CLOUD 9 LEISURE LIMITED

15 Bowling Green Lane, London, EC1R 0BD, England
StatusACTIVE
Company No.10674426
CategoryPrivate Limited Company
Incorporated16 Mar 2017
Age7 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

CLOUD 9 LEISURE LIMITED is an active private limited company with number 10674426. It was incorporated 7 years, 2 months, 12 days ago, on 16 March 2017. The company address is 15 Bowling Green Lane, London, EC1R 0BD, England.



Company Fillings

Confirmation statement with updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2023

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Fairnington

Change date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2023

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Fairnington

Change date: 2022-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106744260001

Charge creation date: 2021-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2020

Action Date: 22 Sep 2020

Category: Capital

Type: SH01

Capital : 125.4209 GBP

Date: 2020-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 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: 09 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Megan Vivienne Thomas

Cessation date: 2019-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2019

Action Date: 10 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-10

Psc name: Ms Megan Vivienne Thomas

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2019

Action Date: 10 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-10

Psc name: Mr Andrew Fairnington

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 26 Oct 2017

Category: Capital

Type: SH01

Capital : 111,111 GBP

Date: 2017-10-26

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Sep 2017

Action Date: 15 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-15

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

Change date: 2017-09-20

New address: 15 Bowling Green Lane London EC1R 0BD

Old address: 5 Beaumont Gate Shenley Hill Radlett WD7 7AR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Old address: 22 Wharf Way Hunton Bridge Kings Langley WD4 8FL England

Change date: 2017-04-27

New address: 5 Beaumont Gate Shenley Hill Radlett WD7 7AR

Documents

View document PDF

Incorporation company

Date: 16 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSHELL COMMERCIAL VEHICLES LIMITED

1 BUSHELL BUSINESS ESTATE,WALLINGFORD,OX10 9DD

Number:01656521
Status:ACTIVE
Category:Private Limited Company

G.D. HENDERSON CONSTRUCTION LIMITED

5 ANTRIM CLOSE,LURGAN,BT67 9BA

Number:NI625073
Status:ACTIVE
Category:Private Limited Company

GIFTZ IN BOXES LTD

72 CARDIGAN STREET,LUTON,LU1 1RR

Number:11184519
Status:ACTIVE
Category:Private Limited Company

KAWAII ANIMALS LIMITED

5 ROSEBERRY DRIVE,NR. CREWE,CW3 9HL

Number:08378630
Status:ACTIVE
Category:Private Limited Company

ST LAWRENCE (UK) LLP

12 CLIFF STREET,RAMSGATE,CT11 9HS

Number:OC325758
Status:ACTIVE
Category:Limited Liability Partnership

STYLE INTERIORS (GLOS) LTD

9 ASHLEY DRIVE,STROUD,GL6 8BY

Number:08930304
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