POCKET LEIGHAM COURT LTD

Tower House Tower House, London, WC2E 7HA, England
StatusACTIVE
Company No.10632938
CategoryPrivate Limited Company
Incorporated22 Feb 2017
Age7 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

POCKET LEIGHAM COURT LTD is an active private limited company with number 10632938. It was incorporated 7 years, 2 months, 27 days ago, on 22 February 2017. The company address is Tower House Tower House, London, WC2E 7HA, England.



Company Fillings

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Mr Chris Middleton

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Ferdinand Vlessing

Termination date: 2024-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-29

Officer name: Paul Joseph Harbard

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-18

Charge number: 106329380003

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Paul Joseph Harbard

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-28

Officer name: Mr Paul James Rickard

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-14

Charge number: 106329380002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-06

New address: Tower House 10 Southampton Street London WC2E 7HA

Old address: 14 Floral Street London Uk WC2E 9DH United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-06

Psc name: Pocket Living 2017 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pocket Living Ltd

Cessation date: 2018-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2017

Action Date: 22 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-22

Charge number: 106329380001

Documents

View document PDF

Incorporation company

Date: 22 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCG BUILDING SERVICES LTD

177 WHITBY ROAD,RUISLIP,HA4 9EB

Number:11599420
Status:ACTIVE
Category:Private Limited Company

COASTAL PARK HOTEL LTD

86 QUEEN VICTORIA ROAD,LLANELLI,SA15 2TH

Number:10839707
Status:ACTIVE
Category:Private Limited Company

JAJAWI LTD

32 GUNNERSBURY WAY,NOTTINGHAM,NG16 1QD

Number:07852472
Status:ACTIVE
Category:Private Limited Company

LIPPYS TYRE RECYCLING LIMITED

14 KINGSBURY CLOSE,BURY,BL8 1WB

Number:11435660
Status:ACTIVE
Category:Private Limited Company

MET LEEDS HOTEL OPCO LIMITED

BROADWATER PARK,UXBRIDGE,UB9 5HR

Number:11360939
Status:ACTIVE
Category:Private Limited Company

ODM SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1ZY

Number:07401964
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