BALLYMORE LEAMOUTH HOLDINGS LIMITED

4th Floor 161 Marsh Wall, London, E14 9SJ, England
StatusACTIVE
Company No.10316196
CategoryPrivate Limited Company
Incorporated08 Aug 2016
Age7 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

BALLYMORE LEAMOUTH HOLDINGS LIMITED is an active private limited company with number 10316196. It was incorporated 7 years, 9 months, 6 days ago, on 08 August 2016. The company address is 4th Floor 161 Marsh Wall, London, E14 9SJ, England.



Company Fillings

Accounts with accounts type dormant

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Martin Mulryan

Change date: 2023-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: David Nicholas Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Patrick Joseph Dalton

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2019

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-08

Psc name: Kimia Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2019

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-08

Psc name: Sean Mulryan

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Mulryan

Cessation date: 2016-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-08

Psc name: Kimia Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

Old address: Scandinavian Centre 4th Floor 161 Marsh Wall London E14 9SQ United Kingdom

New address: 4th Floor 161 Marsh Wall London E14 9SJ

Change date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kimia Limited

Notification date: 2016-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-08

Psc name: Sean Mulryan

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kimia Limited

Notification date: 2016-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 08 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Mulryan

Notification date: 2016-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103161960001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103161960001

Charge creation date: 2016-12-01

Documents

View document PDF

Incorporation company

Date: 08 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOMBE GARAGE TYRES LIMITED

C/O MICHELDEVER TYRE SERVICES LIMITED MICHELDEVER STATION,WINCHESTER,SO21 3AP

Number:06789500
Status:ACTIVE
Category:Private Limited Company

DRJONESMEDICAL LIMITED

8 REGAN WAY,NOTTINGHAM,NG9 6RZ

Number:09083240
Status:ACTIVE
Category:Private Limited Company

INTELLIEON LIMITED

28 COWLIN MEAD,CHELMSFORD,CM1 4FJ

Number:08540865
Status:ACTIVE
Category:Private Limited Company

QUARTERTOSIX LTD

OLDFIELD MOOR ROAD,BRIDGWATER,TA7 9AR

Number:06906550
Status:ACTIVE
Category:Private Limited Company

STYLE IT FLOORS LTD

INSIDE WHOLESALE CARPETS & BEDS,PRESTON,PR2 5NA

Number:10971883
Status:ACTIVE
Category:Private Limited Company

THINK360 SPORTS LIMITED

7 BEDFORD CLOSE,LONDON,W4 2UE

Number:07548149
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