29 LIMESFORD ROAD FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 10440151 |
Category | Private Limited Company |
Incorporated | 21 Oct 2016 |
Age | 7 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
29 LIMESFORD ROAD FREEHOLD LIMITED is an active private limited company with number 10440151. It was incorporated 7 years, 7 months, 15 days ago, on 21 October 2016. The company address is Flat A 29 Limesford Road, London, SE15 3BX, England.
Company Fillings
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Change to a person with significant control
Date: 04 Dec 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-20
Psc name: Mr Charles Mungo Proctor
Documents
Change person director company with change date
Date: 02 Dec 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Mungo Proctor
Change date: 2023-10-20
Documents
Change to a person with significant control
Date: 01 Dec 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Abijah James Hamilton
Change date: 2023-10-20
Documents
Change person director company with change date
Date: 30 Nov 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-20
Officer name: Mr Charles Mungo Proctor
Documents
Change to a person with significant control
Date: 30 Nov 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-20
Psc name: Mr Charles Mungo Proctor
Documents
Notification of a person with significant control
Date: 30 Nov 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-20
Psc name: Elena Gileva
Documents
Notification of a person with significant control
Date: 30 Nov 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-20
Psc name: Abijah Hamilton
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Change to a person with significant control
Date: 02 Nov 2022
Action Date: 20 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-20
Psc name: Mr Charles Mungo Proctor
Documents
Cessation of a person with significant control
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-02
Psc name: Abijah James Hamilton
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Mungo Proctor
Change date: 2020-01-08
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Cessation of a person with significant control
Date: 08 Nov 2017
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-18
Psc name: Anna Kate Crossley
Documents
Notification of a person with significant control
Date: 07 Nov 2017
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-18
Psc name: Charles Mungo Proctor
Documents
Appoint person director company with name date
Date: 07 Nov 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-18
Officer name: Mr Charles Mungo Proctor
Documents
Termination director company with name termination date
Date: 07 Nov 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Kate Crossley
Termination date: 2017-09-18
Documents
Termination secretary company with name termination date
Date: 07 Nov 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stardata Business Services Limited
Termination date: 2017-10-19
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2017
Action Date: 21 Oct 2017
Category: Address
Type: AD01
New address: Flat a 29 Limesford Road London SE15 3BX
Change date: 2017-10-21
Old address: Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom
Documents
Notification of a person with significant control
Date: 18 Sep 2017
Action Date: 10 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abijah James Hamilton
Notification date: 2016-11-10
Documents
Some Companies
19 YORK ROAD,MAIDENHEAD,SL6 1SQ
Number: | 10739745 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 AUSTIN STREET,NORTHAMPTON,NN1 3EY
Number: | 08740800 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 FRESHWATERS HOLMEWOOD INDUSTRIAL PARK,CHESTERFIELD,S42 5UY
Number: | 07329874 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 CRAIGLEITH ROAD,EDINBURGH,EH4 2DP
Number: | SC628498 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST CUTHBERT'S CHURCH (THETFORD) CAFE LIMITED
THE GABLES,THETFORD,IP24 2EN
Number: | 11965033 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 THE GREENHOUSE,SALFORD,M50 2EQ
Number: | 11075366 |
Status: | ACTIVE |
Category: | Private Limited Company |