ANNEXE LYDNEY LIMITED
Status | ACTIVE |
Company No. | 10564429 |
Category | Private Limited Company |
Incorporated | 16 Jan 2017 |
Age | 7 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ANNEXE LYDNEY LIMITED is an active private limited company with number 10564429. It was incorporated 7 years, 4 months, 16 days ago, on 16 January 2017. The company address is 47-49 Newerne Street, Lydney, GL15 5RA, Gloucestershire, United Kingdom.
Company Fillings
Certificate change of name company
Date: 10 Feb 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed annexe cafe/restaurant LIMITED\certificate issued on 10/02/24
Documents
Confirmation statement with updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Certificate change of name company
Date: 23 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed amigo's lydney LIMITED\certificate issued on 23/01/24
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-21
New address: 47-49 Newerne Street Lydney Gloucestershire GL15 5RA
Old address: Beaumont House 172 Southgate Street Gloucester GL1 2EZ United Kingdom
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Change person director company with change date
Date: 19 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Veysel Kaplan
Change date: 2022-01-14
Documents
Change person director company with change date
Date: 19 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-14
Officer name: Saban Sasmaz
Documents
Change to a person with significant control
Date: 19 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Veysel Kaplan
Change date: 2022-01-14
Documents
Change to a person with significant control
Date: 19 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-14
Psc name: Saban Sasmaz
Documents
Change person director company with change date
Date: 18 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Veysel Kaplan
Change date: 2022-01-01
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Change person director company with change date
Date: 24 Feb 2021
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-17
Officer name: Mr Veysel Kaplan
Documents
Change person director company with change date
Date: 24 Feb 2021
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Saban Sasmaz
Change date: 2020-03-17
Documents
Change to a person with significant control
Date: 24 Feb 2021
Action Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Veysel Kaplan
Change date: 2020-03-17
Documents
Change to a person with significant control
Date: 24 Feb 2021
Action Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Saban Sasmaz
Change date: 2020-03-17
Documents
Notification of a person with significant control
Date: 16 Feb 2021
Action Date: 16 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-16
Psc name: Saban Sasmaz
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
Old address: 20 Newerne Street Lydney GL15 5RA United Kingdom
Change date: 2019-07-17
New address: Beaumont House 172 Southgate Street Gloucester GL1 2EZ
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Appoint person director company with name date
Date: 08 Oct 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Saban Sasmaz
Appointment date: 2017-12-20
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-15
Psc name: Veysel Kaplan
Documents
Withdrawal of a person with significant control statement
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-16
Documents
Capital allotment shares
Date: 13 Dec 2017
Action Date: 01 Jul 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-07-01
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mustafa Kartal
Termination date: 2017-01-16
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mustafa Kartal
Appointment date: 2017-01-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2017
Action Date: 09 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-09
Charge number: 105644290001
Documents
Some Companies
4M 18 GREEK STREET,LONDON,W1D 4DS
Number: | 09803296 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDER JAMES ASSOCIATES LIMITED
THE OLD GUNSMITH,NR WALTON UPON TRENT,DE12 8LN
Number: | 08842241 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHERS (BAKERS & CONFECTIONERS) LIMITED
11 HOLLINS LANE,CHESHIRE,SK6 6AW
Number: | 01228295 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 ELMTREE WAY,BRISTOL,BS15 1FF
Number: | 11923285 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,EC3V 9DF
Number: | 11206910 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DEMESNE GATE,HOLYWOOD,BT18 9FR
Number: | NI050593 |
Status: | ACTIVE |
Category: | Private Limited Company |