorporated 7 years, 10 months, 22 days ago, on 08 July 2016. The company address is Water Gate Water Gate, York, YO10 4BU, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mr Matthew Singer

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: David Schiavone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

New address: Water Gate the New Walk York YO10 4BU

Old address: Water Gate the New Walk York YO10 4BU England

Change date: 2023-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

Old address: Flat D 19 Leigh Street London WC1H 9EW England

Change date: 2023-03-10

New address: Water Gate the New Walk York YO10 4BU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 25 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Combined Estates Company Limited (The)

Cessation date: 2020-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

New address: Flat D 19 Leigh Street London WC1H 9EW

Old address: Flat D Flat D 19 Leigh Street London WC1H 9EW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2020

Action Date: 08 Mar 2020

Category: Address

Type: AD01

Old address: C/O Fresson & Tee 6 th Floor Queen's House 55-56 Lincoln's Inn Fields London London WC2A 3LJ United Kingdom

New address: Flat D Flat D 19 Leigh Street London WC1H 9EW

Change date: 2020-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Dr Thambiah Radhakrishnan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Schiavone

Appointment date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 25 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Resolution

Date: 26 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of class rights

Date: 23 Nov 2018

Category: Capital

Type: SH12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: C/O Fresson & Tee 6 th Floor Queen's House 55-56 Lincoln's Inn Fields London London WC2A3LJ

Old address: 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ

Change date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-25

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 08 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Combined Estates Company Limited (The)

Notification date: 2016-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 08 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Combined Estates Company Limited (The)

Cessation date: 2016-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

New address: 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ

Old address: 1 Sandwich Street London WC1H 9PF

Change date: 2017-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

New address: 1 Sandwich Street London WC1H 9PF

Change date: 2017-01-23

Old address: Bedford House 21a John Street London WC1N 2BF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carey Bridget Edith Whitley

Termination date: 2016-10-06

Documents

View document PDF

Resolution

Date: 15 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHIEVE PARTNERS LIMITED

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:07652485
Status:ACTIVE
Category:Private Limited Company

NICHOLAS & CO (NORTH EAST) LIMITED

5 SALISBURY HOUSE,WALLSEND,NE28 6EH

Number:09786260
Status:ACTIVE
Category:Private Limited Company

PELLUCID CONSULTING LIMITED

27 BERESFORD ROAD,LONDON,E4 6ED

Number:08684733
Status:ACTIVE
Category:Private Limited Company

RSVH LIMITED

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:09864129
Status:ACTIVE
Category:Private Limited Company

SIAN MARSH ASSOCIATES LIMITED

61 MALLINSON OVAL,HARROGATE,HG2 9HJ

Number:09958473
Status:ACTIVE
Category:Private Limited Company

THATS SHOWBIZNESS.COM LIMITED

40 CARTER STREET,UTTOXETER,ST14 8EU

Number:05899985
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