SHARELANDER LIMITED

5 Broadbent Close 5 Broadbent Close, London, N6 5JW, United Kingdom
StatusACTIVE
Company No.10506402
CategoryPrivate Limited Company
Incorporated01 Dec 2016
Age7 years, 6 months
JurisdictionEngland Wales

SUMMARY

SHARELANDER LIMITED is an active private limited company with number 10506402. It was incorporated 7 years, 6 months ago, on 01 December 2016. The company address is 5 Broadbent Close 5 Broadbent Close, London, N6 5JW, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 29 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105064020002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2024

Action Date: 17 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105064020003

Charge creation date: 2024-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-29

Psc name: Joshua Jacob Friedlander

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joshua Jacob Friedlander

Change date: 2023-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-14

Charge number: 105064020002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2023

Action Date: 10 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105064020001

Charge creation date: 2023-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-26

Officer name: Mr Mark Moses Sharer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-18

Old address: 8 Rodborough Road London London NW11 8RY England

New address: 5 Broadbent Close Highgate London N6 5JW

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-09

Officer name: Mr Mark Moses Sharer

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Moses Sharer

Change date: 2020-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Moses Sharer

Change date: 2018-01-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2018

Action Date: 20 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-20

Psc name: Mr Mark Moses Sharer

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Old address: 24 Stamford Hill London N16 6XZ United Kingdom

New address: 8 Rodborough Road London London NW11 8RY

Change date: 2017-09-20

Documents

View document PDF

Incorporation company

Date: 01 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUNK FILMS LTD

20 PENSHURST WAY,SUTTON,SM2 6HR

Number:10784968
Status:ACTIVE
Category:Private Limited Company

CYBERCHIEFS LTD

10 STADIUM COURT, STADIUM ROAD,WIRRAL,CH62 3RP

Number:10577435
Status:ACTIVE
Category:Private Limited Company
Number:CS001939
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

GARD CHEMICALS LIMITED

GARD CHEMICALS LIMITED,HECKMONDWIKE,WF16 9JP

Number:04691944
Status:ACTIVE
Category:Private Limited Company

SKY BLUE SAFETY LTD

6 HILLSIDE,CHELVESTON,NN9 6AQ

Number:10692098
Status:ACTIVE
Category:Private Limited Company

TECHKNOWHOW LIMITED

64 BLENHEIM ROAD,LONDON,E6 3EQ

Number:07212649
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